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
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 1
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 2
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 3 IIF 4
  • Singh, Harpreet
    British business person born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Browning Way, Hounslow, Middlesex, TW5 9BG, United Kingdom

      IIF 5
  • Singh, Harpreet
    British businessman born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 6
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 7
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 8
  • Singh, Harpreet
    British businessperson born in March 1972

    Resident in England

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

      IIF 9
  • Singh, Harpreet
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 10
  • Singh, Harpreet
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 11
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 12 IIF 13
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 14
  • Singh, Harpreet
    British courrier born in April 1979

    Resident in England

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

      IIF 15
  • Singh, Harpreet
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 16
  • Singh, Harpreet
    British self employed born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 17
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 18
  • Singh, Harpreet
    British taxi driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Burnell Road, Admaston, Telford, TF50BP, United Kingdom

      IIF 19
  • Singh, Harpreet
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Weaver Grove, Willenhall, WV13 2SF, England

      IIF 23
  • Singh, Harpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 24
    • 8, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 25
    • 128, City Road, London, EC1V 2NX, England

      IIF 26
    • Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex, UB2 5RN

      IIF 27
  • Singh, Harpreet
    British business person born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Overbridge Road, Salford, M7 1SL, England

      IIF 28
  • Singh, Harpreet
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 29
    • 61, Woodhouse Crescent, Trench, Telford, TF2 7EZ, England

      IIF 30
  • Singh, Gurpreet
    British director born in March 1976

    Resident in England

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

      IIF 31
  • Singh, Harpreet
    British born in December 1969

    Resident in England

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

      IIF 32
  • Singh, Harpreet
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136 Titford Road, Oldbury, West Midlands, B69 4QE, United Kingdom

      IIF 33 IIF 34
  • Singh, Harpreet
    British hgv driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136, Titford Road, Oldbury, B69 4QE, England

      IIF 35
  • Singh, Harpreet
    British car bodyworks born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Merton Road, Bristol, BS7 8TL, England

      IIF 36
  • Singh, Harpreet
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Lytham Road, Blackpool, FY1 6DT, England

      IIF 37
  • Singh, Harpreet
    British company director born in April 1983

    Resident in England

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

      IIF 38
  • Singh, Harpreet
    British constructiion worker born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grinton Beckett Street, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 39
  • Singh, Harpreet
    British property interior designer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 40
  • Singh, Harpreet
    British property investor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 41
  • Singh, Harpreet
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 42
  • Singh, Harpreet
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 43
  • Singh, Harpreet
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 44
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 45 IIF 46
    • 51, Langley Broom, Slough, SL3 8NB, England

      IIF 47
    • 1 & 2 Stanwell Place, Park Road, Stanwell, Staines-upon-thames, TW19 7NR, England

      IIF 48
  • Singh, Harpreet
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 49
  • Singh, Harpreet
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 257, Hagley Road, Birmingham, B16 9NA, England

      IIF 50
  • Singh, Harpreet
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hampshire Avenue, Slough, SL1 3AG, England

      IIF 51
    • 63, Hampshire Avenue, Slough, SL1 3AG, United Kingdom

      IIF 52
  • Singh, Harpreet
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 53
  • Singh, Harpreet
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 54
  • Singh, Harpreet
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3 Boarlands Close, Boarlands Close, Slough, SL1 5DB, England

      IIF 55
  • Singh, Harpreet
    British indian takeaway born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Market Street, Dartford, Kent, DA1 1ET, United Kingdom

      IIF 56
  • Singh, Harpreet
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AQ

      IIF 57
    • Strand Level, 80 Strand, London, WC2R 0DT, United Kingdom

      IIF 58
    • 56, Muirfield Road, Worthing, BN13 2NB, England

      IIF 59
  • Singh, Harpreet
    British road space co- ordinator incident manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Gloucester Gardens, Redbridge, Essex, IG1 3NJ, England

      IIF 60
  • Singh, Harpreet
    British builder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Arden Road, Smethwick, West Midlands, B67 6AG, England

      IIF 61
  • Singh, Harpreet
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 62
  • Singh, Harpreet
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 63
  • Singh, Harpreet
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 64
  • Singh, Harpreet
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 65
  • Singh, Harpreet
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 66
  • Singh, Harpreet
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20 Wensley Road, Salford, M7 3QJ, England

      IIF 67
  • Singh, Gurpreet
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 68
  • Singh, Gurpreet
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194 Allenby Road, Southall, Middlesex, UB1 2HN

      IIF 69
  • Singh, Gurpreet
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, Middlesex, UB1 2HN, United Kingdom

      IIF 70
    • 30, Orchard Avenue, Southall, Middlesex, UB1 1LG, England

      IIF 71
  • Singh, Gurpreet
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 72
  • Singh, Gurpreet
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Shire Ridge, Shire Oak, Walsall, West Midlands, WS9 9RA

      IIF 76
  • Singh, Gurpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 77
  • Singh, Gurpreet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 78
  • Singh, Gurpreet
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 79
  • Singh, Gurpreet
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 80
  • Singh, Gurpreet
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 81
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 82
  • Singh, Gurpreet
    British born in March 1988

    Resident in England

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

      IIF 83
  • Singh, Gurpreet
    British superviosr born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97, Wanstead Park Road, Ilford, IG1 3TH, England

      IIF 84
  • Singh, Gurpreet
    British supervisor born in March 1988

    Resident in England

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

      IIF 85
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 86 IIF 87
  • Singh, Gurpreet
    British born in March 1989

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 326, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 90
  • Singh, Gurpreet
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 91
  • Singh, Gurpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 92
    • Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, SL4 3FL, England

      IIF 93
  • Singh, Gurpreet
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 94
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 95
  • Singh, Gurpreet
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 96
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 97
  • Singh, Gurpreet
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16804229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Singh, Harpreet
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 99
  • Singh, Harpreet
    British aviation co-ordinator born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53 Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 100
  • Singh, Harpreet
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 101
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 102
  • Singh, Harpreet
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cape Hill, Smethwick, B66 4SJ, United Kingdom

      IIF 103
  • Singh, Harpreet
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU3 1PE

      IIF 106
  • Singh, Harpreet
    British director born in October 1985

    Resident in England

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

      IIF 107
  • Singh, Harpreet
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 108
  • Singh, Gurpreet
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 109
  • Singh, Gurpreet
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Stoddart Street, Navigation Point, South Shields, Tyne And Wear, NE34 0JT, United Kingdom

      IIF 110
  • Singh, Gurpreet
    British builder born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 736a, Barking Road, London, E13 9LB, England

      IIF 111
  • Singh, Gurpreet
    British born in January 1980

    Resident in England

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

      IIF 112
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 113
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 114
  • Singh, Gurpreet
    British none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Pentos Drive, Tyseley, Birmingham, West Midlands, B11 3TA

      IIF 115
  • Singh, Gurpreet
    British trader born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 116
  • Singh, Gurpreet
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 117
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 118
  • Singh, Gurpreet
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 119
  • Singh, Gurpreet
    British director secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 120
  • Singh, Gurpreet
    British software engineer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 121
  • Singh, Gurpreet
    British trader born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 122
  • Singh, Gurpreet
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 123
  • Singh, Gurpreet
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 124
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 125 IIF 126 IIF 127
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 128
  • Singh, Gurpreet
    British business born in December 1981

    Resident in England

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

      IIF 129
  • Singh, Gurpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 130
  • Singh, Gurpreet
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 132
  • Singh, Gurpreet
    British composer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 133
  • Singh, Gurpreet
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 134
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 135
  • Singh, Gurpreet
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 136
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 137
  • Singh, Gurpreet
    British businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 138
  • Singh, Gurpreet
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 139
  • Singh, Gurpreet
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 140
  • Singh, Gurpreet
    British director born in April 1984

    Resident in England

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

      IIF 141
  • Singh, Gurpreet
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 142
  • Singh, Gurpreet
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 143
  • Singh, Gurpreet
    British commercial director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 144
  • Singh, Gurpreet
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 145
  • Singh, Gurpreet
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 146
  • Singh, Gurpreet
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 195-197, Suite Ra01, Wood Street, London, E17 3NU, United Kingdom

      IIF 147
  • Singh, Gurpreet
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 148
  • Singh, Gurpreet
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgabston, Birmingham, West Midlands, B15 2LD, England

      IIF 149
  • Singh, Gurpreet
    British taxi driver born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 150
  • Singh, Gurpreet
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 151
  • Singh, Gurpreet
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 152
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 153
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 154
  • Singh, Gurpreet
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 155
  • Singh, Gurpreet
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 156
    • 20, Gower Street, Wolverhampton, WV2 1DW, United Kingdom

      IIF 157
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 158
  • Singh, Gurpreet
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 159
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 160
  • Singh, Gurpreet
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • IIF 161
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 162
    • IIF 163
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 164 IIF 165
  • Singh, Gurpreet
    British administrator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, Hampshire, SO17 3SB, England

      IIF 166
  • Singh, Gurpreet
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 167
  • Singh, Gurpreet
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 168
  • Singh, Gurpreet
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 169
  • Singh, Gurpreet
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mayville Road, Ilford, IG1 2HR, England

      IIF 170
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 171
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 172
    • 388, 388 Welford Road, Leicester, Leicester, Leicestershire, LE2 6EJ, United Kingdom

      IIF 173
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 174 IIF 175
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 176
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 177
  • Singh, Gurpreet
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 175, Eton Road, Ilford, London, IG1 2UG, United Kingdom

      IIF 178
  • Singh, Gurpreet
    British construction born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Woodland Road, Ilford, London, London, IG1 1JW, England

      IIF 179 IIF 180
  • Singh, Gurpreet
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 181
  • Singh, Gurpreet
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 182
  • Singh, Gurpreet
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 183
    • 1, Saltern Drive, Spalding, PE11 1UQ, England

      IIF 184 IIF 185
  • Singh, Gurpreet
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 186
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 187
  • Singh, Gurpreet
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 188
  • Singh, Gurpreet
    British born in June 1991

    Resident in England

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

      IIF 189
    • Unit 4, Credenda Road, West Bromwich, B70 7JE, England

      IIF 190
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 191
  • Singh, Gurpreet
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bains Midland Construction Limited, Unit 5, Credenda Road, West Bromwich, West Midland, B70 7JE, England

      IIF 192
  • Singh, Gurpreet
    British postal worker born in June 1991

    Resident in England

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

      IIF 193
  • Singh, Gurpreet
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 194
  • Singh, Gurpreet
    British building contractor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 195
  • Singh, Gurpreet
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 196
  • Singh, Gurpreet
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, Middlesex, HA0 3JL, England

      IIF 197
  • Singh, Gurpreet
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 198
  • Singh, Gurpreet
    British entrepreneur born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 199
  • Singh, Gurpreet
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 200
  • Singh, Gurpreet
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 103, Grasmere Crescent, Sinfin, Derby, DE24 9HT, United Kingdom

      IIF 201
  • Singh, Gurpreet
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 202 IIF 203
  • Singh, Gurpreet
    British hgv driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 204
  • Singh, Gurpreet
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 205
  • Singh, Gurpreet
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 206
  • Singh, Harmeet
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 49, Sutton Square, Hounslow, TW5 0JB, England

      IIF 207
    • 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 208
    • 2b, Quadrant Shop, Little Ealing Lane, London, W5 4EE, England

      IIF 209
  • Singh, Harpreet
    British company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 210
  • Singh, Gurpreet
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, The Porter Building, 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 211
  • Singh, Gurpreet
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 212
  • Singh, Gurpreet
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 213
  • Singh, Gurpreet
    British event management born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cutlers Square, London, E14 3RL, England

      IIF 214
  • Singh, Gurpreet
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 215
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 216 IIF 217
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 218
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 219
  • Singh, Gurpreet
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 222
  • Singh, Gurpreet
    British born in October 1988

    Resident in England

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

      IIF 223
  • Singh, Gurpreet
    British company director born in October 1988

    Resident in England

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

      IIF 224
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 225
  • Singh, Gurpreet
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 226
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 227
  • Singh, Gurpreet
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 228
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 229
    • 10, Princes Street, Stafford, Staffordshire, ST16 2BN, England

      IIF 230
  • Singh, Gurpreet
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 231
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 232
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 233
  • Singh, Gurpreet
    British pharmacist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 234
  • Singh, Gurpreet
    British sales and marketing born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 235
  • Singh, Gurpreet
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 236
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 237
  • Singh, Gurpreet
    British manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 238
  • Singh, Gurpreet
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Epsom, KT19 0HH, England

      IIF 239
  • Singh, Gurpreet
    British self employed born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 240
  • Singh, Harpreet
    English building contractor born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 241
  • Singh, Narinder
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 242 IIF 243
    • 28 Lichfield Street, Salford, M6 6DJ, England

      IIF 244
  • Singh, Gurmeet
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 245
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 246 IIF 247
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN, England

      IIF 248
    • 30, Chalvey Road East, Slough, SL1 2LU, England

      IIF 249
    • 40, Convent Way, Southall, Middlesex, UB2 5UD, England

      IIF 250
  • Singh, Gurpreet
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 251
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 252
  • Singh, Gurpreet
    British company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 253
  • Singh, Harmeet
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 254
    • 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 255
  • Singh, Harpreet
    English construction born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 256
  • Singh, Harpreet
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 257
  • Singh, Harpreet
    English businessman born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 258
  • Singh, Harpreet
    English wholesale born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 259
  • Singh, Harpreet
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 263
  • Singh, Gurpreet
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, Ayrshire, KA7 3HR, Scotland

      IIF 264
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 265
  • Singh, Gurpreet
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26a, Wellington Square, Ayr, KA7 1HH, Scotland

      IIF 266
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 267
  • Singh, Gurpreet
    British manager born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Mcaulay Brae, Stirling, FK7 8FE, Scotland

      IIF 268
  • Singh, Gurpreet
    British working director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 269
  • Singh, Gurpreet
    British born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 270
  • Singh, Gurpreet
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 271
  • Singh, Gurpreet
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 272
  • Singh, Gurpreet
    British business executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 281 IIF 282
    • 49, Shardlow Road, Derby, Derbyshire, DE24 0JP, United Kingdom

      IIF 283
  • 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 284
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in England

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

      IIF 285
  • Singh, Harpreet
    Indian born in April 1979

    Resident in England

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

      IIF 286
  • 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 287
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in England

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

      IIF 288
    • 5, Endsleigh Road, Southall, UB2 5QL, England

      IIF 289
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 290
  • 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 291
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, United Kingdom

      IIF 292
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 293
    • 61, Grosvenor Road, Ettingshall Park, Wolverhampton, WV4 6QX, England

      IIF 294
  • 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 295
  • Singh, Harpreet
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Exhall, Coventry, CV7 9PB, England

      IIF 296
  • Singh, Harpreet
    Indian born in March 1983

    Resident in England

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

      IIF 297
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 298
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 299
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 300
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 301 IIF 302
  • Singh, Harpreet
    Indian company director born in March 1983

    Resident in England

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

      IIF 303
  • Singh, Harpreet
    Indian director born in March 1983

    Resident in England

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

      IIF 304
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 305
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 306
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 307
    • 2, Lombard Street West, West Bromwich, B70 8EF, United Kingdom

      IIF 308
  • Singh, Harpreet
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 309
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 310
    • 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 311
  • Singh, Harpreet
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bearwood Road, Smethwick, B66 4HH, England

      IIF 312
  • Singh, Harpreet
    Indian company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 2 Golden Crescent, Hayes, UB3 1AQ, England

      IIF 313
  • Singh, Harpreet
    Indian manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 6, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JF, United Kingdom

      IIF 314
  • Singh, Harpreet
    Indian born in April 1992

    Resident in England

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

      IIF 315
    • 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 316
  • Singh, Harpreet
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boulters Close, Slough, SL1 9BQ, England

      IIF 319
  • Singh, Harpreet
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 320
  • Singh, Harpreet
    Indian company director born in March 1999

    Resident in England

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

      IIF 321
  • Singh, Gurnam
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 322
  • Singh, Gurnam
    British site manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 323
  • Singh, Gurnam
    British financial manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 324
  • Singh, Gurpreet
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 325
    • 5, Connolly Place, Denny, FK6 5BN, Scotland

      IIF 326
    • 5, Connolly Place, Denny, FK6 5BN, United Kingdom

      IIF 327
  • Singh, Gurpreet
    British manager born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 328
  • Singh, Gurpreet
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 329
    • 93a, Auchinairn Road, Bishopbriggs, Glasgow, G64 1NF, Scotland

      IIF 330
  • Singh, Gurpreet
    British manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 331
  • Singh, Gurpreet
    British take - away born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 332
  • Singh, Gurpreet
    English agriculture born in August 1987

    Resident in England

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

      IIF 333
  • Singh, Gurpreet
    English employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72 Weston Drive, Bilston, WV140UN, England

      IIF 334
  • Singh, Gurpreet
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 335
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 336
  • Singh, Gurpreet
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, England

      IIF 337
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, United Kingdom

      IIF 338
  • Singh, Gurpreet
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 339
  • Singh, Gurpreet
    British manager born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Milgarholm Avenue, Irvine, Ayrshire, KA12 0EJ, Scotland

