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, Rajinder

    Related profiles found in government register
  • Singh, Rajinder
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Garrett Drive, Shinfield, Reading, RG2 9LD, United Kingdom

      IIF 1
  • Singh, Rajinder
    British engineer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Garrett Drive, Shinfield, Reading, RG2 9LD, United Kingdom

      IIF 2
  • Singh, Rajinder
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Briardene Crescent, Newcastle, NE3 4RX, United Kingdom

      IIF 3
  • Singh, Rajinder
    British magistrate born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Westgate Road, Newcastle Upon Tyne, Tyne & Wear, NE1 4AG

      IIF 4
  • Singh, Rajinder
    British retired born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Briardene Crescent, Newcastle Upon Tyne, NE3 4RX, England

      IIF 5
    • 5a, Waterloo Place, Sunderland, SR1 3HT, England

      IIF 6
  • Singh, Rajinder
    British co director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Springkell Ave, Glasgow, Lanarkshire, G41 4EZ

      IIF 7 IIF 8
  • Singh, Rajinder
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Springkell Drive, Glasgow, G41 4EZ

      IIF 9
  • Singh, Rajinder
    British managing director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, The Edge, Clowes Street, Manchester, Lancashire, M3 5NE, England

      IIF 10
  • Singh, Rajinder
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 11 IIF 12 IIF 13
  • Singh, Rajinder
    British manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Carlisle Business Park, 40 Chambers Lane, Sheffield, S4 8DA, England

      IIF 14
  • Singh, Sanjinder
    British security consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 15
  • Singh, Sanjinder
    British security born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Bell Barn Road, Birmingham, West Midlands, B15 2BQ, United Kingdom

      IIF 16
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 17
    • 379, Soho Road, Handsworth, Birmingham, West Midlands, B21 9SF, United Kingdom

      IIF 18
    • 6, Turnpike Close, Birmingham, West Midlands, B11 1SU, United Kingdom

      IIF 19
    • Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF, England

      IIF 20
  • Singh, Rajinder
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Baylis Road, Slough, SL1 3PH, United Kingdom

      IIF 21
  • Singh, Rajinder
    Indian business executive born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Selkirk Drive, Oakridge Park, Milton Keynes, MK14 6FF, England

      IIF 22
  • Singh, Rajinder
    Indian company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Selkirk Drive, Oakridge Park, Milton Keynes, MK14 6FF, England

      IIF 23 IIF 24
  • Singh, Rajinder
    Indian director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Selkirk Drive, Oakridge Park, Milton Keynes, MK14 6FF, England

      IIF 25
  • Singh, Rajinder
    Indian it consultant born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Selkirk Drive, Oakridge Park, Milton Keynes, MK14 6FF, England

      IIF 26
  • Singh, Rajinder
    Indian director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Woodfield Avenue, Wembley, Middlesex, HA0 3NP, United Kingdom

      IIF 27
  • Singh, Rajinder
    Indian director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Station Road, Hounslow, TW3 2AH, United Kingdom

      IIF 28
  • Mr Rajinder Singh
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Garrett Drive, Shinfield, Reading, RG2 9LD, United Kingdom

      IIF 29 IIF 30
  • Singh, Sanjinder
    British director born in March 1982

    Resident in United

    Registered addresses and corresponding companies
    • Cromwell House, Mill Street, Cannock, Staffs, WS11 0DP

      IIF 31
    • Lloyd House, 42 Great Bridge Street, West Bromwich, B700BN, United Kingdom

      IIF 32
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in United

    Registered addresses and corresponding companies
    • 379, Soho Road, Handsworth, Birmingham, West Midlands, B21 9SF, England

      IIF 33
    • Lloyd House, 42 Great Bridge Street, Birmingham, West Midlands, B70 0BN, England

      IIF 34
  • Singh, Rajinder
    British businessman born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40 Plumbridge Street, Greenwich, London, SE10 8PA

