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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Amandeep

    Related profiles found in government register
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 1
  • Singh, Amandeep
    Indian manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 2
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 3
  • Singh, Amandeep
    Indian building construction sector born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 4
  • Singh, Amandeep
    Indian company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 5
  • Singh, Amandeep
    Indian manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 6
  • Singh, Amandeep
    Indian truck driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Nestles Avenue, Hayes, Middlesex, UB3 4QF, United Kingdom

      IIF 7
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 8 IIF 9
    • icon of address 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 10
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 11
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 12
  • Singh, Amandeep
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 13
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Bonham Road, Dagenham, RM8 3BJ, England

      IIF 14
  • Singh, Amandeep
    Indian businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 15
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, England

      IIF 16
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 17
  • Singh, Amandeep
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 18
  • Singh, Amandeep
    Indian bussiness born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 19
  • Singh, Amandeep
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 20
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 21
  • Singh, Amandeep
    Indian builder born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Knowle Road, 186 Knowle Road, Birmingham, B11 3AN, England

      IIF 22
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Bonham Road, Dagenham, RM8 3BP, England

      IIF 23
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 24
  • Singh, Amandeep
    Indian company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 25
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 26
    • icon of address 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 27
    • icon of address 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 28
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 29
  • Singh, Amandeep
    Indian director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Barking, IG11 8DN, England

      IIF 30
  • Singh, Amandeep
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 31
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 32
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 33
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 34
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 35 IIF 36
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 37
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 38 IIF 39
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 40
    • icon of address 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 41 IIF 42 IIF 43
  • Singh, Amandeep
    Indian hairdresser born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 44
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 45
    • icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 46
  • Singh, Amandeep
    Indian director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Rushdene, London, SE2 9RU, England

      IIF 47
    • icon of address 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 48
  • Singh, Amandeep
    Indian plumber born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, House 41, Bowes Road, London, N13 4UX, England

      IIF 49
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 50
    • icon of address 80b, Queens Road, Watford, WD17 2LA, England

      IIF 51
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 52
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, The Drive, Hounslow, TW3 1PW, England

      IIF 53
  • Singh, Mandeep
    Indian plumber born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 54
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 55
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 56
  • Singh, Mandeep
    Indian company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 57
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wentworth Crescent, Hayes, Middlesex, UB3 1NN, United Kingdom

      IIF 58
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 59
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Jeromes Grove, Hayes, UB3 2PJ, England

      IIF 60
  • Singh, Sandeep
    Indian driver born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 61
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 62
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 63
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

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

      IIF 64
  • Singh, Kamandeep
    Indian transporter born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 65
  • Singh, Mandeep
    Indian business person born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, - 14 Ribblesdale Road, Birmingham, B30 2YP, United Kingdom

      IIF 66
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Station Road, Handsworth, Birmingham, B21 0HA

      IIF 67
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 68
  • Singh, Mandeep
    Indian haulage contractor born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 69 IIF 70
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 71
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 72
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 73
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 74
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 75
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 76
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 77
  • Singh, Sandeep
    Indian company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald House, Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, United Kingdom

      IIF 78
  • Singh, Sandeep
    Indian director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, York Avenue, Hayes, UB3 2TN, England

      IIF 79
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 80
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 81
    • icon of address 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 82
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 83
  • Singh, Sandeep
    Indian van driver born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 84
  • Singh, Amandeep
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 85
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 86
  • Singh, Amandeep
    Indian company director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, Witton Road, Birmingham, B6 6JN, England

      IIF 87
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 88
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

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

      IIF 89
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 3270, Street No 4, New Janta Nagar, Ludhiana, India

      IIF 90
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 91
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 92
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 93
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 94
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

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

      IIF 95
  • Singh, Amandeep
    British hgv driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Slough, SL1 9DY, England

      IIF 96
  • Singh, Amandeep
    British builder born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 97
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 98 IIF 99
  • Singh, Amandeep
    British self employed born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 100
  • Singh, Amandeep
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 101
  • Singh, Amandeep
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 102
  • Singh, Amandeep
    British architect born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 103
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 104
  • Singh, Amandeep
    British engineer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 105
  • Singh, Amandeep
    British gardener born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 106
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Torridon House, Churchfield Road, London, W3 6GR, England

