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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Mohinder Singh

    Related profiles found in government register
  • Mrs Mohinder Singh
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Canons Drive, Edgware, HA8 7QY, United Kingdom

      IIF 1 IIF 2
    • 702 Crown House, 60 North Circular Road, London, NW10 7PN, United Kingdom

      IIF 3
  • Mr Prit Pal Singh
    British born in October 1982

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Singh, Mohinder
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Canons Drive, Edgware, Middlesex, HA8 7QY, United Kingdom

      IIF 6 IIF 7
    • 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 8
  • Singh, Mohinder
    British property born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Suite 602, 60 North Circular Road, Park Royal, NW10 7PN, United Kingdom

      IIF 9
  • Singh, Mohinder
    British property management born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 702 Crown House, 60 North Circular Road, London, NW10 7PN, United Kingdom

      IIF 10
  • Mr Prit Pal Singh
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Canons Drive, Edgware, HA8 7QY, United Kingdom

      IIF 11 IIF 12
    • 44, Canons Drive, Edgware, Middlesex, HA8 7QY

      IIF 13
    • 44, Canons Drive, Edgware, Middlesex, HA8 7QY, United Kingdom

      IIF 14
    • Jani Taylor Associates Ltd, 6a, South Way, Pop In Commercial Centre, Wembley, HA9 0HF, United Kingdom

      IIF 15
  • Singh, Mohinder
    born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 16
  • Mr Prit Pal Singh
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 17
  • Singh, Prit Pal
    British engineer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Prit Pal
    British business person born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Canons Drive, Edgware, HA8 7QY, England

      IIF 20
  • Singh, Prit Pal
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Canons Drive, Edgware, Middlesex, HA8 7QY

      IIF 21
    • 44, Canons Drive, Edgware, Middlesex, HA8 7QY, United Kingdom

      IIF 22
    • Jani Taylor Associates Ltd, 6a, South Way, Pop In Commercial Centre, Wembley, Middlesex, HA9 0HF, United Kingdom

      IIF 23
  • Singh, Prit Pal
    British property born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Canons Drive, Edgware, HA8 7QY, United Kingdom

      IIF 24
    • 44, Canons Drive, Edgware, Middlesex, Middlesex, HA8 7QY, United Kingdom

      IIF 25
  • Singh, Pritpal
    British nursing home born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Opus Restructuring Llp Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 26
  • Mr Pritpal Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pritpal Singh
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 29 IIF 30
  • Mr Pritpal Singh
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 44, Canons Drive, Edgware, HA8 7QY, England

      IIF 31
  • Mr. Pritpal Singh
    Indian born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Capel Gardens, Ilford, Essex, IG3 9DH, England

      IIF 32
    • 2, Capel Gardens, Ilford, Essex, IG3 9DH, United Kingdom

      IIF 33
    • 159/161, North End Road, London, W14 9NH, England

      IIF 34
    • 159-161, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 35
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 36
  • Singh, Pritpal
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Suite 602, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 37
  • Singh, Pritpal
    Indian,british engineer born in October 1982

    Resident in United Kingdom

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

      IIF 38
  • Singh, Pritpal
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 163, North End Road, London, W14 9NH, England

      IIF 39
  • Singh, Prit Pal
    British engineer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34, Urban Gardens, Wellington, Telford, Shropshire, TF1 1PL, England

      IIF 40
  • Singh, Pritpal
    British business person born in January 1973

    Resident in England

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

      IIF 41
  • Singh, Pritpal
    British businessman born in January 1973

    Resident in England

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

      IIF 42
  • Singh, Pritpal
    British business born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hive Close, Bushey Heath, Bushey, WD23 1LF, England

      IIF 43
  • Singh, Pritpal
    British businessman born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 602, Crowm House, North Circular Road, Park Royal, London, NW10 7PN

      IIF 44
  • Singh, Pritpal
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 44, Canons Drive, Edgware, HA8 7QY, England

      IIF 45
    • 609 Crown House Business Centre, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 46
  • Dhillon, Pritpal Singh
    Indian businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 136, New Heston Road, Heston, Houndslow, Middlesex, TW5 0LF, United Kingdom