      IIF 340
  • Singh, Gurpreet
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 341
  • Singh, Gurpreet
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 342
  • Singh, Gurpreet, Dr
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 343
  • Singh, Hardip
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Alfreds Way, Barking, IG11 0TJ, England

      IIF 344
    • 11, Union Road, Oldbury, B69 3EX

      IIF 345
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 346
    • 51, Rochford Avenue, Romford, RM6 5DH, England

      IIF 347
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 348
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 349
  • Singh, Hardip
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 350
  • Singh, Harpreet
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Armytage Road, Hounslow, TW5 9JJ, England

      IIF 351
    • 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 352
    • 7, Ruskin Road, Staines, Surrey, TW18 2PX, England

      IIF 353
  • Singh, Harpreet
    Indian born in March 1984

    Resident in England

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

      IIF 354
  • 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 355
  • 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 356
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 357 IIF 358
  • 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 359
  • 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 360
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, England

      IIF 361
  • 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 362
  • Singh, Harpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 363
    • 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 364
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 365
    • 24, Surrey Avenue, Slough, SL2 1DT, England

      IIF 366
    • 56, Sutton Avenue, Slough, SL3 7AW, England

      IIF 367
  • 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 368
    • 42, Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 369 IIF 370 IIF 371
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 373
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 374
  • 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 375
  • 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 376
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 377
  • Singh, Harpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 378
  • 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 379
  • 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 380
  • Singh, Harpreet
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 381 IIF 382
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 383
    • 22, Southern Way, Romford, London, RM7 9PA, England

      IIF 384
  • Singh, Harpreet
    Indian born in September 1987

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 387
    • 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 388
  • Singh, Harpreet
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ringway, Southall, UB2 5ST, England

      IIF 389
  • Singh, Harpreet
    Indian born in April 1988

    Resident in England

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

      IIF 390
  • 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 391
  • 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 392 IIF 393
  • Singh, Harpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 394
    • 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 395
  • 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 398
  • Singh, Harpreet
    Indian born in August 1989

    Resident in England

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

      IIF 399
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in England

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

      IIF 400
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 401
  • Singh, Harpreet
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 402
  • 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 405
  • 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 409
  • Singh, Harpreet
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28, Western Road, Southall, UB2 5DX, England

      IIF 410
  • Singh, Harpreet
    Indian director 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 411
  • 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 415
  • 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 416
  • 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 417
  • Singh, Harpreet
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Shortridge Drive, Coventry, CV6 5BF, England

      IIF 418
  • 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 419
  • Singh, Harpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 420
  • Singh, Harpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 421
  • 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 422
  • Singh, Harpreet
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16214985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 423
    • 23, Oakington Avenue, Hayes, UB3 4AH

      IIF 424
    • 378, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 425
  • Singh, Rajvinder
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 426
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 427 IIF 428
    • Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 429 IIF 430
    • C/o Gbm Accounting Limited, 23 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 431
    • C/o Shehri Company, Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 432
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 433
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 434
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 435
  • Singh, Rajvinder
    British tax advisor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 436
  • Singh, Gurpreet
    Indian director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 437
  • Singh, Gurpreet
    Indian director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 438
  • Singh, Gurpreet
    British finance director born in March 1976

    Registered addresses and corresponding companies
    • Unit 6 Alice Way, Hounslow Business Park, Hounslow, TW3 3UD

      IIF 439
  • Singh, Gurpreet
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 440
  • Singh, Gurpreet
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 441
  • Singh, Gurpreet
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shepiston Lane, Hayes, UB3 1LH, England

      IIF 442
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 443
  • 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 444
  • Singh, Gurpreet
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 445
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 446
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 447
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 448 IIF 449
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 272, Cross Road, Coventry, West Midlands, CV6 5GL, England

      IIF 450
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 451
  • Singh, Gurpreet
    Indian managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Jrp Industrial Estate, Smethwick, West Midlands, B66 2JL, United Kingdom

      IIF 452
  • Singh, Gurpreet
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Spencer Road, Ilford, IG3 8PW, England

      IIF 453
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 454
  • Singh, Gurpreet
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 455
  • Singh, Gurpreet
    Italian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 456
  • Singh, Gurpreet
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Atcost Road, Barking, IG11 0EQ, England

      IIF 459
  • Singh, Gurpreet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 460
  • Singh, Gurpreet
    Indian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 461
  • Singh, Gurpreet
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 462
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 463
    • 23, The Crossway, Braunstone, Leicester, LE3 2GR, England

      IIF 464
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 465
  • Singh, Gurpreet
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 597 Rochfords Gardens, Slough, SL2 5XG, England

      IIF 466
    • 597, Rochfords Gardens, Slough, SL2 5XG, United Kingdom

      IIF 467
  • Singh, Gurpreet
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 468
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 469
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 470
  • Singh, Gurpreet
    Indian builder born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 471
  • Singh, Gurpreet
    Indian building contractor born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 472
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 473
  • Singh, Gurpreet
    Indian cheff born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27 Greatfields Drive Uxbridge, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 474
  • Singh, Gurpreet
    Indian company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 475
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 476
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 477
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 478
    • 316, Allenby Road, Southall, UB1 2HP, England

      IIF 479
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 480
    • 7, Sunray Avenue, West Drayton, UB7 7AH, England

      IIF 481
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 482
  • Singh, Gurpreet
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 483
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 484
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 485
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 486
  • Singh, Gurpreet
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 487
  • Singh, Gurpreet
    Indian director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 488
  • Singh, Har Preet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 489
  • Singh, Harpreet
    British director born in March 1986

    Registered addresses and corresponding companies
    • 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 490
  • Singh, Harpreet
    Italian company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 491
  • Singh, Harpreet
    Italian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 492
  • Singh, Harpreet
    Italian driving with private company born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20 Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 493
  • 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 494
  • 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 495
    • 136 New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF

      IIF 496
    • 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 497
  • Singh, Gurpreet
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 498
  • Singh, Gurpreet
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Boothferry Road, Goole, DN14 6AG, England

      IIF 499
  • Singh, Gurpreet
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 500
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 501
  • Singh, Gurpreet
    Indian manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Raleigh Road, Southall, Middlesex, UB2 5TW, England

      IIF 502
  • Singh, Gurpreet
    Indian director born in October 1983

    Resident in England

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

      IIF 503
  • Singh, Gurpreet
    Indian health care asssistant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 504
  • Singh, Gurpreet
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 505
  • Singh, Gurpreet
    Indian business born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hortus Road, Southall, UB2 4AL, England

      IIF 506
  • Singh, Gurpreet
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sheppey Road, Dagenham, RM9 4LH, England

      IIF 507
  • Singh, Gurpreet
    Italian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Turnbull Drive, Leicester, LE3 2JU, England

      IIF 508
  • Singh, Gurpreet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 509
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 510
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 511
  • Singh, Gurpreet
    Indian manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 512
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 513
    • 10, Lansbury Drive, Hayes, UB4 8SB, England

      IIF 514
  • Singh, Gurpreet
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 233, Allenby Road, Southall, UB1 2HB, England

      IIF 515
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 516
  • Singh, Gurpreet
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 517
  • Singh, Gurpreet
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fambridge Road, Dagenham, RM8 1NS, England

      IIF 518
    • 4, Cavour Road, Sheerness, ME12 2SS, England

      IIF 519 IIF 520
  • Singh, Gurpreet
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 521
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 522
  • Singh, Gurpreet
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 525
  • Singh, Gurpreet
    Indian business executive born in January 1985

    Resident in England

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

      IIF 526
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 527
  • Singh, Gurpreet
    Indian businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 528
  • Singh, Gurpreet
    Indian born in December 1985

    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 532
    • 65, Ashford Avenue, Hayes, UB4 0NA, England

      IIF 533
  • 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 534
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 131 London Road, London Road, Wembley, HA9 7EU, England

      IIF 537
  • Singh, Gurpreet
    Indian builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 538
  • Singh, Gurpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 539
  • Singh, Gurpreet
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warley Road, Hayes, UB4 0PZ, England

      IIF 540 IIF 541
    • 53, Keith Road, Hayes, UB3 4HP, England

      IIF 542
    • 58, Pinkwell Avenue, Hayes, UB3 1NH, England

      IIF 543
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian building contractor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 549
  • Singh, Gurpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenton Street, Smethwick, B66 1HR, England

      IIF 552
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 553
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 554
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 555
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 556
  • Singh, Gurpreet
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, United Kingdom

      IIF 557
  • Singh, Gurpreet
    Indian driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 558
  • Singh, Gurpreet
    Indian enterpreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65a, South Road, Southall, UB1 1SQ, England

      IIF 559
  • Singh, Gurpreet
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 560
  • Singh, Gurpreet
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 561
  • Singh, Gurpreet
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 562
  • Singh, Gurpreet
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 27 Colmore Row, Birmingham, B3 2EW, England

      IIF 563
    • 50, Sabell Road, Smethwick, West Midlands, B67 7PN, United Kingdom

      IIF 564
  • Singh, Gurpreet
    Italian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 182, Linden Avenue, Kettering, NN15 7NU, England

      IIF 565
  • Singh, Gurpreet
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 566
  • Singh, Gurpreet
    Indian building contractor born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 567
  • Singh, Gurpreet
    Indian chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 568
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 569
  • Singh, Gurpreet
    Indian manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 570
  • Singh, Gurpreet
    Indian managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 571
  • Singh, Gurpreet
    Indian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 572
  • Singh, Gurpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 573
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 574
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 575 IIF 576
  • Singh, Gurpreet
    Indian builder born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 577
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 578
  • Singh, Gurpreet
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 579
  • Singh, Gurpreet
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Norfolk Avenue, Slough, SL1 3AF, United Kingdom

      IIF 580
  • Singh, Gurpreet
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 581
  • Singh, Gurpreet
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 582
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 583
  • Singh, Gurpreet
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stonehurst Road, Leicester, LE3 2QB, England

      IIF 584
  • Singh, Gurpreet
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 587
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 588
  • Singh, Gurpreet
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Henniker Gardens, London, E6 3HT, England

      IIF 589
  • Singh, Gurpreet
    Indian businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Carlyle Avenue, Southall, Middlesex, UB1 2LN, United Kingdom

      IIF 590
  • Singh, Gurpreet
    Indian company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 591
  • Singh, Gurpreet
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 592
  • Singh, Gurpreet
    Indian school governor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SG

      IIF 593
  • Singh, Gurpreet
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 594
  • 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 595
  • 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 596
  • 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 597
  • Singh, Gurpreet
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 598
  • Singh, Gurpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 599
  • Singh, Gurpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 600
    • University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 601
  • Singh, Gurpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 602
  • Singh, Gurpreet
    Indian none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 603
  • Singh, Gurpreet
    Indian information technology born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 85-89 Hatton Road, Feltham, Middlesex, TW14 8LR, England

      IIF 604
  • Singh, Gurpreet
    Indian technician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 605
  • Singh, Gurpreet
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 606
  • Singh, Gurpreet
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 607
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 608
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 609
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 610
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 611
    • 64, Queens Road, Southall, Middlesex, UB2 5AZ, United Kingdom

      IIF 612
  • Singh, Gurpreet
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 613
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 614
  • Singh, Gurpreet
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317a, High Road, Ilford, IG1 1NR

      IIF 615
  • Singh, Gurpreet
    Indian van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 616
  • Singh, Gurpreet
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 617
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 618
  • Singh, Gurpreet
    Indian builder born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 619
  • Singh, Gurpreet
    Indian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 620
  • Singh, Gurpreet
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 621
  • Singh, Gurpreet
    Indian assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Rectory Road, Hayes, UB3 2JL, United Kingdom

      IIF 622
  • Singh, Gurpreet
    Indian manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 623 IIF 624
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 625
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 626
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 627
  • Singh, Gurpreet
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 628
  • Singh, Gurpreet
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 629
    • 9, Edenhall Close, Leicester, LE4 7ZU, England

      IIF 630
  • Singh, Gurpreet
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 631
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 632
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 633
  • Singh, Gurpreet
    Indian company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 636
  • 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 637
  • 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 638
  • Singh, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 639
  • 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 640
  • Singh, Gurpreet
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horace Road, Ilford, IG6 2BG, England

      IIF 641
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 642
  • Singh, Gurpreet
    Indian builder born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 643
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Pearson Crescent, Wombwell, Barnsley, S73 8SN, England

      IIF 644
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 645
    • 4, Hansa Close, Southall, UB2 5LH, England

      IIF 646
  • Singh, Gurpreet
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 647
  • Singh, Gurpreet
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 43, Rosedale Crescent, Reading, RG6 1AS, United Kingdom

      IIF 653
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 654 IIF 655 IIF 656
    • 268, Bath Road, Slough, Berks, SL1 4DX, United Kingdom

      IIF 658
    • 27, Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 659
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 660 IIF 661
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 662
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, United Kingdom

      IIF 663
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 664
    • 7, Mcnair Road, Southall, UB2 4XG, England

      IIF 665 IIF 666 IIF 667
    • 1, Little Benty, West Drayton, UB7 7UJ, England

      IIF 668
  • Singh, Gurpreet
    Indian manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 669 IIF 670
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 671
  • Singh, Gurpreet
    Indian cleaner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 672
  • Singh, Gurpreet
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 673
  • Singh, Gurpreet
    Indian driver born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holyhead Road, Wednesbury, WS10 7PY, England

      IIF 674
  • Singh, Gurpreet
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 675
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 676
  • Singh, Gurpreet
    Indian company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 677
  • Singh, Gurpreet
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 678
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 679
  • Singh, Gurpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 680
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 681
  • Singh, Gurpreet
    Indian manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 682
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 683
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 684
  • Singh, Gurpreet
    Indian director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 685
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 686
  • Singh, Gurpreet
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 55, Raglan Road, Smethwick, B66 3ND, England

      IIF 690
  • Singh, Gurpreet
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenock Place, Leeds, LS12 3JP, England

      IIF 691
  • Singh, Gurpreet
    Indian director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 692
  • Singh, Gurpreet
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 693 IIF 694
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 695
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 696
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 697
  • Singh, Gurpreet
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 698
  • Singh, Gurpreet
    Indian director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 699
  • Singh, Gurpreet
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 700
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 701
  • 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 702
  • Singh, Hardip
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Glasgow, G21 4HS, Scotland

      IIF 703
  • Singh, Harpreet
    British born in March 1972

    Resident in United Kingdom

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

      IIF 704 IIF 705
    • 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 706
  • Singh, Harpreet
    British businessman born in March 1972

    Resident in United Kingdom

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

      IIF 707
  • Singh, Harpreet
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ikon Avenue, Wolverhampton, WV6 0FA, England

      IIF 708
  • Singh, Harpreet
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 709
  • Singh, Harpreet
    Indian builder born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 710
  • Singh, Harpreet
    Indian director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 711
  • Mr Harpreet Singh
    British born in March 1972

    Resident in England

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

      IIF 712
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 713
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 714
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 715 IIF 716
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 717
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 718 IIF 719
    • 309, Rayners Lane, Pinner, Middlesex, HA5 5EH

      IIF 720
  • Singh Virk, Harpreet
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 721
  • Singh, Gurmeet
    Indian born in October 1977

    Resident in England

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

      IIF 722 IIF 723
    • Unit 2b Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 724
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 725
  • Singh, Gurmeet
    Indian director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 726
  • Singh, Gurpreet
    German born in December 1986

    Resident in England

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

      IIF 727
  • Singh, Gurpreet
    Italian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 728
  • Singh, Gurpreet
    Portuguese director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 729
  • Singh, Gurpreet
    Indian born in April 2002

    Resident in England

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

      IIF 730
  • Singh, Harpreet
    British

    Registered addresses and corresponding companies
    • 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 731
    • 6, Pitts Road, Slough, Berkshire, SL1 3XH

      IIF 732
  • Singh, Harpreet
    British builder born in March 1992

    Resident in United Kingdom

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

      IIF 733
  • Singh, Harpreet, Dr
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 734
  • Mr Harpreet Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 735
  • Sandhu, Jay
    British born in March 1986

    Resident in England

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

      IIF 736
  • Sandhu, Jay
    British manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 737
  • Singh, Gurjeet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 738
  • Singh, Gurjeet
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 739
  • Singh, Gurmeet
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 740
  • Singh, Gurmeet
    Italian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 741 IIF 742
    • 17, The Common, Southall, UB2 5JF, England

      IIF 743
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 744
  • Singh, Gurpreet
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 745
  • Singh, Gurpreet
    Portuguese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 89, Derley Road, Southall, UB2 5EN, England

      IIF 746
  • Singh, Gurpreet
    Portuguese director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, DA8 1NW, England

      IIF 747
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 748
  • Singh, Gurpreet
    Portuguese chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 749
  • Singh, Gurpreet
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 752
  • Singh, Gurpreet
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 755
    • 290, Wexham Road, Slough, SL2 5QL, England

      IIF 756
  • Singh, Gurpreet
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 757
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 758
  • Singh, Gurpreet
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 759
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 760
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 761
  • Singh, Gurpreet
    Indian director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 762 IIF 763
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 764
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 765
  • Singh, Gurpreet
    Indian self employed born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 766
  • Singh, Gurpreet
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waverley Close, Hayes, UB3 4AJ, England

      IIF 767
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 768
  • Singh, Gurpreet
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 119, Western Road, Southall, UB2 5HN, England