      IIF 35 IIF 36
  • Singh, Rajinder
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Greenwich Church Street, Greenwich, London, SE10 9BJ, England

      IIF 37
    • 25, Greenwich Church Street, London, SE10 9BJ, England

      IIF 38 IIF 39
    • 40 Plumbridge Street, Greenwich, London, SE10 8PA

      IIF 40
  • Singh, Rajinder
    British consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Greenwich Church Street, London, SE10 9BJ, United Kingdom

      IIF 41
  • Singh, Rajinder
    British property dealer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Greenwich Church Street, London, SE10 9BJ, England

      IIF 42
  • Singh, Rajinder
    British director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 43 IIF 44
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 45 IIF 46
    • 94, Hope Street, Suite 2.5, Glasgow, G2 6PH, Scotland

      IIF 47 IIF 48 IIF 49
    • 94, Hope Street, Suite 2.5, Glasgow, G2 6PH, United Kingdom

      IIF 50 IIF 51
  • Singh, Rajinder
    British director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Chalmers Street, Clydebank, Clydebank, Uk, G811RT, Scotland

      IIF 52
  • Singh, Rajinder
    British chief executive born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Peninsula, Victoria Place, Manchester, M4 4FB

      IIF 53
  • Singh, Rajinder
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1-2, Ncp Spinningfields, New Quay St, Manchester, M3 3BE, United Kingdom

      IIF 54
  • Singh, Rajinder
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 56, Toller Grove, Bradford, BD9 5NP, England

      IIF 55
  • Singh, Rajinder
    British working director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Chalmers Street, Clydebank, Clydebank, Uk, G81 1RT, Scotland

      IIF 56
  • Toor, Rajinder Singh
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chalmers Street, Clydebank, G81 1RT, Scotland

      IIF 57
  • Singh, Rajinder
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 58
  • Mr Rajinder Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Onyx Accountants 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 59 IIF 60
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 61
  • Singh, Sanjinder
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 62
  • Singh, Sanjinder
    British ddirector born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 379a, Soho Road, Birmingham, B21 9SF, United Kingdom

      IIF 63
  • Singh, Sanjinder
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Birmingham, B1 3EE, United Kingdom

      IIF 64
    • 379, Soho Road, Birmingham, B21 9SF, United Kingdom

      IIF 65
    • Citibase, Trinity Point, Halesowen, Birmingham, West Midlands, B63 3HY, England

      IIF 66
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 67
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 68
    • 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 69
  • Singh, Sanjinder
    British security consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42, Great Bridge Street, West Bromwich, B70 0BN, England

      IIF 70
    • Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands, B70 0BN, United Kingdom

      IIF 71
  • Mr Sanjinder Singh
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Jewellery Quarter, Birmingham, West Midlands, B1 3EE

      IIF 72
    • Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF

      IIF 73 IIF 74
    • Citibase, Trinity Point, Birmingham, West Midlands, B63 3HY, England

      IIF 75
    • Citibase, Trinity Point, Halesowen, Birmingham, West Midlands, B63 3HY, England

      IIF 76 IIF 77
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 78
    • 42, Great Bridge Street, West Bromwich, B70 0BN, England

      IIF 79
    • 1a, George Street, Wolverhampton, WV2 4DP, England

      IIF 80 IIF 81
  • Singh, Rajinder
    Italian builder born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jolly & Co, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 82
    • Jolly And Co, 450 Bath Road, Longford, Heathrow, UB7 0EB, United Kingdom

      IIF 83
  • Singh, Rajinder
    Indian director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78a, South Road, Southall, UB1 1RD, England

      IIF 84
  • Mr Rajinder Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Baylis Road, Slough, SL1 3PH, United Kingdom

      IIF 85
  • Singh, Rajinder
    British

    Registered addresses and corresponding companies
    • 40 Plumbridge Street, Greenwich, London, SE10 8PA

      IIF 86
  • Singh, Rajinder
    Indian it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36 Selkirk Drive, Selkirk Drive, Oakridge Park, Milton Keynes, MK14 6FF, England