      IIF 47 IIF 48
    • 136, New Heston Road, Hounslow, Middlesex, TW5 0LF

      IIF 49
  • Dhillon, Pritpal Singh
    Indian manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Elm Tree, 136 New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 50
  • Dhillon, Pritpal Singh
    Indian property developer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bath Terrace, London, SE1 6PS

      IIF 51
    • 29, Bath Terrace, London, SE1 6PS, United Kingdom

      IIF 52
  • Singh, Pritpal
    Indian engineering consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 6 Mitre Passage, Greenwich Peninsula, London, SE10 0ER, United Kingdom

      IIF 53
  • Singh, Pritpal
    Indian it born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Shaftesbury Road, London, Uk, E78PF, England

      IIF 54
  • Singh, Pritpal
    Indian system admin born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Shaftesbury Road, Forest Gate, London, Uk, E78PF, United Kingdom

      IIF 55
  • Singh, Pritpal
    Indian director born in November 1946

    Registered addresses and corresponding companies
    • 20 The Bishops Avenue, London, N2 0AJ

      IIF 56
  • Singh, Pritpal
    Indian hotelier born in November 1946

    Registered addresses and corresponding companies
    • 19 Winnington Road, London, N2 0TP

      IIF 57
  • Singh, Pritpal
    Indian director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lewis Road, Southall, UB1 1BT, England

      IIF 58
  • Singh, Pritpal, Mr.
    Indian business person born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 44, Holland Villas Road, London, W14 8DH, England

      IIF 59
  • Singh, Pritpal, Mr.
    Indian businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Capel Gardens, Ilford, Essex, IG3 9DH, England

      IIF 60
    • 159-161, North End Road, London, W14 9NH, United Kingdom

      IIF 61
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 62
  • Singh, Pritpal, Mr.
    Indian businessperson born in June 1957

    Resident in England

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

      IIF 63
  • Singh, Pritpal, Mr.
    Indian company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159-161, North End Road, West Kensington, London, W14 9NH, United Kingdom

      IIF 64
    • 163, North End Road, West Kensington, London, W14 9NH, England

      IIF 65
  • Singh, Pritpal, Mr.
    Indian consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159, North End Road, West Kensington, London, London, W14 9NH, United Kingdom

      IIF 66
  • Singh, Pritpal, Mr.
    Indian director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Capel Gardens, Ilford, Essex, IG3 9DH, United Kingdom

      IIF 67
    • 2 Capel Gardens, Seven Kings, Ilford, Essex, IG3 9DH

      IIF 68
  • Singh, Mohinder

    Registered addresses and corresponding companies
    • 702 Crown House, 60 North Circular Road, London, NW10 7PN, United Kingdom