      IIF 769
  • 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 770
  • 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 771
  • 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 772
  • 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 773
    • 16, Brill Close, Maidenhead, Berks, SL6 3EJ, England

      IIF 774
  • 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 775
  • 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 776
  • 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 777
  • Singh, Harpreet
    British born in March 1983

    Resident in United Kingdom

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

      IIF 778
    • 237, Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 779
    • Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 780
  • Singh, Harpreet
    British business manager born in March 1983

    Resident in United Kingdom

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

      IIF 781
  • Singh, Harpreet
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 782
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in Scotland

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

      IIF 783
  • 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 784
  • 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 785
  • Brar, Harpreet Singh
    British born in August 1989

    Resident in England

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

      IIF 786
  • Gill, Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 787
    • 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 788
  • Gill, Harpreet Singh
    British business born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 789
  • Gill, Harpreet Singh
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 790
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 791
  • Lamba, Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 796
    • 30, Dorset Waye, Hounslow, TW5 0ND, England

      IIF 797
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 798 IIF 799 IIF 800
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 801 IIF 802
  • Mr Harpreet Singh
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Fillingham Crescent, Scunthorpe, DN15 8BL, England

      IIF 803
  • Mr Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 804 IIF 805
  • Mr Harpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Park Hall Road, Charnock Richard, Chorley, PR7 5LP, England

      IIF 810
    • 8, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 811
    • 8, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 812
    • 128, City Road, London, EC1V 2NX, England

      IIF 813
  • Mr Harpreet Singh
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 814
    • 61, Woodhouse Crescent, Trench, Telford, TF2 7EZ, England

      IIF 815
  • Singh, Gurpreet
    British

    Registered addresses and corresponding companies
    • 262 Coldharbour Lane, Hayes, Middlesex, UB3 3HH

      IIF 816 IIF 817 IIF 818
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 819
    • 72, Weston Drive, Bilston, Wolverhampton, West Midlands, WV14 0UN

      IIF 820
  • Singh, Gurpreet
    British director secretary

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 821
  • Singh, Gurpreet
    British born in March 1976

    Resident in United Kingdom

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

      IIF 822
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 823
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 824
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 825 IIF 826
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 827 IIF 828 IIF 829
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 830 IIF 831
    • 354 Bath Road Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 832
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 833
  • Singh, Gurpreet
    British accountant born in March 1976

    Resident in United Kingdom

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

      IIF 834
  • Singh, Gurpreet
    British admin born in March 1976

    Resident in United Kingdom

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

      IIF 835
  • Singh, Gurpreet
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 836
  • Singh, Gurpreet
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 837 IIF 838
    • 35, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, United Kingdom

      IIF 839
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 840
    • 37, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, Uk

      IIF 841
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 842
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 843
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 844
    • 35, Hibernia Gardens, London, TW3 3SB, United Kingdom

      IIF 845
    • 354, Bath Road, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 846
  • Singh, Gurpreet
    British finance director born in March 1976

    Resident in United Kingdom

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

      IIF 847
  • Singh, Gurpreet
    British managing director born in March 1976

    Resident in United Kingdom

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

      IIF 848
    • Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 849
  • Singh, Gurpreet
    British sales born in March 1976

    Resident in United Kingdom

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

      IIF 850
  • Singh, Gurpreet
    British company director born in July 1980

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 412, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 851
  • 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 852 IIF 853
  • Singh, Gurpreet
    Indian born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 854
  • Singh, Gurpreet
    Iranian business born in March 1986

    Resident in India

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 855
  • Singh, Gurpreet
    Italian born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, George Street, Ayr, KA8 0AQ, Scotland

      IIF 856
  • Singh, Gurpreet
    British,american born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 857
  • Singh, Gurpreet
    Portuguese born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 858
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 859
  • Singh, Gurpreet
    Portuguese labourer born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 860
  • Singh, Gurpreet
    Portuguese director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, England

      IIF 861
  • Singh, Gurpreet L
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian chef born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harmanjot
    Indian company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 871
    • 67, Milton Street, Walsall, WS1 4JT, England

      IIF 872
  • Singh, Harmanjot
    Indian director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 873
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 874
    • 23 Sydney Close, West Bromwich, West Midlands, B70 0SR, England

      IIF 875
  • 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 876
  • 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 877
  • 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 878
  • 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 879
  • 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 880
  • 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 881
  • 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 882
  • 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 883
  • 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 884
  • 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 885
  • 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 886
  • 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 887
  • Singh, Harpreet
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Silverdale Drive, Wolverhampton, WV10 9AT, England

      IIF 888
    • 16, Silverdale Drive, Wolverhampton, WV10 9AT, United Kingdom

      IIF 889
    • Unit 3, Minerva Lane, Wolverhampton, WV1 3LX, England

      IIF 890
  • 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 891
  • Singh, Harpreet
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 892
    • 34, Boscombe Street, Manchester, M14 7PG, England

      IIF 893
  • 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 894
  • 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 895
  • 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 896
  • Singh, Harpreet
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • 16008361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 897
  • 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 898
  • 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 899
    • 6, Park Terrace, Tow Law, Durham, DL13 4NQ, England

      IIF 900
  • 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 901
  • 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 902
  • 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 903
  • 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 904
  • 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 905
  • 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 906
  • Singh, Harpreet
    British born in December 1999

    Resident in United Kingdom

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

      IIF 907
  • Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 908
  • Mr Gurpreet Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 909
  • Mr Harpreet Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136, Titford Road, Oldbury, B69 4QE, England

      IIF 910
    • 136 Titford Road, Oldbury, West Midlands, B69 4QE

      IIF 911
  • Mr Harpreet Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 912
  • Mr Harpreet Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grinton, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 913
    • 105, Lytham Road, Blackpool, FY1 6DT, England

      IIF 914
    • 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 915 IIF 916
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 917
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 918
    • International House, 142 Cromwell Road, London, Kensington, SW7 4EF, England

      IIF 919
  • Mr Harpreet Singh
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 920
  • Mr Harpreet Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 921
  • Mr Harpreet Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Harmondsworth Lane, London, UB7 0LZ, England

      IIF 922
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 923 IIF 924 IIF 925
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, United Kingdom

      IIF 926 IIF 927
    • 50, Blackthorn Avenue, West Drayton, UB7 9EX, England

      IIF 928
  • Mr Harpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 929
  • Mr Harpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 930
  • Mr Harpreet Singh
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ellerdine Road, Hounslow, Middlesex, TW3 2PN, United Kingdom

      IIF 931
    • Strand Level, 80 Strand, London, WC2R 0DT, United Kingdom

      IIF 932
  • Mr Harpreet Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Arden Road, Smethwick, West Midlands, B67 6AG, England

      IIF 933
  • Mr Harpreet Singh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 934
  • Mr Harpreet Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 935
    • 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 936
  • Mr Harpreet Singh
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 937
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 938
  • Mr Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20 Wensley Road, Salford, M7 3QJ, England

      IIF 939
  • Randhawa, Harpreet Singh
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 52, Quaves Road, Slough, SL3 7PE, England

      IIF 940
  • Singh, Arshpreet
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 47, Albion Road, Hayes, UB3 2ST, England

      IIF 941
  • Singh, Davinder
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Osbourne Road, Osborne Road, Leicester, LE5 5ES, England

      IIF 942
  • Singh, Davinder
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 943
  • Singh, Davinder
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 944
  • Singh, Davinder
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 945
  • Singh, Davinder
    Indian driver born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 946
  • Singh, Gurpreet
    Indian manager born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563 High Road, Ilford, IG1 1FS, England

      IIF 947
  • 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 948
  • 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 949
  • 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 950
  • 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 951
  • 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 952
    • The Workspace, All Saints Road, Wolverhampton, WV2 1EL, United Kingdom

      IIF 953
  • 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 954
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 955
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 956 IIF 957
  • 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 958
  • Singh, Gurpreet
    British born in March 1981

    Resident in United Kingdom

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

      IIF 959
  • 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 960
  • Singh, Gurpreet
    British born in January 1982

    Resident in United Kingdom

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

      IIF 961
  • Singh, Gurpreet
    Indian director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian businessman born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 965
  • Singh, Gurpreet
    Indian driver born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 966
  • Singh, Gurpreet
    Indian operations manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 967
  • Singh, Gurpreet
    British born in March 1986

    Resident in United Kingdom

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

      IIF 968
  • Singh, Gurpreet
    Indian chef born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 83, Kennard Street, Falkirk, FK2 9EJ, Scotland

      IIF 969
  • Singh, Gurpreet
    Indian director born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 970
  • Singh, Harpreet
    Indian born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 971 IIF 972
    • 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 973
  • 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 974
  • 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 975
  • 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 976
  • Singh, Satwaant
    Indian company director born in January 1985

    Resident in England

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

      IIF 977
  • Singh, Satwaant
    Indian director born in January 1985

    Resident in England

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

      IIF 978
  • Singh, Satwant
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 979
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 980
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 981 IIF 982
  • Singh, Satwant
    Indian company director born in January 1985

    Resident in England

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

      IIF 983
  • Singh, Satwant
    Indian hccltd@hotmail.com born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marmot Road, Hounslow, TW4 7PS, England

      IIF 984
  • Basra, Gurpreet Singh
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Halkingcroft, Slough, SL3 7AT, England

      IIF 985
  • Basra, Gurpreet Singh
    British company director born in October 1979

    Resident in England

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

      IIF 986
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 987
    • 2nd Floor, 75-77, Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 988
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 989
    • Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 990
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 991
  • Birring, Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Rectory Park Avenue, Northolt, Middlesex, UB5 6ST, United Kingdom

      IIF 992
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 993
  • Birring, Gurpreet Singh
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 994
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 995
  • Deol, Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 996
  • Kandola, Gurpreet Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Arthur Street, C/o Nhm Accounts, Redditch, B98 8LG, United Kingdom

      IIF 997
  • Kareer, Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 998
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 999
  • Kareer, Gurpreet Singh
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1000
  • Kareer, Gurpreet Singh
    British leicester born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1001
  • Mr Gurnam Singh
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 1002
  • Mr Gurnam Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 1003
  • Mr Gurpreet Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 1004
  • Mr Gurpreet Singh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 1005
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, England

      IIF 1006
  • Mr Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 1009
  • Mr Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 1010
  • Mr Gurpreet Singh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 1011
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 1012
  • Mr Gurpreet Singh
    British born in March 1988

    Resident in England

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

      IIF 1013
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 1014
    • 150, Lodge Lane, Romford, RM5 2ET, England

      IIF 1015
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 1019
  • Mr Gurpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 1020
    • 74, St. Leonards Road, Windsor, SL4 3LF, England

      IIF 1021
  • Mr Gurpreet Singh
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 1022
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 1023
  • Mr Gurpreet Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 1024
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 1025
  • Mr Gurpreet Singh
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16804229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1026
  • Mr Gurpreet Sngh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 1027
  • Mr Harpeet Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60, Station Road, Egham, London, TW20 9LF, England

      IIF 1028
  • Mr Harpreet Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 1029
    • 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 1030
  • Mr Harpreet Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 1031 IIF 1032
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 1033
  • Mr Harpreet Singh
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 1034
  • Mr Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 1035
  • Mr Jay Sandhu
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 109, Woodrow Avenue, Hayes, UB4 8QW, England

      IIF 1036
  • Mr Narinder Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 1037
    • 28, Lichfield Street, Salford, M6 6DJ, England

      IIF 1038
  • Nagpal, Gurpreet Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Epsom, KT19 0DT, United Kingdom

      IIF 1039
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1040
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1041
  • Nagpal, Gurpreet Singh
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 1042
  • Singh Saib, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Missenden Gardens, Burnham, Slough, SL1 6LB, England

      IIF 1043
  • Singh, Gurmeet
    Indian director born in December 1972

    Resident in India

    Registered addresses and corresponding companies
    • 4, Holly Street, Smethwick, B67 7BS, England

      IIF 1044
  • Singh, Gurpreet
    Indian none born in October 1964

    Resident in India

    Registered addresses and corresponding companies
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 1045
  • 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 1046
  • 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 1047
  • 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 1048
  • 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 1049 IIF 1050
  • 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 1051
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 1052
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1053
  • 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 1054
  • 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 1055
  • 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 1056
  • Singh, Gurpreet
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1057
  • Singh, Gurpreet
    British born in March 1980

    Resident in United Kingdom

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

      IIF 1058
  • 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 1059
  • Singh, Gurpreet
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 1060
  • Singh, Gurpreet
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Cleave Avenue, Hayes, UB3 4HD, England

      IIF 1061
    • 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1062
    • 14, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1063
    • 32, Morello Avenue, Uxbridge, UB8 3ES, United Kingdom

      IIF 1064
  • 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 1065
  • 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 1073 IIF 1074
  • 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 1075 IIF 1076
  • 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 1077
  • 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 1078
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 1079
  • 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 1080
  • 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 1081
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 1082
  • 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 1083
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1084
  • Singh, Gurpreet
    Indian business born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, Bakshi Ka Talab Lucknow Uttar Pradesh, 226025, India

      IIF 1085
  • 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 1086
  • 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 1087
  • Singh, Gurpreet
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • Model Town, Amritsar, Punjab, 143459, India

      IIF 1088
  • 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 1089
  • Singh, Gurpreet
    Indian accounts manager born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1090
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 1091
  • 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 1092
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 1093
  • 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 1094
  • 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 1095
  • 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 1096
  • 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 1097
  • 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 1098
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 1099
  • 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 1100
  • 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 1101
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in India

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

      IIF 1102
  • Singh, Gurpreet
    Indian director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 50d, Moira Road, Crumlin, County Antrim, BT29 4JL, Northern Ireland

      IIF 1103
  • 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 1104
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 1105
  • 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 1106
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 1107
  • 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 1110
  • 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 1111
  • 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 1112
  • Singh, Gurpreet
    Indian business person born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 6, Sutton Street, London, E1 0BB, England

      IIF 1113
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 1114
  • Singh, Gurpreet
    Indian businessman born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1115
    • 4-8, Sutton Street, London, E1 0BB, England

      IIF 1116
    • 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1117
  • Singh, Gurpreet
    Indian catering manager born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1118
  • Singh, Gurpreet
    Indian restaurateur born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1119
  • 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 1120
    • 41, Sycamore Rise, Bracknell, RG12 9BU, England

      IIF 1121
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1122
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 1123
  • Singh, Gurpreet
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 1124
  • 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 1125
  • 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 1126
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 1127 IIF 1128
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 1129
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 1130
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 1131 IIF 1132
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 1133
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 1134 IIF 1135
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1136 IIF 1137
  • 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 1138
  • 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 1139
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1140 IIF 1141
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1142
  • 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 1143 IIF 1144
  • 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 1145 IIF 1146
  • 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 1150
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1151
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 1152
  • Singh, Gurpreet
    Indian born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • 21, Alder Road, Wednesbury, WS10 9PX, England

      IIF 1153
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in India

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

      IIF 1154
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 1, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 1155
  • 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 1156
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 1157
  • 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 1158
  • 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 1159
  • 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 1160
  • 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 1161
  • 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 1162
  • Singh, Gurpreet
    Indian company director born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 1163
  • Singh, Gurpreet, Mr,
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 1164
    • Flat 30, 235, Hamstead Road, Great Barr, Birmingham, B43 5EL, England

      IIF 1165
  • Singh, Gurpreet, Mr.
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 1166
  • Singh, Gurpreet, Mr.
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dutton Way, Iver, SL0 9NY, England

      IIF 1167
  • Singh, Gurpreet, Mr.
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 1168
  • Singh, Gurpreet, Mr.
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 1169
  • Singh, Harmeet
    British born in January 1999

    Resident in United Kingdom

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

      IIF 1170
  • Singh, Harpreet
    Indian

    Registered addresses and corresponding companies
    • 100, Woodstock Gardens, Hayes, Middlesex, UB4 8BB

      IIF 1171
  • 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 1172
  • 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 1173
  • 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 1174
  • Sondh, Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS, Scotland

      IIF 1175
  • Chawla, Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1176
  • Dr Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 1177
  • Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1178
  • Gurpreet Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1179
  • Gurpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1180
  • Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 1181
  • Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
  • Kandola, Gurpreet Singh
    British traffic management born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1184 IIF 1185
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 1186
  • Mr Gurpreet Singh
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Stoddart Street, Navigation Point, South Shields, Tyne And Wear, NE34 0JT, United Kingdom

      IIF 1187
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in England

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

      IIF 1188 IIF 1189
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 1190
    • 9a, Pentos Drive, Birmingham, B11 3TA, England

      IIF 1191
  • Mr Gurpreet Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1192
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 1193
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 1194
    • 5, Bude Road, Walsall, WS5 3EX, United Kingdom

      IIF 1195
  • Mr Gurpreet Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 1196
  • Mr Gurpreet Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 1197
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1198 IIF 1199 IIF 1200
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, United Kingdom

      IIF 1202
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 1203
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1204
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 1205
  • Mr Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wentworth Road, Jump, Barnsley, S74 0JY, England

      IIF 1206
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 1207
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 1208
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1209
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 1210 IIF 1211
  • Mr Gurpreet Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 1212
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 1213
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 1214
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sandhurst Road, Leicester, LE3 6RB, England

      IIF 1215
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 1216
  • Mr Gurpreet Singh
    British born in March 1986