      IIF 87
  • Singh, Rajinder
    Indian consultant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24a, South Road, Southall, UB1 1RT, England

      IIF 88
  • Singh, Rajinder
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Broadway, Southall, UB1 1PS, England

      IIF 89
  • Singh, Rajinder
    Indian builder born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, Oswald Road, Southall, UB1 1HL, England

      IIF 90
  • Singh, Rajinder
    Indian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, Oswald Road, Southall, UB1 1HL, United Kingdom

      IIF 91
  • Mr Rajinder Singh
    Indian born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Station Road, Hounslow, TW3 2AH, United Kingdom

      IIF 92
  • Mr Rajinder Singh
    Indian born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Rajinder
    Indian working director born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7a, Bank Street, Irvine, Ayrshire, KA12 0AJ, Scotland

      IIF 97
  • Singh, Rajinder
    Indian builder born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rothbury Gardens, Isleworth, TW7 5JG, England

      IIF 98
  • Singh, Sanjinder
    British

    Registered addresses and corresponding companies
    • Cctv Shop Ltd, Rear Of 379 Soho Road, Handsworth, Birmingham, B21 9SF, England

      IIF 99
  • Toor, Rajinder Singh
    British operations manager born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Chalmers Street, Clydebank, G81 1RT, United Kingdom

      IIF 100
  • Mr Rajinder Singh
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Greenwich Church Street, Greenwich, London, SE10 9BJ, United Kingdom

      IIF 101
    • 25, Greenwich Church Street, London, SE10 9BJ

      IIF 102
    • 25, Greenwich Church Street, London, SE10 9BJ, England

      IIF 103 IIF 104 IIF 105
  • Mr Rajinder Singh
    British born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Dunbarton Road, Stirling, FK8 2LQ

      IIF 106
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 107
    • 94, Hope Street, Suite 2.5, Glasgow, G2 6PH, Scotland

      IIF 108 IIF 109
    • 94, Hope Street, Suite 2.5, Glasgow, G2 6PH, United Kingdom

      IIF 110 IIF 111
  • Mr Rajinder Singh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 56, Toller Grove, Bradford, BD9 5NP, England

      IIF 112
    • 1-2, Ncp Spinningfields, New Quay St, Manchester, M3 3BE, United Kingdom

      IIF 113
    • 22-24, Stretford Road, Manchester, M15 6HE, United Kingdom

      IIF 114
  • Mr Rajinder Singh
    British born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Chalmers Street, Clydebank, G81 1RT, Scotland

      IIF 115
  • Mr Rajinder Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16 Carlisle Business Park, 40 Chambers Lane, Sheffield, S4 8DA, England

      IIF 116
  • Singh, Rajinder

    Registered addresses and corresponding companies
    • 56, Toller Grove, Bradford, BD9 5NP, England

      IIF 117
    • Unit 16 Carlisle Business Park, 40 Chambers Lane, Sheffield, S4 8DA, England

      IIF 118
  • Mr Sanjinder Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Citibase, Trinity Point, Halesowen, Birmingham, West Midlands, B63 3HY, England

      IIF 119
    • 58-60a, Seagar Street, West Bromwich, West Midlands, B71 4AN, United Kingdom

      IIF 120
  • Mr Rajinder Singh
    Italian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jolly & Co, 5th Floor, Hyde Park Hayes 3, 11 Millington Road, Hayes, UB3 4AZ, England

      IIF 121
    • Jolly And Co, 450 Bath Road, Longford, Heathrow, UB7 0EB, United Kingdom

      IIF 122
  • Singh, Sanjinder

    Registered addresses and corresponding companies
    • 379, Soho Road, Handsworth, Birmingham, West Midlands, B21 9SF, United Kingdom

      IIF 123
    • Cromwell House, Mill Street, Cannock, Staffs, WS11 0DP

      IIF 124
    • 57, High Street, Rowley Regis, West Midlands, B65 0EH, England

      IIF 125
    • Lloyd House, 42 Great Bridge Street, West Bromwich, B700BN, United Kingdom