      IIF 69
  • Singh, Prit Pal

    Registered addresses and corresponding companies
    • Jani Taylor Associates Ltd, 6a, South Way, Pop In Commercial Centre, Wembley, Middlesex, HA9 0HF, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 31
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,201 GBP2023-04-30
    Officer
    2023-08-11 ~ now
    IIF 38 - director → ME
  • 2
    44 Canons Drive, Edgware, Middlesex
    Corporate (1 parent)
    Officer
    2022-04-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 3
    44 Canons Drive, Edgware, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2021-07-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    29 Bath Terrace, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 51 - director → ME
  • 5
    44 Canons Drive, Edgware, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-29 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-08-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 6
    GLOBAL CARE TECHNOLOGIES LIMITED - 2023-08-25
    163 North End Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-07-01 ~ now
    IIF 39 - director → ME
  • 7
    J.A.R BODY CARE UK LTD - 2023-04-24
    J&J CONVENIENCE STORE LTD - 2020-03-23
    2 Capel Gardens, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -294 GBP2023-10-31
    Officer
    2020-03-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    KEY PHARMA LONDON LTD - 2021-10-06
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -2,286 GBP2023-04-30
    Officer
    2020-04-28 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Js Gulati & Co Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 63 - director → ME
  • 10
    ZOTUS GROUP HOLDINGS LIMITED - 2024-08-27
    163 North End Road, West Kensington, London, England
    Corporate (4 parents)
    Officer
    2024-08-27 ~ now
    IIF 65 - director → ME
  • 11
    Suite 602 Crowm House, North Circular Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 44 - director → ME
  • 12
    843 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    245 GBP2024-10-31
    Officer
    2017-09-05 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    18 Lewis Road, Southall
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 58 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    44 Canons Drive, Edgware, England
    Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    Suite 602 Crown House, North Circular Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 16 - llp-designated-member → ME
    IIF 37 - llp-designated-member → ME
  • 18
    43 Shaftesbury Road, Forest Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 55 - director → ME
  • 19
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-01-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    163 North End Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,117 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    159-161 North End Road, West Kensington, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9,266 GBP2020-11-30
    Officer
    2019-11-11 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    29 Bath Terrace, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 52 - director → ME
  • 23
    44 Canons Drive, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 23 - director → ME
    2021-05-14 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 24
    843 Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    2 Bloomsbury Street, London
    Dissolved corporate (1 parent)
    Officer
    1998-05-07 ~ dissolved
    IIF 56 - director → ME
  • 26
    609 Crown House, Business Centre, North Circular Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 10 - director → ME
    2020-10-01 ~ dissolved
    IIF 45 - director → ME
    2020-09-21 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    2020-10-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    44 Canons Drive, Edgware, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300,145 GBP2023-11-30
    Officer
    2021-06-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 28
    Crown House Suite 602 North Circular Road, Park Royal, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-10 ~ dissolved
    IIF 43 - director → ME
  • 29
    22 Marescroft Road, Slough, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 30
    Opus Restructuring Llp Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2005-02-08 ~ dissolved
    IIF 26 - director → ME
  • 31
    159 North End Road, West Kensington, London, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    525 GBP2023-12-31
    Officer
    2020-08-01 ~ now
    IIF 66 - director → ME
Ceased 9
  • 1
    Pod Business Centre, Shepperton, Sunbury-on-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ 2018-08-01
    IIF 61 - director → ME
    Person with significant control
    2018-05-01 ~ 2018-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRITANNIC HOTELS LIMITED - 1993-09-27
    12 Woodside Avenue, North Finchley, London
    Corporate (3 parents)
    Equity (Company account)
    -291 GBP2024-03-31
    Officer
    ~ 1992-12-22
    IIF 57 - director → ME
  • 3
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    79,249 GBP2015-09-30
    Officer
    2000-09-28 ~ 2016-03-01
    IIF 68 - director → ME
  • 4
    44 Holland Villas Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    2021-07-16 ~ 2024-05-31
    IIF 59 - director → ME
  • 5
    136 New Heston Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-12-02 ~ 2016-06-01
    IIF 49 - director → ME
    2011-01-15 ~ 2012-08-06
    IIF 50 - director → ME
    2009-01-15 ~ 2009-08-28
    IIF 47 - director → ME
  • 6
    CITY STAR PARADISE LIMITED - 2008-09-12
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -631 GBP2021-09-30
    Officer
    2008-04-30 ~ 2008-05-01
    IIF 48 - director → ME
  • 7
    MBRC LIMITED - 2017-10-20
    34 Urban Gardens, Wellington, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-06-30
    Officer
    2015-06-30 ~ 2015-08-01
    IIF 40 - director → ME
  • 8
    34 Urban Gardens, Wellington, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,380 GBP2017-03-31
    Officer
    2012-04-06 ~ 2015-02-01
    IIF 53 - director → ME
    2010-03-19 ~ 2013-03-31
    IIF 54 - director → ME
  • 9
    44 Canons Drive, Edgware, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300,145 GBP2023-11-30
    Officer
    2020-02-20 ~ 2021-06-02
    IIF 8 - director → ME
    2014-11-07 ~ 2015-03-31
    IIF 9 - director → ME
    2015-01-11 ~ 2020-10-01
    IIF 46 - director → ME
    Person with significant control
    2017-06-11 ~ 2020-10-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2021-11-26
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.