    Resident in England

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

      IIF 1217
    • 195-197, Suite Ra01, Wood Street, London, E17 3NU, United Kingdom

      IIF 1218
  • Mr Gurpreet Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 1221
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in England

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

      IIF 1222
  • Mr Gurpreet Singh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 1223
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 1224
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 1225
    • IIF 1226
    • 348, Portswood Road, Southampton, SO17 3SB

      IIF 1227
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 1228 IIF 1229
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 1230 IIF 1231
  • Mr Gurpreet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 1232
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in England

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

      IIF 1233
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 1234
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 1235
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 1236
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1237
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1238
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 1239
  • Mr Gurpreet Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 1240
  • Mr Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 1241
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawson House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 1242
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1243
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 1244
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 1245
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 1246
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 1247 IIF 1248
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 1249
    • Unit 4, Credenda Road, West Bromwich, B70 7JE, England

      IIF 1250
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 1251
  • Mr Gurpreet Singh
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 1252
  • Mr Gurpreet Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 1253
  • Mr Gurpreet Singh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 1254
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 1255
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 1256
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 1257
  • Mr Gurpreet Singh
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 1258
  • Mr Gurpreet Singh
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 1259
  • Mr Gurpreet Singh
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 1260
  • Narula, Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1261
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1262
  • Sandhu, Gurpreet Singh
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134a, Fleming Way, Hamilton, ML3 9QH, Scotland

      IIF 1263
  • Sidhu, Harpreet Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, The Parkway, Walsall, WS4 1XB, England

      IIF 1264
  • Sidhu, Harpreet Singh
    Indian actor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Marsh Close, Leicester, LE4 7TJ, United Kingdom

      IIF 1265
  • Singh, Gagandeep
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ruskin Way, Aylesbury, Buckinghamshire, HP20 2EL, England

      IIF 1266
  • 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 1267
  • 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 1268
  • 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 1269
  • 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 1270
  • Singh, Gurpreet
    Indian driver born in September 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 26, Meynell Road, Leicester, LE5 3ND, England

      IIF 1271
  • 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 1272
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1273
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1274 IIF 1275
  • Singh, Gurpreet
    British born in November 1986

    Resident in United Kingdom

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

      IIF 1276
  • 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 1277
  • 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 1278
  • 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 1279
  • 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 1280
  • 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 1281
  • Singh, Gurpreet
    born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • House No. 33, Village - Jakar Majra Post Office - Teur, Tehsil - Kharar, Distt.- Sas Nagar, Punjab 140301, India

      IIF 1282
  • Singh, Gurpreet
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1283
  • 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 1284
  • Singh, Gurpreet
    Indian born in March 1998

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, St. Peters Road, Southall, UB1 2TL, England

      IIF 1285
  • Singh, Gurpreet
    Indian born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15/3, Portobello Road, Edinburgh, EH8 7BB, Scotland

      IIF 1286
  • Singh, Gurpreet
    British born in September 2002

    Resident in United Kingdom

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

      IIF 1287
  • 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 1288
    • 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 1289
    • 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 1290
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 1291
    • 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 1292
    • Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 1293
    • 13, Wren Avenue, Southall, UB2 4EJ, England

      IIF 1294
  • 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 1295
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 1296
  • Singh, Harpreet
    Other

    Registered addresses and corresponding companies
    • 181, Springwell Road, Hounslow, Middlesex, TW5 9BN

      IIF 1297
  • Singh, Harpreet
    English born in March 1995

    Resident in United Kingdom

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

      IIF 1298
  • 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 1299
  • Virk, Harpreet Singh
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 1300
  • Gill, Gurpreet Singh
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Parkmanor Avenue, Glasgow, Lanarkshire, G53 7ZD, Scotland

      IIF 1301
  • Gill, Harpreet Singh
    Indian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, TW14 9TH, England

      IIF 1302 IIF 1303
    • C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 1304
  • Gill, Harpreet Singh
    Indian construction worker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, TW14 9TH, England

      IIF 1305
  • Gill, Harpreet Singh
    Indian manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, Middlesex, TW14 9TH, England

      IIF 1306
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ruislip Road, Greenford, Middlesex, UB6 9QH

      IIF 1307
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 1308 IIF 1309
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN

      IIF 1310
  • Mr Gurpreet Singh
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 131, York Avenue, Middx, Hayes, UB3 2TR, England

      IIF 1311
  • Mr Gurpreet Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 1312
  • Mr Gurpreet Singh
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, England

      IIF 1313
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in England

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

      IIF 1317 IIF 1318
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 1319
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 1320
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 1321
  • Mr Gurpreet Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1322 IIF 1323 IIF 1324
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 1325
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 1326
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1327 IIF 1328
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 1329
  • Mr Gurpreet Singh
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 1330
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 1331
  • Mr Gurpreet Singh
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 1332
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 1333
  • Mr Gurpreet Singh
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 1334
  • Mr Hardip Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1335
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 1336
    • Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 1337
    • Premier House, Rolfe St, Smethwick, B66 2AA, United Kingdom

      IIF 1338
  • Mr Harmeet Singh
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 1339
    • 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 1340
  • Mr Harpreet Singh
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 1341
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 1342
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 1343 IIF 1344
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 1345
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 1346
  • 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 1347
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 1348
  • Singh, Gurpreet
    Irish co director born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 1349
  • Singh, Gurpreet
    Indian born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 1350
  • 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 1351
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1352
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 1353
  • 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 1354
  • Singh, Harpreet
    Indian director born in March 1992

    Resident in United Kingdom

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

      IIF 1355
  • Mr Gurpreet Singh
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ground Floor, Ilford, IG3 8DU, England

      IIF 1365
  • Mr Harpreet Singh
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 1366
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 1367
    • 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 1368
  • Mr Harpreet Singh
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 1371 IIF 1372
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 1373
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1374
    • Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1375
  • Rai, Gurpreet Singh
    British company director born in March 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1376
  • Randhawa, Harpreet Singh
    British

    Registered addresses and corresponding companies
    • 52 Quaves Road, Slough, Berkshire, SL3 7PE

      IIF 1377
  • Singh, Gurnam
    Italian born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 1380
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 1381
  • 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 1382
  • Singh, Harpreet

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

      IIF 1383
    • Grinton Beckett Street, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 1384
    • 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 1385 IIF 1386
    • 16008361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1387
    • Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 1388
    • 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 1389
    • 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 1390 IIF 1391
    • 30 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AQ

      IIF 1392
    • 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 1393
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 1394 IIF 1395 IIF 1396
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1397
    • 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 1398
    • 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 1399
    • 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 1400
  • 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 1401
  • 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 1402
    • 46, Bishops Road, Hayes, Middlesex, UB3 2TD, United Kingdom

      IIF 1403
  • 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 1404
    • 23, Savoy Avenue, Hayes, UB3 4HF, England

      IIF 1405
  • 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 1406
  • 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 1407
  • 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 1408
    • 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 1409
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 1410
    • 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 1411
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 1412 IIF 1413 IIF 1414
    • 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 1415
    • 16, Margret Court, Wombwell, S73 0JA, United Kingdom

      IIF 1416
  • 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 1417
  • Singh, Harpreet
    Indian born in May 1979

    Resident in United Kingdom

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

      IIF 1418
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1419
  • 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 1420
  • 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 1421 IIF 1422
  • 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 1423
    • 11-17, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UJ, United Kingdom

      IIF 1424
  • Singh, Harpreet
    Indian born in March 1983

    Resident in United Kingdom

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

      IIF 1425
  • Singh, Harpreet
    Indian businessman born in March 1983

    Resident in United Kingdom

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

      IIF 1426
  • 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 1427
  • 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 1428
  • 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 1429
  • 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 1430
  • 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 1431
  • 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 1432
  • 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 1433
  • 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 1434
  • 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 1435
  • 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 1436
    • 64, High Street, West Bromwich, West Midlands, B70 6JT, England

      IIF 1437
  • 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 1438 IIF 1439
  • 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 1440
  • 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 1441
  • Singh, Harpreet
    Indian director born in March 1995

    Resident in United Kingdom

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

      IIF 1442
    • 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 1443
  • 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 1444
  • 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 1445
  • Singh, Rajvinder
    British director

    Registered addresses and corresponding companies
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 1446
  • Singh, Rajvinder
    British post master

    Registered addresses and corresponding companies
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 1447
  • Dr Harpreet Singh
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 1448
  • Gill, Harpreet Singh

    Registered addresses and corresponding companies
    • 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 1449
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, KA7 3HR, Scotland

      IIF 1450
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1451
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 1452
  • Mr Gurpreet Singh
    British born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 1453
  • Mr Gurpreet Singh
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 1454
  • Mr Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 1455
  • Mr Harpreet Singh
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in March 1973

    Resident in England

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

      IIF 1458
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in England

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

      IIF 1459
  • Mr Harpreet Singh
    Italian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 462, Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 1460
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in England

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

      IIF 1461
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 1462
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crawford Avenue, Wolverhampton, WV4 6PL, United Kingdom

      IIF 1463
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 1464
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 1465
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Coventry, West Midlands, CV7 9PB, England

      IIF 1466
  • Mr Harpreet Singh
    Indian born in March 1983

    Resident in England

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

      IIF 1467
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 1468
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 1469
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 1470 IIF 1471
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 1472
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 1473
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 1474
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 1475
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 1476
    • 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 1477
  • Mr Harpreet Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 2 Golden Crescent, Hayes, UB3 1AQ, England

      IIF 1478
    • 6, Bearwood Road, Smethwick, B66 4HH, England

      IIF 1479
    • Building 6, Sipson Road, Sipson, West Drayton, UB7 0JF, England

      IIF 1480
  • Mr Harpreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 104, Stanley Road, Ilford, IG1 1RQ, England

      IIF 1481 IIF 1482
    • 134, High Street, Ruislip, HA4 8LL, England

      IIF 1483
    • 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 1484
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 1485
  • Mr Harpreet Singh
    Indian born in March 1999

    Resident in England

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

      IIF 1486
  • Mr Harpreet Singh Brar
    British born in August 1989

    Resident in England

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

      IIF 1487
  • Singh Padda, Gurpreet
    Indian head chef born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27a, Barnton Street, Stirling, Central, FK8 1HF, Scotland

      IIF 1488
  • 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 1489
  • 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 1490
    • 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 1491
  • 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 1492
  • Singh, Gurpreet
    English born in August 1987

    Resident in United Kingdom

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

      IIF 1493
    • Otalacare Ltd - Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 1494
  • 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 1495
  • 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 1496
  • 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 1497
    • 93, Titford Road, Oldbury, B69 4QA, England