      IIF 107
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 109
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 110
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 111
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 112
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 113
  • Singh, Mandeep
    Italian hgv driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Usworth Close, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 114
  • Singh, Gagandeep
    British futures trader born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 115
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 116
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 117 IIF 118
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 119
    • icon of address Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 120
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 121 IIF 122
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 123
  • Singh, Mandeep
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 124
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 125
  • Singh, Mandeep
    British sourcing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 126
  • Singh, Amandeep
    British business executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 127
  • Singh, Amandeep
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 128
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 129
    • icon of address 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 130 IIF 131
    • icon of address Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 132
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 133
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 134
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 135
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 136
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 137
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 138
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 139
    • icon of address 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 140
  • Singh, Mandeep
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 141
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port Tipton, West Midlands, DY4 7RN, England

      IIF 142
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 143
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hellier Avenue, Tipton, West Midlands, DY4 7RN, England

      IIF 144
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 145
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 146
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

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

      IIF 147
  • Singh, Sandeep
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5 , The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 148
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 149
  • Singh, Mandeep
    Indian director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 150
  • Singh, Mandeep
    Indian distribution born in January 1976

    Registered addresses and corresponding companies
    • icon of address 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 151
  • Singh, Amandeep
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 156
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 157
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 158 IIF 159
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 160
  • Singh, Amandeep
    Indian managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 161
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 162
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 163
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 164
  • Singh, Amandeep
    Indian gas safe and electrition born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 165
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 166
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 167
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Orchard Road, Hounslow, TW4 5JW, England

      IIF 168
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harrington Street, Pear Tree, Derby, DE23 8PE, England

      IIF 169
  • Mr Amandeep Singh
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 170
    • icon of address 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 171
    • icon of address 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 172
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 173
    • icon of address 3, North Road, Southall, UB1 2JQ, England

      IIF 174
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 175
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, England

      IIF 176
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 177
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 178
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 179
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 180
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 181
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 182
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, England

      IIF 183
    • icon of address 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 184
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 185
  • Sagoo, Mandeep
    British electrical engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 186
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

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

      IIF 187
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, England

      IIF 188
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 189
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 190
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 191
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 192
    • icon of address 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 193
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104c, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 194
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, UB3 1AA, England

      IIF 195
    • icon of address 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 196
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 197
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 198
  • Singh, Amandeep
    Indian van driver born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kirton Place, Wolverhampton, WV2 2RR, England

      IIF 199
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Derley Road, Southall, UB2 5EN, England

      IIF 200
  • Singh, Mandeep
    Indian marketing consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 201
  • Singh, Mandeep
    Canadian jeweller born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4 New Wave House, Humber Road, London, NW2 6DW, England

      IIF 202
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 203
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 204
  • Mr Amandeep Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Barking, IG11 8DN, England

      IIF 205
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 206 IIF 207
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, United Kingdom

      IIF 208
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 209
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 210 IIF 211
    • icon of address Unit 3, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 212
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 213
    • icon of address 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 214 IIF 215 IIF 216
    • icon of address 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 217 IIF 218
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 219
  • Mr Amandeep Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Rushdene, London, SE2 9RU, England

      IIF 220
    • icon of address 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 221
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 222
  • Singh, Amandeep
    Italian driver born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wollaston Crescent, Wolverhampton, West Midlands, WV11 1NP, United Kingdom

      IIF 223
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 5, Saunton Avenue, Bolton, BL2 4HL, United Kingdom

      IIF 224
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Somerset Road, Southall, UB1 2TR, England

      IIF 225
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 226
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 227
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Old Bedford Road, The Shires, Luton, LU2 7QA, United Kingdom

      IIF 228
  • Singh, Sandeep
    Indian labourer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 West Central Apartments, Stoke Road, Slough, SL2 5PE, England

      IIF 229
  • Cheema, Mandeep
    British none born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 230
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 231
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 232
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wentworth Crescent, Hayes, UB3 1NN, United Kingdom

      IIF 233
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 234
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 235
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 236
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 237
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 238
  • Singh, Amandeep
    Italian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 239
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

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

      IIF 240
  • Singh, Mandeep
    Indian hgv driver born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 241
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Dibble Road, Birmingham, B67 7PY, United Kingdom

      IIF 242
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

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

      IIF 243
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 244
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 245
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 246
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 247
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 248
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 249
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 250
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 251
    • icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 252
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 253
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 254
    • icon of address 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 255
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 256
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 257
    • icon of address 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 258
    • icon of address 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 259
  • Singh, Amandeep
    Italian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 260
  • Singh, Amandeep
    Italian self employed born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 450 Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 261
  • Mr Ravindere Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80b, Queens Road, Watford, WD17 2LA, England