      IIF 126
    • Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands, B70 0BN, United Kingdom

      IIF 127
  • Mr Rajinder Singh
    Indian born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Taste Of India, 7a Bank Street, Irvine, KA12 0AJ, Scotland

      IIF 128
  • Mr Rajinder Singh
    Indian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rothbury Gardens, Isleworth, TW7 5JG, England

      IIF 129
  • Mr Rajinder Singh
    Indian born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78a, South Road, Southall, UB1 1RD, England

      IIF 130
  • Mr Rajinder Singh
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36 Selkirk Drive, Selkirk Drive, Oakridge Park, Milton Keynes, MK14 6FF, England

      IIF 131
  • Mr Rajinder Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24a, South Road, Southall, UB1 1RT, England

      IIF 132
  • Mr Rajinder Singh
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Broadway, Southall, UB1 1PS, England

      IIF 133
  • Mr Rajinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, Oswald Road, Southall, UB1 1HL, England

      IIF 134
    • 71, Oswald Road, Southall, UB1 1HL, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 59
  • 1
    Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    1994-08-02 ~ dissolved
    IIF 40 - director → ME
  • 2
    Jolly And Co 450 Bath Road, Longford, Heathrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,177 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 83 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 3
    24a South Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1,129 GBP2023-10-31
    Officer
    2020-10-09 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 4
    WASHINGTON CITIZENS ADVICE BUREAU - 2010-03-06
    5a Waterloo Place, Sunderland, England
    Corporate (7 parents)
    Officer
    2021-01-29 ~ now
    IIF 6 - director → ME
  • 5
    4 Chalmers Street, Clydebank, Clydebank, Uk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,889 GBP2018-08-31
    Officer
    2014-07-16 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 6
    4 Chalmers Street, Clydebank, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,894 GBP2022-10-31
    Officer
    2019-01-29 ~ dissolved
    IIF 57 - director → ME
  • 7
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 3 - director → ME
  • 8
    52 Barley Fields, Thornbury, Bristol, England
    Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 98 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 9
    Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    208 GBP2024-01-31
    Officer
    2017-01-26 ~ now
    IIF 66 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    25 Greenwich Church Street, London
    Corporate (1 parent)
    Equity (Company account)
    -140,143 GBP2023-10-31
    Officer
    2000-05-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 11
    25 Greenwich Church Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,532 GBP2015-10-31
    Officer
    2004-10-06 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    Cromwell House, Mill Street, Cannock, Staffs
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 65 - director → ME
  • 13
    42 Great Bridge Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -20,085 GBP2023-12-31
    Officer
    2017-02-14 ~ now
    IIF 70 - director → ME
    2010-11-12 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Has significant influence or controlOE
  • 14
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 11 - director → ME
  • 15
    22-24 Stretford Road, Manchester, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 16
    Winchester House, Baxter Road, Sunderland, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    12,139 GBP2021-03-31
    Officer
    2019-01-14 ~ now
    IIF 5 - director → ME
  • 17
    Citibase, Trinity Point, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2010-01-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    1a George Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    379 Soho Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 33 - director → ME
  • 20
    INFINITY SECURITY SOLUTIONS LTD - 2012-10-08
    Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    11,565 GBP2023-07-31
    Officer
    2011-07-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 21
    36 Selkirk Drive, Oakridge Park, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 24 - director → ME
  • 22
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,467 GBP2024-01-31
    Officer
    2025-04-15 ~ now
    IIF 45 - director → ME
  • 23
    LM PROPERTIES (SCOTLAND) LTD - 2017-04-07
    94 Hope Street, Suite 2.5, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -170 GBP2018-01-31
    Officer
    2017-04-05 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 24