      IIF 1498
  • 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 1499
  • 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 1500
  • 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 1418
  • 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 366 - 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 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-23
    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
  • 3
    1STCLASSCOMMERCIALCLEANINGSERVICES LIMITED
    12701441
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 1007 - Ownership of voting rights - 75% or more OE
    IIF 1007 - Right to appoint or remove directors OE
    IIF 1007 - Ownership of shares – 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 884 - 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 1495 - 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 56 - 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 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-12-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 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 484 - Director → ME
    Person with significant control
    2025-08-21 ~ 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
  • 9
    A GURPREET BITES LIMITED
    16033570
    141 Waterdales, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-22 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    2024-10-22 ~ 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
  • 10
    A PLUS SUPERSTORE LTD
    09020452
    9 Browning Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2014-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 715 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 715 - 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 358 - Director → ME
    Person with significant control
    2022-09-20 ~ 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
  • 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 356 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 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 297 - 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 - Director → ME
    Person with significant control
    2024-09-25 ~ 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
  • 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 175 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 1237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1237 - Ownership of voting rights - 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 9 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 712 - 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 8 - Director → ME
    2008-07-17 ~ 2015-07-15
    IIF 1297 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 720 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 720 - Ownership of shares – 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 - 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 204 - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-02-14
    IIF 1257 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1257 - 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 346 - Director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF 1336 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1336 - 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 1429 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 22
    AARJAS LTD
    SC765086
    Doonfoot Stores, 96 Doonfoot Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    2023-04-05 ~ 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
  • 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 993 - Director → ME
  • 24
    ABA XPRESS LTD
    12431998
    843 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    2025-09-15 ~ now
    IIF 746 - Director → ME
  • 25
    ABC MONTESSORI LTD
    07485212
    4 Holly Street, Smethwick
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 1044 - Director → ME
  • 26
    ABG PRODUCTIONSS LIMITED
    10948995
    122 Vicarage Street, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF - Director → ME
  • 27
    ABJ ENTERPRISES LIMITED
    16463375
    16 Silverdale Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 888 - 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 - 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 - 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 OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm 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 shares – 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 1412 - Director → ME
    2022-11-21 ~ now
    IIF 1395 - Secretary → ME
    Person with significant control
    2022-11-21 ~ 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
  • 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 11 - Director → ME
    Person with significant control
    2021-12-22 ~ 2025-02-01
    IIF 796 - Ownership of shares – 75% or more OE
    IIF 796 - Ownership of voting rights - 75% or more OE
    IIF 796 - Right to appoint or remove directors OE
  • 31
    ACHIEVESS LTD
    08168957
    25 High Street, Wombwell, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 1417 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF - Ownership of voting rights - 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% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust 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 950 - Director → ME
  • 33
    ADMICE FACILITIES LIMITED
    15956461
    136 Somerset Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-14 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    2024-09-14 ~ 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
  • 34
    ADVANCE FINANCIAL LTD
    14532772
    31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 789 - 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
    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 1449 - 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 238 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 1246 - Ownership of voting rights - 75% or more OE
    IIF 1246 - Has significant influence or control as a member of a firm OE
    IIF 1246 - 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 379 - 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 1165 - Director → ME
  • 39
    AFFORDIFY UK LTD
    15325170
    98 Fentham Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    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
  • 40
    AFFOTEL HOMES LIMITED
    11081154
    264-266 Neville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF 522 - 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 - Director → ME
    Person with significant control
    2024-07-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 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
    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
  • 42
    AG GILL PROPERTY LTD
    SC877942
    36 Parkmanor Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 1301 - 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 - 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 742 - Director → ME
    Person with significant control
    2022-06-09 ~ 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
  • 45
    AGD SCAFFOLDING LTD
    13044219
    65 Dormers Wells Lane, Southall, England
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ now
    IIF 505 - 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 1176 - Director → ME
    Person with significant control
    2025-06-13 ~ 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
    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 517 - Director → ME
    Person with significant control
    2025-04-29 ~ 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
  • 48
    AIRPORT PICKUP LIMITED
    15059022
    23 Thurston Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 1023 - Right to appoint or remove directors OE
    IIF 1023 - Ownership of voting rights - 75% or more OE
    IIF 1023 - Ownership of shares – 75% or more OE
  • 49
    AJH FOODS LTD
    SC819628
    11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 1370 - Right to appoint or remove directors OE
    IIF 1370 - Ownership of shares – 75% or more OE
    IIF 1370 - 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 199 - 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 579 - Director → ME
    Person with significant control
    2024-10-21 ~ 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
  • 52
    AK SHOPFRONTS LIMITED
    08564198
    7 Spencer Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 53
    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 439 - Director → ME
  • 54
    AKB GOODS LTD
    12790913
    15 Keynes Drive, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 946 - 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
  • 55
    ALDHAM TAKEWAY LTD
    17094103
    2a Pearson Crescent, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF 644 - 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
  • 56
    ALEXANDER HOUSING SERVICES LTD
    13163529
    Alexander House, 112 Regent Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    2021-01-27 ~ now
    IIF - Director → ME
  • 57
    ALIMENTARI LTD
    16739729
    99 Hill Top, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-24 ~ 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
  • 58
    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 724 - Director → ME
  • 59
    ALPHA 5 LTD
    - now 05252442 11260049... (more)
    TORJON HOLDINGS LIMITED
    - 2018-06-22 05252442
    10 Burlington Road, West Bromwich, England
    Active Corporate (9 parents)
    Officer
    2018-04-01 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    ALTRA TRANSPORT LTD
    13971186
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    2022-03-11 ~ 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
  • 61
    ALUFIRM ROOFING AND GUTTERING LTD
    16214985
    4385, 16214985 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2025-01-28 ~ 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
  • 62
    AMBER NOOR LOGISTICS LTD
    14024593
    10 Three Tuns Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    2022-04-04 ~ 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
  • 63
    AMMY CONSTRUCTION SERVICES LTD
    13712077
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2021-10-29 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2021-10-29 ~ 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
  • 64
    AMMY'S BEAUTY SERVICES LTD
    16610039 13240011
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 519 - Director → ME
    Person with significant control
    2025-07-28 ~ 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
  • 65
    AMN30 LTD
    13204065
    2 Belmont Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    2021-02-16 ~ 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
  • 66
    AMOUR CONSTRUCTION LIMITED
    14282963
    86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 765 - Director → ME
    2022-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-08-08 ~ 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
  • 67
    AMT ENTERPRISES LTD
    07763996
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 1045 - Director → ME
  • 68
    AMY LONDON LTD
    11225509
    263 Kingshill Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 69
    AMYRA CONSTRUCTION AND INTERIOR DESIGN LIMITED
    13178245
    582 Honeypot Lane, Devonshire House, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2021-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-03 ~ 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
  • 70
    AMYRA HOSPITALITY LIMITED
    12459235
    Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-12 ~ now
    IIF 480 - Director → ME
    Person with significant control
    2020-02-12 ~ 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
  • 71
    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 21 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 807 - Right to appoint or remove directors OE
    IIF 807 - Ownership of voting rights - 75% or more OE
    IIF 807 - Ownership of shares – 75% or more OE
  • 72
    ANAMI CONTRACTORS LIMITED
    13360182
    3 Weaver Grove, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 808 - Right to appoint or remove directors OE
    IIF 808 - Ownership of shares – 75% or more OE
    IIF 808 - Ownership of voting rights - 75% or more OE
  • 73
    ANAMI ESTATES LTD
    15937021
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 809 - Right to appoint or remove directors OE
    IIF 809 - Ownership of shares – 75% or more OE
    IIF 809 - Ownership of voting rights - 75% or more OE
  • 74
    ANAMI HIGHWAYS LTD
    14479371
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2022-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 806 - Right to appoint or remove directors OE
    IIF 806 - Ownership of voting rights - 75% or more OE
    IIF 806 - Ownership of shares – 75% or more OE
  • 75
    ANGADVEER LTD
    15349376
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2023-12-13 ~ 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
    ANGADVEER TRANSPORT LTD
    16187258
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2025-01-15 ~ 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
  • 77
    ANGEL PROPERTIES (NW) LTD
    14651174
    15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-09 ~ 2023-02-15
    IIF 242 - Director → ME
    2023-02-15 ~ now
    IIF 243 - Director → ME
    2023-02-15 ~ 2023-02-15
    IIF 10 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-02-15
    IIF 735 - Ownership of shares – 75% or more OE
    IIF 735 - Ownership of voting rights - 75% or more OE
    IIF 735 - Right to appoint or remove directors OE
    2023-02-15 ~ now
    IIF 1037 - Right to appoint or remove directors OE
    IIF 1037 - Ownership of voting rights - 75% or more OE
    IIF 1037 - Right to appoint or remove directors as a member of a firm OE
    IIF 1037 - Ownership of shares – 75% or more OE
  • 78
    ANGEL SHOP LTD
    09728595
    15 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2015-08-12 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1038 - Ownership of voting rights - 75% or more OE
    IIF 1038 - Has significant influence or control OE
    IIF 1038 - Right to appoint or remove directors OE
    IIF 1038 - Ownership of shares – 75% or more OE
  • 79
    AONES CONSTRUCTION LTD
    11963820
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2019-04-25 ~ now
    IIF 524 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 80
    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 1076 - Director → ME
  • 81
    APOLLO CONSTRUCT LTD
    13580367
    Suit 49 Durham Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-23 ~ 2025-07-16
    IIF 1140 - 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
  • 82
    APPTEC24 LTD.
    - now 10675208
    APPMONSTER LTD
    - 2018-01-19 10675208
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ now
    IIF - Director → ME
    2017-03-17 ~ 2020-03-11
    IIF - Director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    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 438 - Director → ME
  • 84
    ARCANE DISTRIBUTION LTD
    16147902
    14 Frays Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 725 - Director → ME
    Person with significant control
    2024-12-20 ~ 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
  • 85
    ARCSTONE DEVELOPMENTS LIMITED
    13928877
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Officer
    2022-02-21 ~ now
    IIF 722 - Director → ME
  • 86
    ARJAN PRIMEWORKS LTD
    16605636
    1 Lymington Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 576 - 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
  • 87
    ARK BUILDING SOLUTIONS LTD
    15770740
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 1456 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1456 - Right to appoint or remove directors OE
    IIF 1456 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    ARK DEVELOPMENTS (DERBY) LTD
    15015061
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 1457 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1457 - Right to appoint or remove directors OE
    IIF 1457 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    ARNVEER COURIER LTD
    16576729
    64 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 485 - 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
  • 90
    ARNVEER LOGISTICS LTD
    14030085
    10 Higgins Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-06 ~ 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
  • 91
    AROMAN PROPERTIES LTD
    14298798
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-08-16 ~ 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
  • 92
    ARORA16 LIMITED
    13763610
    49 Rectory Drive, Exhall, Coventry, England
    Active Corporate (2 parents)
    Officer
    2021-11-24 ~ now
    IIF 364 - Director → ME
    Person with significant control
    2021-11-24 ~ 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
  • 93
    ARRI SERVICES LONDON LTD
    14403276
    4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 635 - 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
  • 94
    ASEES INVESTMENTS LIMITED
    14893553
    30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-25 ~ 2025-02-01
    IIF 798 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 798 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED
    01135411
    30 Ashdown Eaton Road, Hove, East Sussex
    Active Corporate (40 parents)
    Officer
    2026-01-14 ~ now
    IIF 57 - Director → ME
    2026-03-13 ~ now
    IIF 1392 - Secretary → ME
  • 96
    ASJH LTD
    12333010
    61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-25 ~ 2021-09-23
    IIF 137 - Director → ME
    2022-07-08 ~ 2023-02-06
    IIF 1078 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-02-06
    IIF 1210 - Right to appoint or remove directors OE
    IIF 1210 - Ownership of voting rights - 75% or more OE
    IIF 1210 - Ownership of shares – 75% or more OE
  • 97
    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 - Director → ME
    2016-12-06 ~ 2017-01-27
    IIF 559 - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-04-01
    IIF - Ownership of shares – 75% or more OE
  • 98
    ATA MARKETS LIMITED
    12275585
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF - Has significant influence or control OE
  • 99
    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 1424 - Director → ME
  • 100
    ATHENA BAINS LTD
    16778273
    27 Station Road, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 363 - Director → ME
    Person with significant control
    2025-10-10 ~ 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
  • 101
    ATLAS GLAZING LIMITED
    11640084
    521 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    2018-10-24 ~ 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
  • 102
    ATTAR PERFUMES LTD
    16158638
    93 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 1340 - Ownership of voting rights - 75% or more OE
    IIF 1340 - Right to appoint or remove directors OE
    IIF 1340 - Ownership of shares – 75% or more OE
  • 103
    ATWAL & SONS CONSTRUCTION LTD
    12659345 13896133
    286 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 104
    AUJLA RESIDENCE LIMITED
    16500105
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 982 - 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
  • 105
    AUNTY JI'S (NO.1) LIMITED
    07969830
    43 York Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-02-29 ~ 2015-03-07
    IIF 359 - Director → ME
  • 106
    AUTOMOTIVE GREEN ENERGY LTD
    15339725
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    2023-12-09 ~ 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
  • 107
    AVENTURINE HOSPITALITY LTD
    13039844
    4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 1344 - Ownership of shares – 75% or more OE
  • 108
    AVI DESIGNS LIMITED
    14999536
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 1093 - Director → ME
    Person with significant control
    2023-07-12 ~ 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
  • 109
    AVNEK LIMITED
    13035750
    28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    2020-11-20 ~ 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
    IIF - Right to appoint or remove directors OE
  • 110
    AYLESBURY CONSTRUCTION LIMITED
    14649768
    188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 1324 - Ownership of voting rights - 75% or more OE
    IIF 1324 - Ownership of shares – 75% or more OE
    IIF 1324 - Right to appoint or remove directors OE
  • 111
    AYTAN LOGISTIC LTD
    09129791
    106 Amity Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 295 - Director → ME
  • 112
    B W B ESTATES LIMITED
    06234979
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2025-12-19 ~ now
    IIF 987 - Director → ME
  • 113
    B&R CONSTRUCTION SERVICES LIMITED
    15170542 10714436
    1 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 698 - 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
  • 114
    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 605 - 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
  • 115
    B.V.S COURIERS LTD
    11206163
    1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    2018-02-14 ~ 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
  • 116
    BAAZ HAULAGE GROUP LTD
    15248189
    27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 1033 - Ownership of voting rights - 75% or more OE
    IIF 1033 - Ownership of shares – 75% or more OE
    IIF 1033 - Right to appoint or remove directors OE
  • 117
    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 630 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 118
    BAAZSINGH CONSTRUCTION LTD
    15921754
    525 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 465 - Director → ME
    Person with significant control
    2024-08-28 ~ 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
  • 119
    BABA CHINTA JI LTD
    15842290
    64 Silverthorne Avenue, Tipton, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 556 - Director → ME
    Person with significant control
    2024-07-16 ~ 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
  • 120
    BABY BAINS LTD.
    09017945
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF - Director → ME
  • 121
    BAGIYANA CONSTRUCTION LTD
    15534740
    64 Lincoln Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 621 - 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
  • 122
    BAIDWAN TRANSPORT LTD
    10160849
    97 Barnfield Gardens, Plumsted Common Road, Plumsted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF - Director → ME
  • 123
    BAINS BROTHERS LIMITED
    16449265
    18 Wentworth Road, Jump, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-14 ~ now
    IIF 1206 - Right to appoint or remove directors OE
    IIF 1206 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1206 - Ownership of shares – More than 50% but less than 75% OE
  • 124
    BAINS BUILDING SERVICES LTD
    09595698
    273 Rochester Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 125
    BAINS ELECTRICAL LTD
    SC794863
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 342 - 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
  • 126
    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 192 - Director → ME
  • 127
    BAJWA CONSTRUCTION LIMITED
    14373137 13207041
    19 Belgrave Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 642 - Director → ME
    Person with significant control
    2022-09-23 ~ 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
  • 128
    BAJWA TM LTD
    15648462
    2a Southworth Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 1298 - Director → ME
    Person with significant control
    2024-04-15 ~ 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
  • 129
    BALAJI GROUP UK LIMITED
    15182272
    150 Hampton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF 1168 - Director → ME
    Person with significant control
    2023-10-02 ~ 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
  • 130
    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 - Director → ME
    Person with significant control
    2024-09-19 ~ 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
  • 131
    BAMBRAH & DAUGHTERS INVESTMENTS LIMITED
    12329242
    25/27 Ivor Street, Barry, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2019-11-22 ~ now
    IIF 973 - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    BAMBRAH STORES LTD
    14443021
    25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF 972 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF - Right to appoint or remove directors OE
    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
  • 133
    BARMI CONSTRUCTION LIMITED
    09639235
    79a South Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2015-06-15 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 134
    BARNTON FASTFOOD LIMITED