      IIF 262
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • icon of address 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 263
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 264
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 265
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 266
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 267 IIF 268
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 269
  • Singh, Amandeep
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 270
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 271
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 272 IIF 273
  • Singh, Sukhwinder
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 274
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 275
    • icon of address 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 276
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 277
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 278
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 279
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 280
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 281
    • icon of address 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 282
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 283
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Belgian business person born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 286
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 287
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 288
    • icon of address 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 289
  • Singh, Amandeep
    British driver born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Goathland Road, Stenson Fields, Derby, DE24 3BW, United Kingdom

      IIF 290
  • Singh, Amandeep
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 291
  • Singh, Amandeep, Mr.
    Indian hgv driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 292
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 293
  • Singh, Mandeep
    Italian hgv driver born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 294
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hartland Drive, Sunnyhill, Derby, DE23 1LW, England

      IIF 295
  • Amandeep Singh
    Indian born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 296
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 297
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

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

      IIF 298
  • Mr Amandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Slough, SL1 9DY, England

      IIF 299
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 300 IIF 301
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 302
    • icon of address 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 303
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 304
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 305
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 310
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 311
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 312
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 313
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 314
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 315
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 316
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 317
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 318
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Hurley Road, Greenford, Middlesex, UB6 9HB, United Kingdom

      IIF 319
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 320
  • Sagoo, Mandeep Singh
    British electrical engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 321
  • Sagoo, Mandeep Singh
    British electrician born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 322
  • Sagoo, Mandeep Singh
    British engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 323
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Cranborne Waye, Hayes, UB4 0HS, United Kingdom

      IIF 324
  • Singh, Amandeep
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 325
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 326
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 327
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 328
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 329
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 330
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 331
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 332
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 333
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 334
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 335 IIF 336
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 337
  • Singh, Mandeep
    British property born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 338 IIF 339
  • Singh, Satinder
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hartington Road, Southall, UB2 5AU, England

      IIF 340
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 341
  • Amandeep Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 342
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

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

      IIF 343
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 344
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 345
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 346 IIF 347 IIF 348
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 349
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 350
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 351 IIF 352
  • Singh, Mandeep
    British consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 353
  • Singh, Mandeep
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 354
  • Singh, Mandeep
    British management consultant born in May 1970

    Resident in United Kingdom

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

      IIF 355
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Dunbar Business Centre, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 356
  • Singh, Mandeep
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 357
    • icon of address 9, Otley Road, Leeds, LS63AA, England

      IIF 358
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 359
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Martins View, Leeds, LS7 3LB

      IIF 360
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Martins View, Leeds, West Yorkshire, LS7 3LB, United Kingdom

      IIF 361
  • Singh, Mandeep
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 362
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

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

      IIF 363
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caterham Avenue, London, IG50QW, England

      IIF 364
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 365
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 366
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 367
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 368
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 369
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 370
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 371
  • Mr Mandeep Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 372
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Penn Road, Wolverhampton, WV4 5QF, England

      IIF 373
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 374
  • Mr Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 375
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 376
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-14, Ribblesdale Road, Birmingham, B30 2YP

      IIF 377
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 378 IIF 379
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 380
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 381
  • Singh, Mandeep
    British producer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 382
  • Singh, Mandeep
    British property entrepreneur born in November 1998

    Resident in United Kingdom

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

      IIF 383
  • Cheema, Mandeep Singh

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

      IIF 384
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 385
  • Dhaliwal, Gamandeep Singh
    British manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, United Kingdom

      IIF 386
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 387
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, - 14 Ribblesdale Road, Birmingham, B30 2YP

      IIF 388
    • icon of address 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 389
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 390
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

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

      IIF 391
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Dawer & Co, Amberley Way, Hounslow, TW4 6BX, England

      IIF 392
  • Mangat, Mandeep

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 393
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 394
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 395
  • Sagoo, Mandeep

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 396
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 397
  • Jalf, Mandeep Singh
    British company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 398
  • Mr Amandeep Singh
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Torrance Gait, East Kilbride, Glasgow, G75 0RR, Scotland

      IIF 399 IIF 400
    • icon of address 531, Victoria Road, Glasgow, G42 8BH, Scotland

      IIF 401
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 402
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 403
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 404
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 405 IIF 406
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 407
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 408
  • Mr Amandeep Singh
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St. Georges Road, Coventry, CV1 2DL, England

