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

Mr Sukhvir Singh

    Related profiles found in government register
  • Mr Sukhvir Singh
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, United Kingdom

      IIF 2 IIF 3
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 4 IIF 5 IIF 6
  • Mr Sukhvir Singh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Maple Crescent, Slough, SL2 5LW, England

      IIF 7
  • Mr Sukhvir Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 8
  • Mr Sukhvir Singh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Legrams Mill, Legrams Lane, Bradford, BD7 1NH, England

      IIF 9
    • icon of address 218a Thorold Road, Ilford, IG1 4HA, England

      IIF 10 IIF 11
    • icon of address 49-53, Granby Street, Leicester, LE1 6EH, England

      IIF 12 IIF 13
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 14
  • Mr Sukhvir Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 15
  • Singh, Sukhvir
    British builder born in February 1968

    Resident in England

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

      IIF 16
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 17
  • Singh, Sukhvir
    British computer engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sukhvir
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 21
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 22
  • Singh, Sukhvir
    British driving instructor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 23
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 24
  • Mr Navdeep Singh
    Indian born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, North Hyde Road, Hayes, UB3 4ND, England

      IIF 25
  • Mr Sukhvir Singh
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Heritage Way, Leicester, Leicestershire, LE5 1QF, United Kingdom

      IIF 26 IIF 27
    • icon of address Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 28
  • Mr Sukhvir Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sukhvir Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 32
    • icon of address 13, Maple Crescent, Slough, SL2 5LW

      IIF 33
  • Mr Sukhir Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 34
    • icon of address 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 35 IIF 36
  • Singh, Sukhvir
    British businessman born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 37
    • icon of address 6a, Market Place, Rugby, CV21 3DY, England

      IIF 38
  • Singh, Sukhvir
    British commercial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 39 IIF 40 IIF 41
    • icon of address 187, High Street, West Bromwich, B70 7QS, England

      IIF 42
  • Singh, Sukhvir
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 43
  • Singh, Sukhvir
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Maple Crescent, Slough, Berkshire, SL2 5LW, United Kingdom

      IIF 44
    • icon of address 13, Maple Crescent, Slough, SL2 5LW, England

      IIF 45
  • Singh, Sukhvir
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Maple Crescent, Slough, SL2 5LW, United Kingdom

      IIF 46
  • Singh, Sukhvir
    British builder born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 47
  • Singh, Mr Sukhvir
    British commercial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-10, New Road, Gravesend, DA11 0AA, England

      IIF 48
  • Singh, Sukhvir
    British builder born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218a, Thorold Road, Ilford, IG1 4HA, United Kingdom

      IIF 49
  • Singh, Sukhvir
    British business person born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Legrams Mill, Legrams Lane, Bradford, BD7 1NH, England

      IIF 50
  • Singh, Sukhvir
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-53, Granby Street, Leicester, LE1 6EH, England

      IIF 51 IIF 52
  • Singh, Sukhvir
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218a Thorold Road, Ilford, IG1 4HA, England

      IIF 53
  • Singh, Sukhvir
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218a, Thorold Road, Ilford, IG1 4HA, England

      IIF 54
  • Singh, Sukhvir
    British sales director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 55
  • Mr Shukir Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bowen Square, Daventry, NN11 4DR

      IIF 56
  • Singh, Sukhvir
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 57
  • Singh, Navdeep
    Indian builder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, North Hyde Road, Hayes, UB3 4ND, England

      IIF 58
  • Singh, Sukhvir
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Heritage Way, Hamilton, Leicester, LE5 1QF, England

      IIF 59
    • icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 60
  • Singh, Sukhvir
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Heritage Way, Leicester, Leicestershire, LE5 1QF, United Kingdom

      IIF 61 IIF 62
    • icon of address Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 63
  • Singh, Sukhvir
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sukhir
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 67
    • icon of address 1, Bowen Square, Daventry, NN11 4DR

      IIF 68
    • icon of address 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 69 IIF 70
  • Singh, Sukhvir

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 71
  • Singh, Navdeep

    Registered addresses and corresponding companies
    • icon of address 16, North Hyde Road, Hayes, UB3 4ND, England

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 40 West Gate, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 14-20 Eden Walk, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 218a Thorold Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 49 - Director → ME
  • 4
    ASMA BUILDERS LIMITED - 2015-12-21
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001,879 GBP2019-05-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 98 Heritage Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 187-189 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address 98 Heritage Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2022-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-04-26 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 103 Hugh Road, Smethwick, Warley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 103 Hugh Road, Smethwick, Warley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,219 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 13 Maple Crescent, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,809 GBP2025-02-28
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address 40 West Gate, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    icon of address Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,539 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 21-22 Regent Street, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,588 GBP2019-03-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 80 Newborough, Scarborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
  • 23
    S-TARA PLUMBING LTD - 2014-05-22
    icon of address 13 Maple Crescent, Slough
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,926 GBP2025-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,219 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 25
    icon of address 49-53 Granby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 26
    icon of address 13 Maple Crescent, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    icon of address 49-53 Granby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 28
    icon of address 1 Bowen Square, Daventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 81 Oxford Street, London, England
    Liquidation Corporate
    Equity (Company account)
    2,781,700 GBP2021-03-01
    Officer
    icon of calendar 2022-08-02 ~ 2022-08-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 187-189 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ 2018-05-19
    IIF 48 - Director → ME
    icon of calendar 2017-11-13 ~ 2018-02-05
    IIF 65 - Director → ME
  • 3
    icon of address 6a Market Place, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-26 ~ 2020-06-10
    IIF 38 - Director → ME
  • 4
    icon of address 18 Firth Crescent, New Rossington, Doncaster, England
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-09-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-09-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,219 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ 2020-10-20
    IIF 23 - Director → ME
    icon of calendar 2019-05-03 ~ 2019-09-01
    IIF 22 - Director → ME
    icon of calendar 2019-05-03 ~ 2020-05-04
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    icon of address 21-22 Regent Street, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2018-02-18
    IIF 66 - Director → ME
  • 7
    icon of address 33 Hanger Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2021-08-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2021-08-10
    IIF 10 - Has significant influence or control OE
  • 8
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-05 ~ 2020-06-08
    IIF 40 - Director → ME
  • 9
    icon of address 80 Newborough, Scarborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2019-05-17
    IIF 64 - Director → ME
  • 10
    SANJH CONST SERVICES LTD - 2022-11-15
    icon of address 16 North Hyde Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,485 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-09-09
    IIF 16 - Director → ME
  • 11
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,219 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-01
    IIF 58 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-05-05
    IIF 47 - Director → ME
    icon of calendar 2017-12-28 ~ 2019-10-01
    IIF 20 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-03-02
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2020-01-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    icon of calendar 2020-01-01 ~ 2020-05-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2020-05-05 ~ 2022-12-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,654 GBP2021-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-12
    IIF 60 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.