    SC454748
    Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 269 - Director → ME
  • 135
    BASANT INTERNATIONAL LTD
    14134830 15338397
    Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    2022-05-26 ~ 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
  • 136
    BASANT INTERNATIONAL LTD
    15338397 14134830
    249 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 1127 - 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
  • 137
    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 voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    BASSI TRANSPORT SERVICES LTD
    14675590
    33 Cavendish Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 752 - Director → ME
    Person with significant control
    2023-02-20 ~ 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
  • 139
    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 1184 - Director → ME
  • 140
    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 383 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-03-25
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 141
    BBSB & SONS LTD
    14162804
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 741 - Director → ME
  • 142
    BDS INTERNATIONAL LIMITED
    11184981
    13 Wren Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    2019-02-17 ~ now
    IIF 1294 - Director → ME
  • 143
    BEAS CONSTRUCTION LTD
    12011118
    189 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    BEAS&FRAME CONSTRUCTION LTD
    15889813
    189 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF 610 - Director → ME
    Person with significant control
    2024-08-10 ~ 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
  • 145
    BEAVER SERVICES LIMITED
    15093668
    6 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-24 ~ 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
  • 146
    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% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 147
    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 1437 - Director → ME
  • 148
    BESPOKE GRANDEUR INTERIORS LTD
    13730880
    35 Ellerdine Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ 2024-10-04
    IIF 1122 - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-01
    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
  • 149
    BEST CONTRACTORS LIMITED
    11347070
    16 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-05-04 ~ 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
  • 150
    BEST IT & WEB DESIGN LTD
    08248559
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 1059 - Director → ME
  • 151
    BESTBUILT BUILDING SOLUTIONS LIMITED
    15477797
    29 Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 700 - Director → ME
    Person with significant control
    2024-02-10 ~ 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
  • 152
    BHAMRA TRANSPORT SERVICES LTD
    16001249
    3 Boarlands Close, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 930 - Ownership of shares – 75% or more OE
    IIF 930 - Ownership of voting rights - 75% or more OE
    IIF 930 - Right to appoint or remove directors OE
  • 153
    BHANGU DELIVERIES LTD
    16853435
    42 Sherborne Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-13 ~ 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
  • 154
    BHANGU PHONES LTD
    14765553
    42 Sherborne Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ 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
  • 155
    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 1289 - 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
  • 156
    BHELAY LTD
    11351158
    5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF - 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
  • 157
    BHG BUILDERS LTD
    07796002
    24 The Crossways, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 1306 - Director → ME
  • 158
    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 5 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    BHT CONSTRUCTIONS LTD
    09488665
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF - Director → ME
  • 160
    BHULLAR TRANSPORT GROUP LTD
    16069690
    61 Palace Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-08 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    2024-11-08 ~ 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
  • 161
    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 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-17
    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
  • 162
    BIG VANS SERVICES LTD
    17071163
    23 The Crossway, Braunstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF 464 - Director → ME
    Person with significant control
    2026-03-04 ~ 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
  • 163
    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 - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 164
    BILLO TM LTD
    13943518 11686932
    8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 1253 - Right to appoint or remove directors OE
    IIF 1253 - Ownership of shares – 75% or more OE
    IIF 1253 - Ownership of voting rights - 75% or more OE
  • 165
    BINDIYA TRADING LTD
    13700659
    31 Melbourne House, Hayes, England
    Active Corporate (4 parents)
    Officer
    2021-10-25 ~ now
    IIF 1409 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF - Has significant influence or control OE
  • 166
    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 4 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 719 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 719 - Right to appoint or remove directors OE
  • 167
    BLEU CARBON CONSTRUCTION LTD
    11813810
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2020-03-15 ~ 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
  • 168
    BLUE HORSE LONDON LIMITED
    13750994 09631686
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-18 ~ now
    IIF 24 - Director → ME
    2021-11-18 ~ now
    IIF 1390 - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 812 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 812 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    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 (5 parents)
    Officer
    2022-08-18 ~ 2022-11-29
    IIF 28 - Director → ME
    Person with significant control
    2022-08-18 ~ 2022-11-29
    IIF 810 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 810 - Ownership of voting rights - 75% or more OE
    IIF 810 - Right to appoint or remove directors OE
    IIF 810 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 810 - Ownership of shares – 75% or more OE
    IIF 810 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 170
    BLUE HORSE TRANSPORTATION LIMITED
    13648277
    28 Western Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ 2024-08-01
    IIF 411 - Director → ME
    2024-09-17 ~ now
    IIF 410 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    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
  • 171
    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
  • 172
    BLUEMOON BUILDERS LTD
    09078456
    32 Raleigh Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Has significant influence or control OE
  • 173
    BLUESKY CONSTRUCTION LONDON LTD
    15794399
    137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 470 - 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
  • 174
    BMG ELECTRIC AND PLUMBING LTD
    12817199
    130-132 Brettell Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 1198 - Right to appoint or remove directors OE
    IIF 1198 - Ownership of voting rights - 75% or more OE
    IIF 1198 - Ownership of shares – 75% or more OE
  • 175
    BMS BUILDERS MARCHANTS LTD
    12239532
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF - Director → ME
    2019-10-02 ~ 2019-10-02
    IIF - 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
  • 176
    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 - Director → ME
    2021-07-01 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 177
    BMSL CONSTRUCTIONS LTD
    12491917
    10 Newhall Street, Tipton, England
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ 2024-05-14
    IIF 451 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-05-14
    IIF - Ownership of shares – 75% or more OE
  • 178
    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
  • 179
    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 989 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    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 - 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
  • 181
    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 991 - Director → ME
  • 182
    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 988 - Director → ME
  • 183
    BOX RECRUITS LIMITED
    09063502
    The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 953 - Director → ME
  • 184
    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 270 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 1453 - Ownership of shares – 75% or more OE
    IIF 1453 - Ownership of voting rights - 75% or more OE
    IIF 1453 - Right to appoint or remove directors OE
  • 185
    BRAR AND MAAN LTD
    14557289
    120 Headley Drive, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
    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
  • 186
    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 348 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 1338 - Ownership of shares – 75% or more OE
    IIF 1338 - Ownership of voting rights - 75% or more OE
    IIF 1338 - Right to appoint or remove directors OE
  • 187
    BRIGHT BUILD AND MANAGE LTD
    16943198
    16 Silverdale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 889 - Director → ME
    Person with significant control
    2026-01-05 ~ 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
  • 188
    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 890 - Director → ME
    Person with significant control
    2025-03-15 ~ 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
  • 189
    BRIGHTS RECRUITMENT LTD
    13798325
    8 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 1260 - Ownership of voting rights - 75% or more OE
    IIF 1260 - Right to appoint or remove directors OE
    IIF 1260 - Ownership of shares – 75% or more OE
  • 190
    BRITSERVE LIMITED
    10358860
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 1106 - Director → ME
    Person with significant control
    2016-09-05 ~ 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
    BROTHER BUILDERS LONDON LIMITED
    13885398 15047774
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    2022-02-01 ~ 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
  • 192
    BROTHER BUILDERS LONDON LIMITED
    15047774 13885398
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    2023-08-03 ~ 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
  • 193
    BROTHER CONSTRUCTION LTD
    13427950
    62 Brookside Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 194
    BROTHERS FRUIT AND VEGETABLES LTD
    15975014
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 547 - 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
  • 195
    BROTHERS GLAZING LTD
    15985139
    22 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 487 - 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
  • 196
    BSV PROPERTY LTD
    12922807
    45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 873 - Director → ME
    Person with significant control
    2020-10-02 ~ 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
  • 197
    BUBBLE EXPERTS WEST KILBURN LTD
    14338966
    12 River Way, Epsom, England
    Active Corporate (3 parents)
    Officer
    2022-09-06 ~ now
    IIF 239 - Director → ME
  • 198
    BUILDING EDGE LTD
    SC874943
    15/3 Portobello Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 1286 - Director → ME
    Person with significant control
    2026-01-12 ~ 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
  • 199
    BUILDING EXPERT LTD
    14013534
    286 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 1407 - Director → ME
    Person with significant control
    2022-03-30 ~ 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
  • 200
    BULKSTYLE LTD
    15780208
    4385, 15780208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-15 ~ dissolved
    IIF 1151 - Director → ME
    Person with significant control
    2024-06-15 ~ 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
  • 201
    BURNS AND GABLES LIMITED
    SC510114
    46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2015-07-31
    IIF 340 - Director → ME
  • 202
    BURSHAH CONSTRUCTION LIMITED
    07810978
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF - Director → ME
  • 203
    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 - Director → ME
    Person with significant control
    2022-11-24 ~ 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
  • 204
    BUSINESS DP GROUP LTD
    13550320
    240 Higher Road, Halewood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF - 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
  • 205
    BVS HAULAGE LIMITED
    14214625
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2024-07-25
    IIF 871 - Director → ME
    Person with significant control
    2022-07-04 ~ 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
  • 206
    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
  • 207
    C&G BUILDERS (LONDON) LIMITED
    10627556
    14 Castle Drive, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-20 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF - Ownership of voting rights - 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% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 208
    C-RAW RECORDS LIMITED
    09562776
    8 Slaters Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 334 - Director → ME
    IIF - Director → ME
    2015-04-27 ~ dissolved
    IIF - Secretary → ME
  • 209
    CALDER GRILL LTD
    SC721812
    74 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 210
    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 - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 211
    CAR GENIUS TRADING LIMITED
    15999476
    Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-04 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2024-10-04 ~ 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
  • 212
    CARER CONNECT LIMITED
    12895349
    5 Saxby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2020-09-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 929 - Right to appoint or remove directors OE
    IIF 929 - Ownership of shares – 75% or more OE
    IIF 929 - Ownership of voting rights - 75% or more OE
  • 213
    CARGO FREIGHT LINE LIMITED
    12346534
    15 Crawford Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 291 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 1464 - Ownership of shares – 75% or more OE
  • 214
    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 167 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 1231 - Ownership of shares – 75% or more OE
    IIF 1231 - Right to appoint or remove directors OE
    IIF 1231 - Ownership of voting rights - 75% or more OE
  • 215
    CARLTONS PROPERTY LIMITED
    13493265
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 1229 - Right to appoint or remove directors OE
    IIF 1229 - Ownership of shares – 75% or more OE
    IIF 1229 - Ownership of voting rights - 75% or more OE
  • 216
    CARPET CHOICE LTD
    12896732
    460 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF - Director → ME
    2024-05-01 ~ 2024-09-03
    IIF - 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
  • 217
    CARWALE UK LTD
    16933957
    13 Greenock Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 691 - Director → ME
    Person with significant control
    2025-12-29 ~ 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
  • 218
    CASINO MK LIMITED
    11554243
    60a Queensway Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2020-08-14 ~ 2020-08-14
    IIF 707 - Director → ME
  • 219
    CASPIAN HOUSE YORKSHIRE LTD
    14156927
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Officer
    2022-06-07 ~ now
    IIF 1137 - Director → ME
  • 220
    CDC (UK) LIMITED
    08648120
    233 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 515 - Director → ME
  • 221
    CDCS (UK) LIMITED
    07370536
    546 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF - Director → ME
  • 222
    CELLCARE SOFTWARES LTD
    08071130
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF - Director → ME
  • 223
    CEREVA OVERSEAS FINVEST PRIVATE LIMITED
    08200604
    62 Raby Street, Wolverhampton
    Active Corporate (2 parents)
    Officer
    2025-06-15 ~ now
    IIF - Director → ME
  • 224
    CHANDI CONSTRUCTION WM LTD
    11935525
    131 Masser Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2019-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 225
    CHASKORA LIMITED
    16073456
    46 Station Road, West Drayton, England
    Active Corporate (6 parents)
    Officer
    2025-01-12 ~ 2025-01-27
    IIF 474 - Director → ME
    2025-01-03 ~ 2025-01-10
    IIF - Secretary → ME
  • 226
    CHEEM LIMITED
    12498643
    419a High Road, Ilford, England
    Liquidation Corporate (5 parents)
    Officer
    2022-12-12 ~ 2023-06-06
    IIF 86 - Director → ME
    2022-01-10 ~ 2022-04-10
    IIF 85 - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-10
    IIF 1013 - Right to appoint or remove directors OE
  • 227
    CHEEMA COURIER SERVICES LTD
    11407365
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF 761 - Director → ME
    2018-06-11 ~ 2023-05-01
    IIF 738 - Director → ME
    Person with significant control
    2018-06-11 ~ 2023-05-01
    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
    2023-05-01 ~ 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
  • 228
    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 - Director → ME
    Person with significant control
    2022-05-15 ~ 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
  • 229
    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 710 - Director → ME
    Person with significant control
    2024-08-01 ~ 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
  • 230
    CHIPMUNK SOLUTIONS LTD
    16121829
    124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    2024-12-08 ~ 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
  • 231
    CINETRO MOTORS LTD
    14215186
    Flat 1 73 Tavistock Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 881 - Director → ME
    2022-07-05 ~ dissolved
    IIF 1383 - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 232
    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 1275 - Director → ME
    Person with significant control
    2026-03-20 ~ 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
  • 233
    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 1274 - Director → ME
    Person with significant control
    2024-06-27 ~ 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
  • 234
    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 1299 - Director → ME
  • 235
    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 495 - 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
  • 236
    CLASSIC FOODS LTD
    SC604633
    29a High Street, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Officer
    2018-08-07 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2018-08-07 ~ 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
  • 237
    CLAYHALL PAINTING AND DECORATING LTD
    11780311
    60 Cheriton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF - Has significant influence or control OE
  • 238
    COMPARE AIRPORT DEALS LIMITED
    16431587
    23 Oakington Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-11
    IIF 494 - Director → ME
    Person with significant control
    2025-05-06 ~ 2025-05-11
    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
    COMPLETE BUILD FACILITIES LIMITED
    10902029
    42 Nuffield Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2017-08-07 ~ 2025-01-08
    IIF 393 - Director → ME
    2025-01-09 ~ 2025-01-10
    IIF 392 - Director → ME
    2025-01-14 ~ now
    IIF 390 - Director → ME
    Person with significant control
    2017-08-07 ~ 2025-01-08
    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
    2025-01-14 ~ 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
  • 240
    COMPUTER AND PCIT LTD
    15696181
    4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    2024-04-30 ~ 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
  • 241
    CONNECT MAAN BUILDERS LTD
    14818139
    36 Gledwood Avenue, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-04-20 ~ now
    IIF 458 - 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
  • 242
    CONSTRUCTION SLOUGH WORKS LIMITED
    15356617
    5 Brayford Square, London
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-16 ~ 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
  • 243
    CONTEMPRORY DESIGN & CONSTRUCTION SERVICES LTD
    12414920 10412583
    86 Ferrymead Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 1083 - Director → ME
  • 244
    CONTINENT DEVELOPMENT LTD
    16797234
    27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 695 - Director → ME
    Person with significant control
    2025-10-20 ~ 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
  • 245
    COOL POINT BEER GROUP LTD
    14948228
    105 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    2023-06-20 ~ 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
  • 246
    COPPER TO GOLD LTD
    SC680573
    38 Lainshaw Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 247
    CORNERSTONE INVESTMENTS UK LIMITED
    05251235
    31 York Road, Ilford, Essex
    Active Corporate (8 parents)
    Officer
    2012-01-20 ~ 2013-11-01
    IIF 891 - Director → ME
  • 248
    CORONATION CONVENIENCE STORE LIMITED
    11319625
    26 Coronation Square, Reading, England
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF 1279 - Director → ME
    Person with significant control
    2018-04-19 ~ 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
    IIF - Right to appoint or remove directors OE
  • 249
    CORONATION HOMES LIMITED
    15897556
    Ashwood Westbury Lane, Purley On Thames, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 1321 - Right to appoint or remove directors OE
    IIF 1321 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1321 - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    COURIER LINE LTD
    14457702
    59 Oxstalls Drive, Longlevens, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2022-11-02 ~ now
    IIF 500 - Director → ME
    Person with significant control
    2022-11-02 ~ 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
  • 251
    COV-PUNJAB LTD LTD
    16683553
    8 Crabmill Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-08-31 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2025-08-31 ~ 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
  • 252
    CROWN STIRLING LIMITED
    SC458957
    39 King Street, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 268 - Director → ME
  • 253
    CUBE SERVICES AND SHOPS LTD
    13394903
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    2021-05-13 ~ 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
  • 254
    CURRY HUB LTD
    14388242
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-11-30 ~ now
    IIF 637 - Director → ME
    Person with significant control
    2024-11-30 ~ 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
  • 255
    CUTTING EDGE WORKSHOP LTD
    14572372
    21 Alder Road, Wednesbury, England
    Active Corporate (3 parents)
    Officer
    2024-08-30 ~ 2026-01-16
    IIF 1153 - Director → ME
  • 256
    D&R ASSETS LTD
    16855693
    5 Grove Road, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 751 - Director → ME
    Person with significant control
    2025-11-14 ~ 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
  • 257
    D.S.B. RANGDAAR LIMITED
    - now 04932372
    S BRAWSHAW LIMITED
    - 2004-02-03 04932372 04928351
    8 Radstock Road, Stretford, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    2004-01-27 ~ now
    IIF 959 - Director → ME
    Person with significant control
    2016-07-01 ~ 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
  • 258
    D2L CONSTRUCTION LTD
    14948166
    26 Goshawk Gardens, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 906 - Director → ME
    Person with significant control
    2023-06-20 ~ 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
  • 259
    DARA TYRE SERVICES LTD
    12716739
    48 Living Well Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 1247 - Right to appoint or remove directors OE
    IIF 1247 - Ownership of voting rights - 75% or more OE
    IIF 1247 - Ownership of shares – More than 25% but not more than 50% OE
  • 260