      IIF 409
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 410
    • icon of address 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 411
  • Amandeep Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 412
  • Mr Amandeep Singh
    Indian born in June 1976

    Resident in United Kingdom

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

      IIF 413
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 414
  • Mr Amandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 415
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 416
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 44 Union House, 23 Clayton Road, Hayes, UB3 1AA, England

      IIF 417
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 418
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 419
    • icon of address 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 420
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kirton Place, Wolverhampton, WV2 2RR, England

      IIF 421
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 422
    • icon of address 86, Derley Road, Southall, UB2 5EN, England

      IIF 423
  • Mr. Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 424
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 425
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, 54291, United Arab Emirates

      IIF 426
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 427
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 428 IIF 429 IIF 430
    • icon of address 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 432
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wollaston Crescent, Wolverhampton, WV11 1NP, United Kingdom

      IIF 433
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Worton Way, Hounslow, TW3 1PN, England

      IIF 434
    • icon of address 42, Somerset Road, Southall, UB1 2TR, England

      IIF 435
  • Mr Mandeep Singh
    Indian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 436
    • icon of address 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 437
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 438
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 439
    • icon of address 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 440
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Maltese director born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 443
  • Singh, Sandeep
    Portuguese builder born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Berryfield, Slough, SL2 5SA, United Kingdom

      IIF 444
    • icon of address 13, Maple Grove, Southall, Middlesex, UB1 2PA, United Kingdom

      IIF 445
  • Singh, Sandeep
    Portuguese hgv driver born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Berryfield, Slough, Berkshire, SL2 5SA, United Kingdom

      IIF 446
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 447
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Pier Road, Feltham, TW14 0TW, England

      IIF 448
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 449
    • icon of address 100, The Broadway, Southall, UB1 1QF, England

      IIF 450
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in United Kingdom

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

      IIF 451
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 452
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Dibble Road, Smethwick, B67 7PY, England

      IIF 453
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 454
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 455 IIF 456
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 457
  • Mr Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 450 Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 458
  • Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 459
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 460
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 461
    • icon of address 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 462 IIF 463
  • Mr Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

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

      IIF 464
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 465 IIF 466
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 467
  • Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 468
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 469
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 470
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 471 IIF 472
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 473
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 474
    • icon of address 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 475
  • Mr Amandeep Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Goathland Road, Stenson Fields, Derby, DE24 3BW, United Kingdom

      IIF 476
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lawrence Road, Hampton, TW12 2RJ, United Kingdom

      IIF 477
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 478
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 479
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 480
  • Mr Satinder Singh
    Indian born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 481
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 482
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, West Midlands, B43 6BA, England

      IIF 483
    • icon of address 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 484
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wrottesley Road, Birmingham, B43 6BA, United Kingdom

      IIF 485
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 486 IIF 487
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 488 IIF 489
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 490
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wrottesley Road, Great Barr, Birmingham, B43 6BA, England

      IIF 491
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 492
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Overdale Close, Walsall, WS2 0NS, United Kingdom

      IIF 493
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 494
  • Cheema, Mandeep Singh
    British building surveyor born in August 1987

    Resident in United Kingdom

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

      IIF 495
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 496
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 497
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 498
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 499
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St Martins View, Leeds, LS7 3LB, England

      IIF 500
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 501
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 502 IIF 503
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 504
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 505
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS72BB, England

      IIF 506
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

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

      IIF 507
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 508
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caterham Avenue, London, IG50QW, England

      IIF 509
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 510
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 511
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ash Grove, Southall, Middlesex, UB1 2UN, United Kingdom

      IIF 512
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

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

      IIF 513 IIF 514
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 515
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 516
    • icon of address 88, Sheep Walk, Shepperton, TW170AN, England

      IIF 517
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

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

      IIF 518
  • Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address #305 Sultan Building, Bur Dubai, Dubai, United Arab Emirates

      IIF 519 IIF 520
    • icon of address Villa 18, No 3, Arabian Ranches, Savannah Building, Dubai, Po Box, 54291, United Arab Emirates

      IIF 521
    • icon of address Villa 18 No 3 Arabian Ranches, Savannah Building, P O Box 54291, Dubai, United Arab Emirates

      IIF 522
    • icon of address Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW

      IIF 523
    • icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 524
    • icon of address One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 525 IIF 526
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW, England

      IIF 527
    • icon of address New Way International Ltd, Britannia House, Feltham, TW14 0TW, England