    94 Hope Street, Suite 2.5, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    3,236 GBP2016-09-30
    Officer
    2014-12-17 ~ dissolved
    IIF 49 - director → ME
  • 25
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,390 GBP2022-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 97 - director → ME
  • 26
    36 Selkirk Drive, Oakridge Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 27
    28-29 Tenby Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 64 - director → ME
  • 28
    28-29 Tenby Street, Jewellery Quarter, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,262 GBP2017-01-31
    Officer
    2013-01-30 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 29
    PRIME FOOD DISTRIBUTION LTD - 2019-07-24
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -60,529 GBP2023-04-30
    Officer
    2018-10-03 ~ now
    IIF 58 - director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 30
    94 Hope Street, Suite 2.5, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,399 GBP2020-03-31
    Officer
    2019-10-09 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 31
    TRINITY INVESTMENTS WEST BROM LTD - 2024-04-16
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,904 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 32
    71 Oswald Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 33
    167 The Edge, Clowes Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-05-27 ~ dissolved
    IIF 10 - director → ME
  • 34
    71 Oswald Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 35
    40 Station Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 36
    33 Baylis Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,707 GBP2022-04-30
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 37
    14 The Broadway, Southall, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 38
    78a South Road, Southall, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,109 GBP2016-12-31
    Officer
    2015-12-14 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 39
    51 Woodfield Avenue, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 27 - director → ME
  • 40
    1-2 Ncp Spinningfields, New Quay St, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    56 Toller Grove, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    46,455 GBP2024-02-29
    Officer
    2016-02-09 ~ now
    IIF 55 - director → ME
    2016-02-09 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 42
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 43
    60 Station Road, Queensferry, Deeside, Wales
    Corporate (5 parents)
    Equity (Company account)
    -30,553 GBP2023-10-31
    Officer
    2025-02-21 ~ now
    IIF 42 - director → ME
  • 44
    36 Selkirk Drive Selkirk Drive, Oakridge Park, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,810 GBP2023-04-30
    Officer
    2016-02-17 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 45
    TRACKERWORLD LTD - 2016-11-21
    Citibase Trinity Point, Halesowen, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2011-11-16 ~ now
    IIF 32 - director → ME
    2011-11-16 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Has significant influence or control over the trustees of a trustOE
    IIF 119 - Has significant influence or control as a member of a firmOE
  • 46
    23 Garrett Drive, Shinfield, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,224 GBP2020-06-30
    Officer
    2018-01-29 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 47
    25 Greenwich Church Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,223 GBP2023-12-31
    Officer
    2017-12-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    25 Greenwich Church Street, Greenwich, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    600,868 GBP2023-11-30
    Officer
    2017-11-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 49
    25 Greenwich Church Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,095,396 GBP2023-09-30
    Officer
    2017-09-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 50
    11 Dunbarton Road, Stirling
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,269 GBP2016-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 51
    23 Garrett Drive, Shinfield, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,026 GBP2024-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-10-28 ~ 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
  • 52
    5 Balmoral Avenue, Rushden, England
    Corporate (3 parents)
    Equity (Company account)
    47,588 GBP2023-12-31
    Officer
    2024-06-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 53
    1a George Street, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    379 Soho Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 18 - director → ME
    2009-06-02 ~ dissolved
    IIF 19 - director → ME
    2011-01-01 ~ dissolved
    IIF 123 - secretary → ME
  • 55