    DAVIN FRESH SUPPLY LIMITED
    14558615
    102, Wellesley House Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-28 ~ 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
  • 261
    DAYAL SINGH BHAKER LIMITED
    - now 07183702
    JAMES PROPERTY DEVELOPERS LIMITED
    - 2011-02-28 07183702 10642814
    60 Beckett Street, Lees Oldham, Manchester, Lancs, England
    Dissolved Corporate (4 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 1047 - Director → ME
  • 262
    DD DIAMOND DEVELOPMENTS LTD
    14319264
    115 Armadale Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-14 ~ 2024-02-01
    IIF 643 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-12-01
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 263
    DD TRIPLE GLAZING LTD
    14281824
    4 Pear Tree Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    2022-08-08 ~ 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
  • 264
    DEALS 4 LESS LTD
    08864523
    50 Sabell Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 564 - Director → ME
  • 265
    DEEP MOTORS LIMITED
    13368066
    279 West Bromwich Road, Walsall, England
    Active Corporate (2 parents)
    Person with significant control
    2021-04-30 ~ 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
  • 266
    DEEPAK BHARTI LTD
    12880361
    35 Ellerdine Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-15 ~ 2022-08-16
    IIF 931 - Ownership of voting rights - 75% or more OE
    IIF 931 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 931 - Ownership of shares – 75% or more OE
    IIF 931 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 267
    DELHI CHAAT HOUSE LTD
    16410516
    1-2 Sagar Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ now
    IIF 792 - Director → ME
    Person with significant control
    2025-04-26 ~ 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
  • 268
    DELIVER CARGO LTD
    - now 14768573
    CHAI SPICE HUB LTD
    - 2025-02-24 14768573
    ACORD RECRUIT LIMITED
    - 2024-07-16 14768573
    46 Millfields Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-03-30 ~ now
    IIF 1493 - Director → ME
    2023-03-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-03-30 ~ 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
  • 269
    DELUXE GROUP LONDON LTD
    14777196
    15 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    2023-04-03 ~ 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
  • 270
    DEOL INVESTMENTS LTD
    16144509
    121 Sinclair Avenue, Banbury, England
    Active Corporate (2 parents)
    Officer
    2024-12-19 ~ 2025-06-30
    IIF 882 - Director → ME
    Person with significant control
    2024-12-19 ~ 2025-06-30
    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
  • 271
    DEOL SERVICES LTD
    13972585
    388-390 Flat 2, Farnham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 996 - Director → ME
    Person with significant control
    2022-11-17 ~ 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
  • 272
    DERBY SHUTTERS UK LTD
    16426690
    3 Redland Close, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 1223 - Right to appoint or remove directors OE
    IIF 1223 - Ownership of shares – 75% or more OE
    IIF 1223 - Ownership of voting rights - 75% or more OE
  • 273
    DEV TOOR LIMITED
    07299496
    107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF - Director → ME
  • 274
    DEWAN LOGISTICS LTD
    13918321
    20 Crawford Avenue, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-16 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 275
    DGN HAULAGE LTD
    15512005
    6 Marsden Drive, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 1221 - Ownership of shares – 75% or more OE
    IIF 1221 - Right to appoint or remove directors OE
    IIF 1221 - Ownership of voting rights - 75% or more OE
  • 276
    DGN LTD
    11923713
    29 New Broadway, Hillingdon, England
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 1030 - Ownership of shares – 75% or more OE
  • 277
    DGS CLOTHING LTD
    17034502
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    2026-02-16 ~ 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
  • 278
    DHILLON SCOT PROPERTIES LTD
    SC853425
    17 Dene Walk, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2025-06-24 ~ 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
  • 279
    DHILLONS GOLDEN CHIPPY LTD
    15961458
    120 Boothferry Road, Goole, England
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 499 - Director → ME
  • 280
    DHOT CONSTRUCTION LTD
    09362171
    Grinton, Beckett Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 39 - Director → ME
    2014-12-19 ~ dissolved
    IIF 1384 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 913 - Ownership of shares – 75% or more OE
  • 281
    DIAMOND DOUBLE-GLAZING LTD
    14790905 11889141
    685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2023-04-10 ~ 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
  • 282
    DIAMOND SHOPFITTERS LTD
    12124609
    685 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 397 - Director → ME
    2019-07-26 ~ 2019-07-28
    IIF 1435 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 283
    DIAMOND SHOPFRONT & SHUTTERS LTD
    16622766
    685 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ 2025-09-11
    IIF 396 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-09-11
    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
  • 284
    DIGITAL AND IT SOLUTIONS LTD
    13362339
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-28 ~ 2025-09-10
    IIF 1057 - Director → ME
    Person with significant control
    2021-04-28 ~ 2025-09-10
    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
  • 285
    DIL EXPRESS LTD
    16516734
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 728 - Director → ME
    Person with significant control
    2025-06-13 ~ 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
  • 286
    DILREET LIMITED
    SC512126
    98 Grovepark Street, Flat 0/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 960 - Director → ME
  • 287
    DISCOUNT FURNSHING LIMITED
    09601077
    9 Tintern Close, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 1138 - Director → ME
  • 288
    DISHA GLOBAL LTD
    09180708
    The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ 2014-11-03
    IIF 1001 - Director → ME
  • 289
    DISHIKA SWEETS DELIGHT LTD
    16364199
    82-84 Standard Avenue, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ 2026-03-06
    IIF 476 - Director → ME
    Person with significant control
    2025-09-15 ~ 2026-03-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 290
    DMEC CONSULTING LTD
    07617808
    463 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF - Director → ME
    2014-07-11 ~ dissolved
    IIF - Secretary → ME
  • 291
    DO IT TRANSPORT LIMITED
    10993527
    41 Salt Hill Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 292
    DOABA MEDIA RECORDS LTD
    15788272
    518 Bath Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-19 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    2024-06-19 ~ 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
  • 293
    DOMESTIC ENERGY SOLUTIONS NORTH LTD
    SC840237
    22 Elliston Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    2025-03-05 ~ 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
  • 294
    DR MUZIC LIMITED
    08043000 13567680
    126a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 1426 - Director → ME
  • 295
    DR MUZIC LIMITED
    13567680 08043000
    Doverhay, Kewferry Drive, Northwood, England
    Active Corporate (1 parent)
    Officer
    2021-08-16 ~ now
    IIF 300 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 1470 - Ownership of shares – 75% or more OE
    IIF 1470 - Ownership of voting rights - 75% or more OE
    IIF 1470 - Right to appoint or remove directors OE
  • 296
    DR MUZIC WORLDWIDE LIMITED
    09778273
    126a High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1473 - Ownership of shares – 75% or more OE
    IIF 1473 - Ownership of voting rights - 75% or more OE
    IIF 1473 - Right to appoint or remove directors OE
  • 297
    DR SINGH MEDICS PRIVATE LTD
    16387167
    104 Celsus Grove, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 734 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 1448 - Ownership of shares – 75% or more OE
    IIF 1448 - Ownership of voting rights - 75% or more OE
    IIF 1448 - Right to appoint or remove directors OE
  • 298
    DR. BOEZE & PARTNER LTD
    12592399
    6 Sutton Street, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2020-05-07 ~ dissolved
    IIF 1113 - Director → ME
  • 299
    DREAMHUT LTD
    08918941
    14 Melton Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF - Director → ME
  • 300
    DRIP & DEFINE LAB LTD
    17051874
    350-352 Kingston Road, Epsom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 1039 - Director → ME
    Person with significant control
    2026-02-24 ~ 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
  • 301
    DRUMINITY LIMITED
    16804229
    4385, 16804229 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 1026 - Right to appoint or remove directors OE
    IIF 1026 - Ownership of shares – 75% or more OE
    IIF 1026 - Ownership of voting rights - 75% or more OE
  • 302
    DS CONSTRUCTIONS LONDON LTD
    15554027
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 501 - Director → ME
    Person with significant control
    2024-03-11 ~ 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
  • 303
    DSINTERPRISELTD LIMITED
    14166171
    First Floor,office 5,2-3 Walsall Road,willenhall, Walsall Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    2022-06-12 ~ 2025-07-17
    IIF 943 - Director → ME
    Person with significant control
    2022-06-12 ~ 2025-07-17
    IIF - Ownership of shares – 75% or more OE
  • 304
    DUKHIA TRANSPORT LTD
    09686744
    18 Fillingham Crescent, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 803 - Has significant influence or control over the trustees of a trust OE
    IIF 803 - Has significant influence or control OE
    IIF 803 - Has significant influence or control as a member of a firm OE
  • 305
    DYNAMIC GRP LIMITED
    08462456
    79a South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2013-05-31 ~ 2014-03-24
    IIF 353 - Director → ME
  • 306
    DYNAMIC SOURCING LIMITED
    09517776
    17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2015-03-30 ~ 2015-09-09
    IIF 1422 - Director → ME
    2015-03-30 ~ 2015-09-09
    IIF 1386 - Secretary → ME
  • 307
    E & H CONSTRUCTION LTD
    17024663
    2 Croxford Way, Romford, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-10 ~ 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
  • 308
    E&G DEVELOPMENTUK LTD
    14473715
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2022-11-09 ~ 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
  • 309
    EAGLE RECRUITMENT SERVICES LTD
    10076896
    42 Linden Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF - Director → ME
  • 310
    EAGLE FREIGHTS LTD
    14165847
    20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Officer
    2022-06-10 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 1314 - Ownership of shares – 75% or more OE
    IIF 1314 - Right to appoint or remove directors OE
    IIF 1314 - Ownership of voting rights - 75% or more OE
  • 311
    EAGLE MUSIC GROUP LTD
    15188854
    Unit 20 Laporte Way, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 1316 - Right to appoint or remove directors OE
    IIF 1316 - Ownership of shares – 75% or more OE
    IIF 1316 - Ownership of voting rights - 75% or more OE
  • 312
    EAGLE PROPERTY IMPROVEMENTS LTD
    13339139
    184 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2021-04-15 ~ now
    IIF 675 - Director → ME
    Person with significant control
    2021-04-15 ~ 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
  • 313
    EAGLE PROPERTY INVESTINGS LTD
    14004055
    20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Officer
    2022-03-25 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 1315 - Ownership of voting rights - 75% or more OE
    IIF 1315 - Ownership of shares – 75% or more OE
    IIF 1315 - Right to appoint or remove directors OE
  • 314
    EAGLE WORK SOLUTIONS LTD
    12377307
    20 Titan Court Laporte Way, Luton, England
    Active Corporate (2 parents)
    Officer
    2019-12-24 ~ now
    IIF 1276 - Director → ME
    Person with significant control
    2019-12-24 ~ 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
  • 315
    EAST & WEST GENERAL TRADING AND MARKETING LTD
    - now 12259344
    EAST & WEST GENERAL TRADING LTD - 2020-01-16
    Flat 10 563 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 316
    EAST MIDLAND HAULAGE LTD
    13212836
    15 The Chase, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2021-02-19 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2021-02-19 ~ 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
  • 317
    EGGLESS CAKE SHOPP LTD
    12877122
    30 East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    2020-09-13 ~ 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
  • 318
    EGHAM MINI STORE LTD
    09591009
    60 Station Road, Egham, London, England
    Active Corporate (1 parent)
    Officer
    2015-05-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1028 - Ownership of voting rights - 75% or more OE
    IIF 1028 - Ownership of shares – 75% or more OE
  • 319
    EK-OM LIMITED
    05603732
    35 Corbridge Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 76 - Director → ME
  • 320
    EKE ESSENTIALS LTD
    12680809
    25a Kingdon Avenue, Prickwillow, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-18 ~ 2022-07-26
    IIF 235 - Director → ME
    Person with significant control
    2020-06-18 ~ 2022-07-26
    IIF 1323 - Right to appoint or remove directors OE
    IIF 1323 - Ownership of voting rights - 75% or more OE
    IIF 1323 - Ownership of shares – 75% or more OE
  • 321
    EKS PLUMBING AND HEATING GROUP LTD
    16208222
    7 Sunray Avenue, West Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 481 - Director → ME
  • 322
    ELEGANCE GALLERY COSMETICS LIMITED - now
    MODERN PRINTING DESIGN LTD - 2025-07-23
    MACH CONSTRUCTION LTD
    - 2022-04-12 12027893
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (3 parents)
    Officer
    2020-12-01 ~ 2022-03-25
    IIF 549 - Director → ME
    Person with significant control
    2020-12-01 ~ 2022-03-25
    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
  • 323
    ELEGANT BEAUTY LIMITED
    17053844
    27 Gilbert Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2026-02-25 ~ now
    IIF 530 - Director → ME
    Person with significant control
    2026-02-25 ~ 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
  • 324
    ELITE COMPANY MANAGEMENT LIMITED
    09410143
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-31 ~ dissolved
    IIF 773 - Director → ME
  • 325
    ELITEECOMMS LIMITED
    13882783 15612557
    10 Normandale Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 916 - Ownership of shares – 75% or more OE
    IIF 916 - Right to appoint or remove directors OE
    IIF 916 - Ownership of voting rights - 75% or more OE
  • 326
    ELITEECOMMS LIMITED
    15612557 13882783
    28 Eastgrove Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    2024-04-03 ~ 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
  • 327
    ELIXIR X LTD
    15885940
    55 Francis Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-08 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2024-08-08 ~ dissolved
    IIF 1339 - Ownership of shares – 75% or more OE
    IIF 1339 - Ownership of voting rights - 75% or more OE
    IIF 1339 - Right to appoint or remove directors OE
  • 328
    ELTO CONCRETE SOLUTION LTD
    08476456
    76 Topsham Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF - Director → ME
  • 329
    EMERALD HOSPITALITY LTD
    13199640
    Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 1345 - Ownership of shares – 75% or more OE
  • 330
    EMPIRE ENTERPRISES UK LIMITED
    06792034
    136 New Heston Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 497 - Director → ME
  • 331
    EMPIRE HILL ESTATES LTD
    - now 11630089
    ACE HOMES (SOUTH) LTD
    - 2018-10-24 11630089
    Flat 3, 118 Gordon Avenue, Southampton, England
    Active Corporate (4 parents)
    Officer
    2019-05-16 ~ 2020-03-25
    IIF 163 - Director → ME
    2018-10-18 ~ 2018-11-20
    IIF 161 - Director → ME
    Person with significant control
    2018-10-18 ~ 2020-03-25
    IIF 1226 - Ownership of voting rights - 75% or more OE
    IIF 1226 - Right to appoint or remove directors OE
    IIF 1226 - Ownership of shares – 75% or more OE
  • 332
    ENLIGHTEN GLOBE LIMITED
    15294588
    Suite A, 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1163 - Director → ME
    Person with significant control
    2023-11-20 ~ 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
  • 333
    ERETAIL IT SUPPLIES LTD
    14129690
    5 Briarfield Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 711 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF - Has significant influence or control OE
  • 334
    EUROPA WONDERS LTD
    14095262
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 898 - Director → ME
    IIF 1085 - Director → ME
    Person with significant control
    2022-05-09 ~ 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
    IIF - Right to appoint or remove directors OE
    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
  • 335
    EUROPEAN OPERATIVES LIMITED
    06098946
    3 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2007-02-13 ~ 2007-08-25
    IIF 820 - Secretary → ME
  • 336
    EVEREST CONSTRUCTIONS LIMITED
    15579746
    Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2024-03-20 ~ 2025-03-20
    IIF 241 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 1341 - Ownership of voting rights - 75% or more OE
    IIF 1341 - Right to appoint or remove directors OE
    IIF 1341 - Ownership of shares – 75% or more OE
  • 337
    EVERGREEN CORPORATION LIMITED
    16709371
    Unit 5 1-3 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 811 - Ownership of voting rights - 75% or more OE
    IIF 811 - Ownership of shares – 75% or more OE
    IIF 811 - Right to appoint or remove directors OE
  • 338
    EVERGREEN DESIGN & BUILD LTD
    16743927
    47 Albion Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 941 - Director → ME
    Person with significant control
    2025-09-25 ~ 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
  • 339
    EVIDENT READYMIX LIMITED
    13217176
    134 Allenby Road, Southall, England
    Active Corporate (5 parents)
    Officer
    2021-02-22 ~ 2021-09-01
    IIF 658 - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-09-01
    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
  • 340
    EXPRESS CONSTRUCTION LTD.
    - now 09967848
    EXPRES CARPET WHOLESALE LTD - 2016-07-11
    11 Hextall Road, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 376 - Director → ME
  • 341
    EXPRESS PROPERTY MAINTENANCE LTD
    13730770
    72a Burnham Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    2021-11-09 ~ 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
  • 342
    EXXQUISIT LTD
    13498836
    Kemp House, City Road 160, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF - Director → ME
  • 343
    EZFX PARTNERS LTD
    15199430
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-26 ~ now
    IIF 794 - Director → ME
    2025-03-26 ~ now
    IIF - Secretary → ME
  • 344
    F K PRINTING LTD
    14175608 14188756
    8 Stoford Close, London, England
    Active Corporate (5 parents)
    Officer
    2023-03-20 ~ 2024-01-01
    IIF 272 - Director → ME
    Person with significant control
    2023-03-20 ~ 2024-01-01
    IIF 1362 - Ownership of shares – 75% or more OE
    IIF 1362 - Has significant influence or control over the trustees of a trust OE
    IIF 1362 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1362 - Has significant influence or control as a member of a firm OE
    IIF 1362 - Ownership of voting rights - 75% or more OE
    IIF 1362 - Right to appoint or remove directors as a member of a firm OE
    IIF 1362 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1362 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1362 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1362 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1362 - Right to appoint or remove directors OE
  • 345
    F M COMP LTD
    14178374
    27 Parkland Place, Wren Way, Bicester, England
    Active Corporate (5 parents)
    Officer
    2023-03-18 ~ 2024-01-01
    IIF 280 - Director → ME
    Person with significant control
    2023-03-18 ~ 2024-01-01
    IIF 1364 - Right to appoint or remove directors as a member of a firm OE
    IIF 1364 - Has significant influence or control as a member of a firm OE
    IIF 1364 - Ownership of shares – 75% or more OE
    IIF 1364 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1364 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1364 - Ownership of voting rights - 75% or more OE
    IIF 1364 - Has significant influence or control over the trustees of a trust OE
    IIF 1364 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1364 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1364 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1364 - Right to appoint or remove directors OE
  • 346
    F1 CONSTRUCTION LIMITED
    07878248
    37 Florence Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF - Director → ME
  • 347
    F2 FINTECH LTD
    15049506
    Flat 1301 45 Millharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 348
    FABLE SERVICES LIMITED
    15213184
    6 Alma Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-16 ~ 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
  • 349
    FAST SERVICES NETWORK LIMITED
    10195360
    10 Townsend Place, Kingswinford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 1009 - Ownership of shares – More than 25% but not more than 50% OE
  • 350
    FATEH UK SERVICES LIMITED
    15753213
    27 Gilbert Road, Belvedere, England
    Active Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 531 - Director → ME
    Person with significant control
    2024-05-31 ~ 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
  • 351
    FF (LONDON) LTD
    07507017
    350-352 Kingston Road, Epsom, England
    Active Corporate (2 parents)
    Officer
    2011-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    2016-06-01 ~ 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
  • 352
    FFUK LIMITED
    05405632
    357 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF - Director → ME
  • 353
    FIMEX TRADING LTD
    12713733
    4385, 12713733 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ 2024-01-22
    IIF 206 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-01-22
    IIF 1259 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1259 - Right to appoint or remove directors OE
    IIF 1259 - Ownership of shares – More than 25% but not more than 50% OE
  • 354
    FINDIT SMART99 LTD
    16848958
    31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 696 - Director → ME
    Person with significant control
    2025-11-11 ~ 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
  • 355
    FINDWOOD LTD
    07472332
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF - Director → ME
  • 356
    FINTECHIT LTD
    13154728 12186645
    100 Kitchener Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-01-25 ~ 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
  • 357
    FIRST SCAFFOLDINGS LIMITED
    08256186
    65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 71 - Director → ME
  • 358
    FIRST SKIP HIRE LIMITED
    06053400
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 69 - Director → ME
  • 359
    FIRSTSTEP PROSPECTS LTD
    12866223
    77 Stephenson Mews, Stevenage, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 1193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1193 - Right to appoint or remove directors OE
  • 360
    FLY TYRE LTD
    16938576
    11 Ruskin Way, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ 2026-01-07
    IIF 1266 - Director → ME
    Person with significant control
    2026-01-01 ~ 2026-01-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 361
    FLYING BIRD LOGISTICS LTD
    - now 10426423
    SANDHU DISTRIBUTIONS LTD
    - 2020-05-26 10426423
    43 Norfolk Avenue, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-31 ~ 2019-06-05
    IIF 582 - Director → ME
    2019-06-05 ~ now
    IIF 580 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 362
    FONE MASTER ONLINE LTD
    11151691
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 714 - Ownership of shares – 75% or more OE
  • 363
    FONE SELECT LTD
    04755391
    6 Cranleigh Gardens, Southall, England
    Active Corporate (7 parents)