      IIF 528
  • Mr Amandeep Singh Kalra
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 529
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 530
    • icon of address 99, Downlands Road, Purley, CR8 4JJ, United Kingdom

      IIF 531 IIF 532
  • Mr Mandeep Singh
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 533
  • Mr Mandeep Singh Cheema
    British born in August 1987

    Resident in United Kingdom

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

      IIF 534
  • Mr Sandeep Singh
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh Dhaliwal
    British born in August 1987

    Resident in United Kingdom

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

      IIF 537 IIF 538
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 539
    • icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 540
  • Mr Mandeep Singh Mangat
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 541
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 542
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, United Kingdom

      IIF 543
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Stainbeck Lane, Leeds, LS73QY, United Kingdom

      IIF 544
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 545
child relation
Offspring entities and appointments
Active 258
  • 1
    icon of address 12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1032 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 3
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,706 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,834 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 161 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,423 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 318 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 375 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 317 - Director → ME
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,321 GBP2025-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 183 - Right to appoint or remove directors as a member of a firmOE
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    167 GBP2016-02-29
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 120 West End Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,903 GBP2024-05-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Vaughan Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,406 GBP2016-12-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 16
    ALPHA REG CONSTRUCTION LTD - 2025-09-15
    icon of address 33 Leonard Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 324 - Director → ME
  • 18
    icon of address 74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 410 - Has significant influence or control as a member of a firmOE
    IIF 410 - Has significant influence or control over the trustees of a trustOE
    IIF 410 - Has significant influence or controlOE
    IIF 410 - Right to appoint or remove directors as a member of a firmOE
    IIF 410 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 154 - Director → ME
  • 20
    icon of address 25 Cowley Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,523 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 146 Nestles Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address 99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,035 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address 13b Layton Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 25
    icon of address 202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 33 - Director → ME
  • 26
    icon of address 5 Goathland Road, Stenson Fields, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,166 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 27
    A.S.R TRANSPORT LTD - 2019-04-04
    icon of address 3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,904 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 531 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    84,592 GBP2024-04-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 401 - Has significant influence or controlOE
  • 29
    icon of address 264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 23 - Director → ME
  • 30
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 327 - Secretary → ME
  • 31
    icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 32
    icon of address 23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,771 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,847 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 35
    MKMS HOLDINGS LIMITED - 2023-04-17
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,413 GBP2021-05-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 100 The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 27 West Central Apartments, Stoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 409 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Has significant influence or control as a member of a firmOE
    IIF 409 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 409 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Right to appoint or remove directors as a member of a firmOE
    IIF 409 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 409 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 485 - Director → ME
  • 43
    icon of address 1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 487 - Director → ME
  • 44
    icon of address 16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,682 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 483 - Director → ME
  • 46
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 486 - Director → ME
  • 47
    icon of address 1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 491 - Director → ME
  • 48
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 202 - Director → ME
  • 49
    icon of address 160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 99 - Director → ME
  • 51
    icon of address 11 High House Drive, Lickey, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,319 GBP2024-06-22
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 53
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 271 - Director → ME
    icon of calendar 2025-05-12 ~ now
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,695 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 465 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 7 Dobson Close, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 293 - Secretary → ME
  • 59
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 194 - Director → ME
  • 62
    icon of address 26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,781 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 9 - Director → ME
  • 65
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -224,376 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 21 Mitchell Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 171 - Has significant influence or controlOE
  • 68
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,678 GBP2023-08-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 348 - Has significant influence or control as a member of a firmOE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Right to appoint or remove directors as a member of a firmOE
  • 69
    CKD HOMES LIMITED - 2016-04-30
    icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,517 GBP2021-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,945 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,568 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 72
    CUBIX TILES LTD - 2021-03-04
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,123 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 74
    METROTAN LIMITED - 1990-07-10
    icon of address 19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,683 GBP2024-05-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address 21 Mitchell Close, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -119,943 GBP2023-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361 GBP2018-03-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -463,516 GBP2024-01-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 144 - Director → ME
  • 88
    icon of address 2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 343 - Has significant influence or controlOE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,938 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 427 - Has significant influence or controlOE