    58-60a Seagar Street, West Bromwich, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 56
    57 High Street, Rowley Regis, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2018-01-23 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 57
    SATURN PRODUCTIONS - 2002-02-04
    117 Westgate Road, Newcastle Upon Tyne, Tyne & Wear
    Corporate (13 parents)
    Officer
    2024-03-26 ~ now
    IIF 4 - director → ME
  • 58
    Lloyd House, 42 Great Bridge Street, West Bromwich, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 71 - director → ME
    2012-10-19 ~ dissolved
    IIF 127 - secretary → ME
  • 59
    Unit 16 Carlisle Business Park, 40 Chambers Lane, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,902,512 GBP2017-11-30
    Officer
    2013-11-28 ~ dissolved
    IIF 14 - director → ME
    2013-11-28 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    1994-08-02 ~ 2001-08-15
    IIF 86 - secretary → ME
  • 2
    Jolly And Co 450 Bath Road, Longford, Heathrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,177 GBP2024-05-31
    Officer
    2020-05-15 ~ 2021-08-05
    IIF 82 - director → ME
    Person with significant control
    2020-05-15 ~ 2021-08-05
    IIF 121 - Ownership of shares – 75% or more OE
  • 3
    42 Dixon Street, Irlam, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    8,887 GBP2023-08-31
    Officer
    2009-07-29 ~ 2018-12-01
    IIF 20 - director → ME
    2009-07-29 ~ 2019-01-01
    IIF 99 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-01
    IIF 73 - Ownership of shares – 75% or more OE
    2018-12-01 ~ 2019-01-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 4
    5 Chalmers Street, Clydebank, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,325 GBP2023-12-31
    Officer
    2019-01-31 ~ 2019-03-06
    IIF 100 - director → ME
  • 5
    4 Chalmers Street, Clydebank, Clydebank, Uk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,889 GBP2018-08-31
    Officer
    2014-04-15 ~ 2014-07-16
    IIF 52 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ 2023-05-19
    IIF 41 - director → ME
  • 7
    389 Stroud Ave Stroud Avenue, Willenhall, England
    Corporate (1 parent)
    Officer
    2023-12-18 ~ 2024-03-26
    IIF 25 - director → ME
    Person with significant control
    2023-12-18 ~ 2024-03-26
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 8
    Cromwell House, Mill Street, Cannock, Staffs
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ 2012-06-25
    IIF 31 - director → ME
    2010-03-10 ~ 2012-06-25
    IIF 16 - director → ME
    2011-11-25 ~ 2012-01-13
    IIF 124 - secretary → ME
  • 9
    42 Great Bridge Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -20,085 GBP2023-12-31
    Officer
    2010-11-12 ~ 2017-02-14
    IIF 15 - director → ME
  • 10
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,467 GBP2024-01-31
    Officer
    2019-10-01 ~ 2023-09-11
    IIF 46 - director → ME
    2016-07-04 ~ 2019-01-14
    IIF 47 - director → ME
    2016-01-01 ~ 2016-06-29
    IIF 43 - director → ME
    2015-01-08 ~ 2015-07-21
    IIF 44 - director → ME
    Person with significant control
    2016-06-01 ~ 2019-01-14
    IIF 109 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2023-09-11
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    94 Hope Street, Suite 2.5, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    3,236 GBP2016-09-30
    Officer
    2011-09-16 ~ 2012-02-08
    IIF 9 - director → ME
  • 12
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    8,390 GBP2022-03-31
    Person with significant control
    2019-05-06 ~ 2021-05-03
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SATIN SOLUTIONS LTD - 2005-08-22
    The Peninsula, Victoria Place, Manchester
    Corporate (6 parents)
    Officer
    2022-01-01 ~ 2023-08-20
    IIF 53 - director → ME
  • 14
    94 Hope Street, Suite 2.5, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,399 GBP2020-03-31
    Officer
    2018-10-03 ~ 2019-01-14
    IIF 50 - director → ME
    Person with significant control
    2018-10-03 ~ 2019-01-14
    IIF 111 - Ownership of shares – 75% or more OE
  • 15
    33 Baylis Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,707 GBP2022-04-30
    Officer
    2020-04-27 ~ 2021-05-03
    IIF 21 - director → ME
  • 16
    11 Dunbarton Road, Stirling
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,269 GBP2016-11-30
    Officer
    2006-10-18 ~ 2016-06-15
    IIF 7 - director → ME
  • 17
    36 Selkirk Drive, Oakridge Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -4,328 GBP2023-06-30
    Officer
    2021-06-22 ~ 2021-07-05
    IIF 26 - director → ME
    Person with significant control
    2021-06-22 ~ 2021-07-05
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
  • 18
    27 Springkell Drive, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-08-22 ~ 2008-11-14
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.