    Officer
    2003-06-13 ~ 2003-11-18
    IIF 850 - Director → ME
  • 364
    FOOD & DRINK WHOLESALE LIMITED
    08494093
    38a Belgrave Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF - Director → ME
  • 365
    FOODMART HESTON LIMITED
    10242783
    37 Hibernia Gardens, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 840 - Director → ME
  • 366
    FOODMART HOUNSLOW LIMITED
    10239443
    354 Bath Road, 1st Floor / Offices, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2016-06-20 ~ now
    IIF 823 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 367
    FRANKIES FISH & CHIPS LTD
    16736584
    8-10 Stoddart Street, Navigation Point, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 1187 - Ownership of voting rights - 75% or more OE
    IIF 1187 - Right to appoint or remove directors OE
    IIF 1187 - Ownership of shares – 75% or more OE
  • 368
    FREIGHT SERVICES LTD
    10770302
    11 Union Road, Oldbury
    Active Corporate (6 parents)
    Officer
    2022-02-01 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 1337 - Ownership of shares – More than 25% but not more than 50% OE
  • 369
    FRESH DAILY PRODUCE LTD - now
    WATERSONS LIMITED
    - 2016-06-08 06833656
    ANGEL GROWERS LIMITED
    - 2012-03-21 06833656
    10 Veronica Avenue, Parkfields, Wolverhampton, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-02 ~ 2013-08-01
    IIF 819 - Secretary → ME
  • 370
    FRESH N CHIPS LIMITED
    09791939
    213 Lakey Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ 2015-12-11
    IIF - Director → ME
  • 371
    FRESH TRANSPORT LTD
    12698978
    3 Raleigh Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-26 ~ 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
  • 372
    FRIENDS CASH & CARRY LIMITED
    10036935
    4a Farnburn Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 373
    FRONTIER CONSTRUCTION LTD
    10951763
    Flat 10 Rectory Park Avenue, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-09-07 ~ now
    IIF 992 - Director → ME
    Person with significant control
    2018-09-06 ~ 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
  • 374
    FRONTLINE TRANSPORT LTD
    14322059
    57 Coles Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2022-08-29 ~ now
    IIF 859 - Director → ME
    Person with significant control
    2022-08-29 ~ 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
  • 375
    FRUITS OF RUISLIP LTD
    - now 15661668
    YAMUNA ENTERPRISES LTD
    - 2025-04-11 15661668 14541498
    134 High Street, Ruislip, England
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ 2026-01-07
    IIF 315 - Director → ME
    Person with significant control
    2024-04-19 ~ 2026-01-07
    IIF 1483 - Ownership of voting rights - 75% or more OE
    IIF 1483 - Right to appoint or remove directors OE
    IIF 1483 - Ownership of shares – 75% or more OE
  • 376
    FTH TRANSPORT LTD
    16858286
    55 Raglan Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-11-15 ~ now
    IIF 690 - Director → ME
    Person with significant control
    2025-11-15 ~ 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
  • 377
    FULL MASALA LIMITED
    SC644219
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 1451 - Ownership of voting rights - 75% or more OE
    IIF 1451 - Right to appoint or remove directors OE
    IIF 1451 - Ownership of shares – 75% or more OE
  • 378
    FURNITURE TRADE WORLD LTD
    14991911
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    2023-07-10 ~ 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
  • 379
    G & F CONSTRUCTION LTD
    14411616
    2 Houghton Way, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-10-11 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 1318 - Ownership of shares – 75% or more OE
    IIF 1318 - Ownership of voting rights - 75% or more OE
    IIF 1318 - Right to appoint or remove directors OE
  • 380
    G & H BAINS LTD
    16307444
    146 Lister Avenue, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 957 - Director → ME
    Person with significant control
    2025-03-11 ~ 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
    IIF - Right to appoint or remove directors OE
  • 381
    G & K INVESTMENTS (COV) LTD
    15489726
    8 Homeward Way, Binley, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    2024-02-14 ~ 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
  • 382
    G & N PROPERTIES LTD
    15220427
    135 - 137 Hamstead Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 1011 - Right to appoint or remove directors OE
    IIF 1011 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1011 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 383
    G 5 LOGISTICS LTD
    15884626 16330325... (more)
    21 Churchside Walk, Parliament Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 1179 - Right to appoint or remove directors OE
    IIF 1179 - Ownership of voting rights - 75% or more OE
    IIF 1179 - Ownership of shares – 75% or more OE
  • 384
    G GILLS HAULAGE LIMITED
    13538250
    25 Belleisle Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 1181 - Right to appoint or remove directors OE
    IIF 1181 - Ownership of voting rights - 75% or more OE
    IIF 1181 - Ownership of shares – 75% or more OE
  • 385
    G KANG HOMES LTD
    15514558
    4 Hansa Close, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-22 ~ 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
  • 386
    G MAAN DESIGN & BUILD LTD
    16612198
    36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2025-07-29 ~ 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
  • 387
    G P PRINTING SERVICES LTD
    14629564
    56 Wendover Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ 2024-01-01
    IIF 278 - Director → ME
    Person with significant control
    2023-01-31 ~ 2024-01-01
    IIF 1361 - Right to appoint or remove directors OE
    IIF 1361 - Ownership of shares – 75% or more OE
    IIF 1361 - Ownership of voting rights - 75% or more OE
  • 388
    G S B ESTATES LIMITED
    06275448
    2 Water Court Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-06-11 ~ 2012-05-31
    IIF - Director → ME
  • 389
    G S B SECURITIES LIMITED
    12382896
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2020-01-02 ~ 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
  • 390
    G S BINDRA LTD
    15249635
    47 Eatery Road, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF - Director → ME
    2023-10-31 ~ now
    IIF - Secretary → ME
    Person with significant control
    2023-10-31 ~ 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
  • 391
    G S CONCRETE SERVICE LTD
    13361627
    57 Coles Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    2021-04-27 ~ 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
  • 392
    G S G DOUBLE GLAZING LTD
    11185558
    22 Nelson Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2018-02-05 ~ 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
  • 393
    G S GLOBAL TRANSPORT LTD
    16767794
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-07 ~ 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
  • 394
    G S HAULAGE TRUCK LIMITED
    13616647
    1 Little Benty, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2021-09-13 ~ now
    IIF 668 - Director → ME
    Person with significant control
    2021-09-13 ~ 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
  • 395
    G S SANDHU STIRLING LTD
    SC649591
    24 Blythswood Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ 2020-10-28
    IIF - Director → ME
    2019-12-13 ~ 2020-07-21
    IIF - Director → ME
    2020-12-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-12-13 ~ 2020-07-21
    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
    2021-10-11 ~ dissolved
    IIF - Has significant influence or control OE
  • 396
    G S SINGH LTD
    09442284 12013985
    191 Botwell Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF - Director → ME
  • 397
    G S SINGH LTD
    12013985 09442284
    10 Landsbury Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ 2020-06-12
    IIF 513 - Director → ME
    2020-10-12 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 398
    G S VIRK BUILDERS LTD
    14544765
    91 Richmond Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-16 ~ 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
  • 399
    G SINGH COMPUTER SERVICES LTD
    14612564
    10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 1356 - Ownership of voting rights - 75% or more OE
    IIF 1356 - Right to appoint or remove directors OE
    IIF 1356 - Ownership of shares – 75% or more OE
  • 400
    G SINGH CONSTRUCTION LTD
    12324514
    307 Wickham Lane, Abbey Wood, London, England
    Active Corporate (2 parents)
    Officer
    2019-11-20 ~ now
    IIF 554 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 401
    G SINGH DIGITAL MARKETING LTD
    14563426
    10 Peregrine Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-30 ~ 2024-01-01
    IIF 274 - Director → ME
    Person with significant control
    2022-12-30 ~ 2024-01-01
    IIF 1357 - Right to appoint or remove directors OE
    IIF 1357 - Ownership of shares – 75% or more OE
    IIF 1357 - Ownership of voting rights - 75% or more OE
  • 402
    G SINGH LIMITED
    16991516
    The Old Chapel, Royal Tunbridge Wells, Royal Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-27 ~ 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
  • 403
    G SINGH PRINTERS LTD
    16254526
    12 Kelswick Drive, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-02-15 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 1258 - Right to appoint or remove directors OE
    IIF 1258 - Ownership of voting rights - 75% or more OE
    IIF 1258 - Ownership of shares – 75% or more OE
  • 404
    G SINGHH LTD
    11374377
    18 Manor Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-05-21 ~ 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
  • 405
    G TURNA CONSTRUCTIONS LIMITED
    16261360
    10 Dutton Way, Iver, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 1167 - Director → ME
    Person with significant control
    2025-02-18 ~ 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
  • 406
    G&A NANDHA LTD
    15999368
    4385, 15999368 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-10-04 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    2024-10-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    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
  • 407
    G&G BUILDERS LEICESTER LIMITED
    16046242
    28 Evesham Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 1022 - Right to appoint or remove directors OE
    IIF 1022 - Ownership of voting rights - 75% or more OE
    IIF 1022 - Ownership of shares – 75% or more OE
  • 408
    G&J PREMIUM TRAVEL LIMITED
    15836864
    Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-13 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 1245 - Right to appoint or remove directors OE
    IIF 1245 - Ownership of voting rights - 75% or more OE
    IIF 1245 - Ownership of shares – 75% or more OE
  • 409
    G&P DOUBLE GLAZING LTD
    13784903
    49 Lea Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 410
    G.B TRANSPORT SOLUTIONS LTD
    10833836
    Level 2, The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 211 - Director → ME
  • 411
    G.G. FOODS LIMITED
    SC633220
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 267 - Director → ME
    IIF - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 1452 - Right to appoint or remove directors OE
    IIF 1452 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1452 - 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
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 412
    G.S DHALIWAL TRADING LIMITED
    09498977
    39 Manor Abbey Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 1160 - Director → ME
  • 413
    G5S TRADERS LIMITED
    - now 08849203
    J K HAIR SALOON LTD
    - 2014-10-15 08849203
    237 Streatham High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    2017-02-12 ~ 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
  • 414
    GAAC 176 LIMITED
    06080649 05991384... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (101 parents)
    Officer
    2019-08-01 ~ 2019-11-21
    IIF 1185 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-11-21
    IIF - Ownership of shares – 75% or more OE
  • 415
    GAAC 3 LIMITED
    05989882 06003486... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (98 parents)
    Officer
    2008-10-13 ~ 2010-03-05
    IIF 1173 - Director → ME
  • 416
    GAAP CAPITAL LTD
    16407807
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-25 ~ 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
  • 417
    GAAP CONSULTANCY LTD
    11468019
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2018-07-17 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    2018-07-17 ~ 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
  • 418
    GABRU CUTZ BARBERS LTD
    16110141
    2 Wordsworth Avenue, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 639 - Director → ME
    Person with significant control
    2024-11-29 ~ 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
  • 419
    GARY FOOD & WINE LTD
    14150885
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ 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
  • 420
    GASTROBOX LTD
    - now 09162834
    DANTUM LTD
    - 2018-06-13 09162834
    HOLHUS LTD - 2015-01-14
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 1118 - Director → ME
  • 421
    GB CONCRETE MIX LTD
    - now 15150211
    GB SUBSIDIARIES LTD
    - 2024-05-17 15150211
    Dunton Hall, Kingsbury Road, Curdworth, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-20 ~ now
    IIF 1067 - Director → ME
  • 422
    GB HOLDINGS (AGGREGATE) LTD
    15138869
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-09-14 ~ now
    IIF 1068 - Director → ME
  • 423
    GB VEHICLE SECURITY LTD
    13603242
    108 Richmond Hill, Oldbury, England
    Active Corporate (1 parent)
    Officer
    2021-09-06 ~ now
    IIF 961 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 424
    GBM ACCOUNTING LIMITED
    15883475
    23 Goodlass Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2025-04-30 ~ now
    IIF 428 - Director → ME
  • 425
    GBM INVESTMENTS LIMITED
    15904870
    C/o Shehri Company Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 432 - Director → ME
  • 426
    GBM PROPERTIES AND RENTALS LIMITED
    15808711
    Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 429 - Director → ME
  • 427
    GC DREAM HOMES LTD
    16647352
    C/o Wisetax Accountants, 7 Mackenzie Street, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-13 ~ now
    IIF 1304 - Director → ME
  • 428
    GEE4X LIMITED
    14232428
    Flat 86 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    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
  • 429
    GEETEN LIMITED
    06719020
    6 Pitts Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-08 ~ dissolved
    IIF 880 - Director → ME
    2008-10-08 ~ dissolved
    IIF 732 - Secretary → ME
  • 430
    GENIUS RETAIL LTD
    14998979
    33 Woodrow Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    2023-07-12 ~ 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
  • 431
    GERARD JS PROPERTIES LIMITED
    SC859357
    69 Clark Avenue, Musselburgh(east Lothian), East Lothian, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 968 - Director → ME
    Person with significant control
    2025-08-18 ~ 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
  • 432
    GET BUILD WORK LTD
    15072168
    Flat 3 2 Golden Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 1478 - Ownership of voting rights - 75% or more OE
    IIF 1478 - Right to appoint or remove directors OE
    IIF 1478 - Ownership of shares – 75% or more OE
  • 433
    GG SOFTDRINKS LTD
    13891374
    25 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ 2022-02-03
    IIF - Director → ME
    Person with significant control
    2022-02-03 ~ 2022-02-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 434
    GG WHOLESALE LTD
    13626432
    25 Goodlass Road, Speke, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-16 ~ 2021-09-16
    IIF - Director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 435
    GGS SERVCES LIMITED
    10726718 09716140
    70 Stormount Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-25 ~ dissolved
    IIF 355 - Director → ME
  • 436
    GGWS CONSTRUCTION LTD
    12039604 11371594
    Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-07 ~ 2019-06-07
    IIF - Director → ME
    IIF 322 - Director → ME
    2019-06-07 ~ 2019-06-07
    IIF - Secretary → ME
    Person with significant control
    2019-06-07 ~ 2019-06-07
    IIF 1002 - Ownership of shares – 75% or more OE
    IIF 1002 - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 437
    GH KANG CONSTRUCTION LTD
    - now 14723495
    GH KANG LTD
    - 2023-04-25 14723495 15802966
    4 Hansa Close, Southall, England
    Active Corporate (1 parent)
    Officer
    2023-03-12 ~ now
    IIF 646 - Director → ME
    Person with significant control
    2023-03-12 ~ 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
  • 438
    GH&P LTD
    08926594
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-10-09 ~ now
    IIF 1418 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 1461 - Ownership of shares – 75% or more OE
  • 439
    GHG MANAGEMENT LTD
    08730913
    44 The Circle, North Evington, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 1097 - Director → ME
  • 440
    GHL BUILDERS LIMITED
    13403876
    Adhk Accountants Boundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2021-05-17 ~ now
    IIF 455 - Director → ME
    Person with significant control
    2021-05-17 ~ 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
  • 441
    GHS PROPERTY MANAGEMENT AND CONSTRUCTION LTD
    14677955
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ now
    IIF 1419 - Director → ME
    Person with significant control
    2023-02-20 ~ 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
  • 442
    GILL & BAINS WIBSEY LTD
    16069429
    125-127 Buttershaw Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 956 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF - Right to appoint or remove directors OE
    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
  • 443
    GILL GROCER LTD
    SC723898
    81 George Street, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 856 - Director → ME
    Person with significant control
    2022-02-21 ~ 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
  • 444
    GILL TRANSPORT (DERBY) LIMITED
    11535181
    1 Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Officer
    2018-08-24 ~ now
    IIF 200 - Director → ME
    2018-08-24 ~ 2022-03-05
    IIF 203 - Director → ME
    2022-03-05 ~ 2022-03-05
    IIF 202 - Director → ME
    Person with significant control
    2018-08-24 ~ 2022-03-05
    IIF 1256 - Right to appoint or remove directors OE
    IIF 1256 - Ownership of voting rights - 75% or more OE
    IIF 1256 - Ownership of shares – 75% or more OE
    2018-08-24 ~ now
    IIF 1255 - Ownership of shares – 75% or more OE
    IIF 1255 - Ownership of voting rights - 75% or more OE
    IIF 1255 - Right to appoint or remove directors OE
  • 445
    GILL TRANSPORT LONDON LIMITED
    11457859
    161 Masser Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 1087 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 446
    GILL UK TRANSPORT LTD
    13944303
    52 Hampshire Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-28 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    2022-02-28 ~ 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
  • 447
    GIOIOSO HOLDINGS LTD
    15632159
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 660 - Director → ME
    Person with significant control
    2024-04-10 ~ 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
  • 448
    GK MOTOR SERVICES LTD
    16287453
    115 Shakespeare Street, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 473 - Director → ME
    Person with significant control
    2025-03-03 ~ 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
  • 449
    GK PANESAR LTD
    16269676
    2 Dalton Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 483 - Director → ME
    Person with significant control
    2025-02-22 ~ 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
  • 450
    GK RAI CONSTRUCTION LIMITED
    15745848
    4 Jayshaw Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 680 - Director → ME
    Person with significant control
    2024-05-28 ~ 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
  • 451
    GLAM INN LIMITED
    16689263
    17 East Street, Barking, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 636 - Director → ME
    Person with significant control
    2025-09-02 ~ 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
    IIF - Right to appoint or remove directors OE
  • 452
    GLAZING SERVICES LTD
    10023330
    386 Brockley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ 2016-04-01
    IIF 1428 - Director → ME
    2016-04-01 ~ dissolved
    IIF 785 - Director → ME
  • 453
    GLAZING ZONE LTD
    13088503
    73 Basildene Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 454
    GLENCORE RETAIL LIMITED
    SC513560 SC513618
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 963 - Director → ME
  • 455
    GLENCREST RETAIL LIMITED
    SC513618 SC513560
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 964 - Director → ME
  • 456
    GLENMILL RETAIL LIMITED
    SC513642
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 962 - Director → ME
  • 457
    GLENSMART RETAIL LIMITED
    SC579053
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-10-16 ~ 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
  • 458
    GLENWAY RETAIL LIMITED
    SC574128
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-08-18 ~ 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
  • 459
    GLOBAL ACADEMY FOR TRAINING AND EDUCATION LTD
    15091518
    31 Melbourne House Yeading Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 1415 - Director → ME
    2023-08-23 ~ now
    IIF 1399 - Secretary → ME
    Person with significant control
    2023-08-23 ~ now
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 460
    GLOBAL LEARNING SERVICES LTD
    15517848
    172 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 862 - Director → ME
    Person with significant control
    2024-02-23 ~ 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
  • 461
    GLOBAL SIKH WELFARE LTD
    11015645
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF - Director → ME
    2017-10-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 462
    GM DIAMOND PROPERTY LTD
    16731306
    132 Hall Hays Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 607 - Director → ME
    Person with significant control
    2025-09-20 ~ 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
  • 463
    GM ROOMS LIMITED
    10258889
    30 Grasmere Avenue, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 1280 - Director → ME
  • 464
    GM TRADING WEST YORKSHIRE LTD
    14461613
    174 Pasture Lane, Clayton, Bradford, England
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 955 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    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
    IIF - Right to appoint or remove directors OE
  • 465
    GMA 004 LIMITED
    - now 07480576 07480618... (more)
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1177 parents)
    Officer
    2014-02-10 ~ 2014-04-04
    IIF - Director → ME
  • 466
    GNP ROOFING LTD
    - now 16617675
    PREET ROOFING LTD
    - 2025-09-02 16617675
    94 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 768 - Director → ME
    Person with significant control
    2025-07-30 ~ 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
  • 467
    GO BUILDING (LONDON) LTD
    11772406
    137 Brightside Avenue, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2019-01-17 ~ now
    IIF - Director → ME
    Person with significant control
    2019-01-17 ~ 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
  • 468
    GOGAR PROPERTIES LIMITED
    16092365
    19 Chatsworth Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 936 - Ownership of shares – 75% or more OE
    IIF 936 - Right to appoint or remove directors OE
    IIF 936 - Ownership of voting rights - 75% or more OE
  • 469
    GOLDEN DEVELOPS LTD
    14509678
    79 Darlaston Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2022-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-28 ~ 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
  • 470
    GOLDEN HEATING SOLUTION LTD
    08540257
    131 York Avenue, Middx, Hayes, England
    Active Corporate (3 parents)
    Officer
    2013-05-22 ~ now
    IIF - Director → ME
  • 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 March 2026 and licensed under the Open Government Licence v3.0.