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of shares - More than 25%OE
    IIF 427 - Ownership of voting rights - More than 25%OE
  • 91
    icon of address 26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 15 Granville Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,113 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 426 - Ownership of voting rights - More than 25%OE
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Has significant influence or controlOE
    IIF 426 - Ownership of shares - More than 25%OE
  • 94
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 469 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 393 - Secretary → ME
  • 95
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 96
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,500,000 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 289 - Director → ME
  • 98
    icon of address 51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,662,145 GBP2024-08-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 16 Barclay Gardens, North Kessock, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 103
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    icon of address 63-64 Frith Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,552,075 GBP2017-09-30
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 26 Maidenhead Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    417 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 366 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 328 - Secretary → ME
  • 106
    G.S&G BUILDING SERVICES LTD - 2021-05-05
    icon of address 31 Martin Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    603 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 134 - Director → ME
  • 108
    icon of address 335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 348 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address Cba Business Solutions, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -15,094 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 132 - Director → ME
  • 112
    icon of address 26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,666 GBP2025-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 524 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    icon of address 412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 349 - Ownership of shares – More than 50% but less than 75%OE
  • 115
    icon of address 13 Avocet Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27 GBP2024-01-24
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 24 Openshaw Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -602 GBP2024-05-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 120
    AMBER ACCOMODATIONS LTD - 2025-01-27
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    icon of address 92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 319 - Director → ME
  • 122
    icon of address 183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,710 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,429 GBP2025-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 367 - Director → ME
  • 126
    icon of address 19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -818 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 450 Bath Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 128
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,809 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 93a Cotterills Road, Tipton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 263 - Secretary → ME
  • 132
    icon of address 54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,400 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 368 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 329 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 511 - Has significant influence or controlOE
  • 134
    icon of address Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of address Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 136
    JSS AESTHETICS LIMITED - 2017-11-08
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    icon of address 20 Bromwall Road Birmingham, 20 Bromwall Road, Yardley Wood Birmingham, Birmingham Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 22 - Director → ME
  • 138
    icon of address 9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,531 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 143
    icon of address 116 Rushdene, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 29 Britannia Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 145
    BENNING TRADE LTD - 2016-04-29
    icon of address Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,979 GBP2023-05-31
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 7a York Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-07-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 79 - Director → ME
  • 148
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 149
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 495 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 384 - Secretary → ME
  • 150
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,512 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 230 - Director → ME
    icon of calendar 2022-06-22 ~ now
    IIF 385 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 152
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,013 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 46 - Director → ME
  • 155
    icon of address 6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address 74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 355 - Director → ME
    icon of calendar 2019-03-05 ~ dissolved
    IIF 330 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,849 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 168 - Director → ME
  • 160
    icon of address 13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,742 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
  • 163
    icon of address 97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,656 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 26 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 165
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 42 Somerset Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 43a Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,812 GBP2025-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 10 Tudor Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,581 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 2nd Floor, Premier House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 512 - Director → ME
  • 172
    icon of address 26 Fisher Street, Great Bridge, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 335 - Director → ME
  • 174
    DAIS GLOBAL ASSOCIATES LTD - 2018-06-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 89 - Director → ME
  • 175
    icon of address 15 Frogmore Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 20 Ventnor Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,844 GBP2023-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 26 Turnpike Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 354 - Director → ME
    icon of calendar 2019-05-03 ~ now
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 26 Balaclava Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 22 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 181
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,835 GBP2022-03-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 124 - Director → ME
    icon of calendar 2013-11-07 ~ now
    IIF 333 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 17 St. Johns Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 183
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 522 - Has significant influence or controlOE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 30 Astons Road, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 528 - Has significant influence or controlOE
  • 185
    icon of address Flat 3 1 Balgrave Place Clifton Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 121 Huntingdon Road, Westbromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 187
    icon of address Britannia House, Pier Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 6 Torridon House, Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 38 Alfred Belshaw Road, Queniborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 478 - Right to appoint or remove directors as a member of a firmOE
    IIF 478 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address 50 West Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 16 Thomasson Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-05-16 ~ now
    IIF 430 - Has significant influence or controlOE
    IIF 430 - Ownership of shares - More than 25%OE
    IIF 430 - Ownership of voting rights - More than 25%OE
    IIF 430 - Right to appoint or remove directorsOE
  • 193
    YAARI BEERS LTD - 2018-06-15
    icon of address Debaga, 8b Stainbeck Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,217 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 17 Athlone Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 71 Northumberland Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 484 - Director → ME
  • 198
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 431 - Has significant influence or controlOE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - More than 25%OE
    IIF 431 - Ownership of shares - More than 25%OE
  • 199
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-10-20 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Has significant influence or controlOE
  • 200
    icon of address Unit 1 Bloomfield Road, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,857 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,402 GBP2025-06-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address 3 The Parade, Kinghurst, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 142 - Director → ME
  • 203
    icon of address Unit-3 Moore Street South, Blakenhall, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 65 Park Lane, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    318,922 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 71 Mayfield Close, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,803 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 207
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,418 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,560 GBP2017-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 329 Grangemouth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 133 Stoke Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,791 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 5 St. Pauls Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 74 Nicholls Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 215
    GUR KIRPA CONSTRUCTION LTD - 2022-03-17
    icon of address 51 Berryfield, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,658 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 10 Station Parade, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 217
    icon of address 232/2 Ferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 456 - Right to appoint or remove directorsOE
  • 219
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 322 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 397 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 457 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of shares – More than 50% but less than 75%OE
  • 220
    icon of address 171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,867 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 125 Fraser Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,550 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-26 ~ now
    IIF 432 - Ownership of shares - More than 25%OE
    IIF 432 - Ownership of voting rights - More than 25%OE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Has significant influence or controlOE
  • 223
    icon of address 80b Queens Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 262 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Has significant influence or control as a member of a firmOE
    IIF 262 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 224
    icon of address 30 Barnfield Drive, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 129 - Director → ME
  • 225
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-07-03 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Has significant influence or controlOE
    IIF 428 - Ownership of voting rights - More than 25%OE
    IIF 428 - Ownership of shares - More than 25%OE
  • 226
    PARKER 73 LIMITED - 2024-04-23
    icon of address Building 5 , The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,308 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 392 - Right to appoint or remove directorsOE
  • 227
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,772 GBP2024-09-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    AVLUTION SMART HOMES LIMITED - 2013-04-24
    icon of address 208 Trowel Road, Wollaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,753 GBP2024-04-30
    Officer
    icon of calendar 2017-01-02 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
  • 230
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,909 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
  • 231
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - More than 25%OE
    IIF 429 - Has significant influence or controlOE
    IIF 429 - Ownership of shares - More than 25%OE
  • 232
    icon of address 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,901 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 8b Stainbeck Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,879 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -838 GBP2024-04-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address Regus 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -781 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 2-14 Ribblesdale Road, Stirchley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 67 - Director → ME
  • 238
    icon of address 15 Wooster Close, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 239
    LILY APARTMENTS LTD - 2022-04-26
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,327 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Right to appoint or remove directorsOE
  • 240
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 268 - Secretary → ME
  • 242
    icon of address 88 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,323 GBP2024-01-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 120 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 16 Trevose Avenue, Exhall, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 245
    icon of address 3 Triandra Way, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -811 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 246
    VSANCTURY LIMITED - 2010-11-08
    icon of address 5 Saunton Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 224 - Director → ME
  • 247
    icon of address The Workspace, All Saints Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,940 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 508 - Right to appoint or remove directors as a member of a firmOE
    IIF 508 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 508 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 508 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 508 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 508 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 508 - Ownership of shares – More than 50% but less than 75%OE
  • 248
    icon of address 46 St Martins View, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,169 GBP2019-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 7 Merrals Wood Court, Wells Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,657 GBP2023-03-31
    Officer
    icon of calendar 2021-06-20 ~ dissolved
    IIF 276 - Director → ME
  • 250
    icon of address 28 Drayton Gardens, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,985 GBP2022-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 253
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 254
    BHAMRA BUILDERS LTD - 2024-02-05
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 255
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address 1 Usworth Close, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 114 - Director → ME
  • 257
    Company number 06425563
    Non-active corporate
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 360 - Director → ME
  • 258
    Company number 07001993
    Non-active corporate
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 361 - Director → ME
Ceased 46
  • 1
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    ANS LETTINGS LTD - 2024-02-10
    icon of address 67 Witton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -573 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-04-27
    IIF 87 - Director → ME
  • 2
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Officer
    icon of calendar 2017-04-25 ~ 2020-06-17
    IIF 26 - Director → ME
    icon of calendar 2020-11-03 ~ 2021-05-24
    IIF 27 - Director → ME
    icon of calendar 2012-08-08 ~ 2015-04-30
    IIF 28 - Director → ME
    icon of calendar 2015-04-30 ~ 2020-06-17
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-30
    IIF 177 - Ownership of shares – 75% or more OE
  • 3
    icon of address 21 Hayling Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 374 - Right to appoint or remove directors OE
    IIF 374 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    937,003 GBP2024-03-31
    Officer
    icon of calendar 2009-10-02 ~ 2021-04-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-04-01
    IIF 388 - Has significant influence or control OE
  • 5
    icon of address 2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,401 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 389 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-01
    IIF 3 - Director → ME
  • 7
    PRICEMARK UK LTD - 2013-10-15
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214,274 GBP2019-03-31
    Officer
    icon of calendar 2006-04-30 ~ 2006-12-12
    IIF 143 - Director → ME
  • 8
    icon of address Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,948 GBP2021-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 291 - Director → ME
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 264 - Secretary → ME
  • 9
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    icon of calendar 2025-01-05 ~ 2025-01-05
    IIF 8 - Director → ME
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-30
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-01-18
    IIF 539 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 12
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2015-03-17
    IIF 337 - Director → ME
  • 13
    icon of address 284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2010-04-12
    IIF 119 - Director → ME
  • 14
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 347 - Ownership of shares – 75% or more OE
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,923 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BLUE PAY LIMITED - 2025-05-02
    icon of address Flat 5, House 41 Bowes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,656 GBP2025-04-30
    Officer
    icon of calendar 2025-05-01 ~ 2025-08-13
    IIF 49 - Director → ME
  • 17
    icon of address 14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2024-02-15
    IIF 90 - Director → ME
  • 18
    icon of address 26 Maidenhead Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    417 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ 2025-02-01
    IIF 48 - Director → ME
  • 19
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-12-16
    IIF 139 - Director → ME
    icon of calendar 2020-12-16 ~ 2022-03-17
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-03-17
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 436 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279,799 GBP2019-05-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 252 - Ownership of shares – 75% or more OE
  • 21
    icon of address Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    926,198 GBP2019-05-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-01
    IIF 145 - Director → ME
  • 22
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 406 - Right to appoint or remove directors OE
  • 23
    icon of address 18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-25
    IIF 336 - Director → ME
  • 24
    MANI UK CONSTRUCTION LTD - 2022-01-11
    icon of address 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 25
    MJN GROUP LIMITED - 2022-09-26
    icon of address 412 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 2 St. Michaels Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 453 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF 523 - Has significant influence or control OE
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Ownership of shares – 75% or more OE
  • 28
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-04-05 ~ 2006-04-22
    IIF 151 - Director → ME
  • 29
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2006-04-22
    IIF 150 - Director → ME
  • 30
    icon of address 329 Penn Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2021-01-31
    Officer
    icon of calendar 2016-04-11 ~ 2018-01-31
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-31
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Ownership of shares – 75% or more OE
  • 31
    icon of address 92 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 32
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2011-07-01
    IIF 120 - Director → ME
    icon of calendar 2012-01-24 ~ 2012-01-24
    IIF 334 - Director → ME
  • 33
    icon of address 2 York Avenue, Hayes
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-03
    IIF 445 - Director → ME
  • 34
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2023-02-27
    IIF 70 - Director → ME
  • 35
    icon of address 14 Shirley Road, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 36
    icon of address 2 Warren Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,704 GBP2023-10-31
    Officer
    icon of calendar 2021-10-30 ~ 2025-06-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ 2025-06-20
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 37
    icon of address 128 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168,447 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2018-03-31
    IIF 192 - Director → ME
  • 38
    icon of address 11 Bollington Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-09-13
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address Emerald House Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,665 GBP2024-06-29
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-20
    IIF 78 - Director → ME
  • 40
    BS LONDON BUILDERS LTD - 2018-11-06
    icon of address Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,861 GBP2024-07-31
    Officer
    icon of calendar 2020-02-03 ~ 2023-04-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-04-19
    IIF 234 - Ownership of shares – 75% or more OE
  • 41
    icon of address 171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,867 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-04-20
    IIF 76 - Director → ME
  • 42
    icon of address 19a Elms Gardens, Brent, Wembley, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,024 GBP2020-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 403 - Has significant influence or control OE
  • 43
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,772 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-03-13
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 44
    icon of address 3 North Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2020-10-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-31
    IIF 11 - Director → ME
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 13 - Director → ME
    icon of calendar 2021-10-08 ~ 2022-08-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-08 ~ 2022-08-31
    IIF 174 - Ownership of shares – 75% or more OE
  • 45
    VKF LTD
    - now
    GK FOODS (INVERNESS) LTD - 2025-07-28
    icon of address 21 Audlem Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,912 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 395 - Ownership of shares – More than 50% but less than 75% OE
    IIF 395 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 395 - Right to appoint or remove directors OE
  • 46
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-03-15
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.