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, Ranjit

    Related profiles found in government register
  • Singh, Ranjit
    British business man born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 1 IIF 2
  • Singh, Ranjit
    British businessman born in September 1982

    Resident in England

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

      IIF 3
  • Singh, Ranjit
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 4
  • Singh, Ranjit
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 5
  • Singh, Ranjit
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 6
    • icon of address 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 7
  • Singh, Ranjit
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Castleton Road, Ilford, Essex, IG3 9QS, United Kingdom

      IIF 8
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 9
  • Singh, Ranjit
    British judge and barrister born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gray's Inn Square, London, WC1R 5JP

      IIF 10
  • Singh, Ranjit
    British business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 11
  • Singh, Ranjit
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hares Terrace, Leeds, LS8 4LN, United Kingdom

      IIF 12
  • Singh, Ranjit
    British financial advisor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hares Terrace, Leeds, LS8 4LN, England

      IIF 13
  • Singh, Ranjit
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 14
  • Singh, Ranjit
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 15
  • Singh, Ranjit
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 16
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 17
  • Singh, Ranjit
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 18
  • Singh, Ranjit
    British roofing contractor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 19 IIF 20
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 21
  • Singh, Ranjit
    British co director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 22 IIF 23
  • Singh, Ranjit
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 24
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 25 IIF 26
  • Singh, Ranjit
    British developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 27
  • Singh, Ranjit
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grosvenor Court, Ingleby Barwick, Stockton On Tees, TS17 0YP, United Kingdom

      IIF 28
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 29
  • Singh, Ranjit
    British property developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, Bearwood Road, Smethwick, Birmingham, West Midlands, B66 4DF

      IIF 30
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 31
  • Singh, Ranjit
    British property manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 32
  • Singh, Ranjit
    British builder born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 508, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 33
  • Singh, Ranjit
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 34 IIF 35
    • icon of address 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 36
  • Singh, Ranjit
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 37
    • icon of address Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 38
  • Singh, Ranjit
    British business person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 39
  • Singh, Ranjit
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Newfoundland Road, Bristol, BS2 9NY, United Kingdom

      IIF 40
  • Singh, Charanjit
    British builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 41
  • Singh, Charanjit
    British directior born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 42
  • Singh, Ranjit
    Indian business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 43
  • Singh, Ranjit
    Argentine company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP

      IIF 44
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 45
  • Singh, Ranjit
    Argentine director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 46
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 47
  • Singh, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 48
    • icon of address 5a, 5a Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 49
  • Singh, Ranjit
    Indian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 50
    • icon of address 27, Coppice Road, Solihull, West Midlands, B92 9JY, United Kingdom

      IIF 51
    • icon of address 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 52 IIF 53
  • Singh, Ranjit
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Buildings, Friars Road, Barry, CF62 5TJ, Wales

      IIF 54
    • icon of address 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 55
    • icon of address 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 56
    • icon of address 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 57
    • icon of address 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 58
    • icon of address 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 59
    • icon of address 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 60
    • icon of address 67, Grand Avenue, Cardiff, CF5 4LE, Wales

      IIF 61
  • Singh, Ranjit
    Indian builder born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 62
  • Singh, Ranjit
    Indian builder born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Florence Road, Southall, UB2 5HX, England

      IIF 63
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carlyle Gardens, Southall, UB1 2BN, England

      IIF 64
  • Singh, Ranjit
    Indian manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Stevenson Road, Coventry, CV6 2JW, England

      IIF 65
  • Singh, Ranjit
    Indian company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 66
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 67
  • Singh, Ranjit
    Indian chef born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 68
  • Singh, Ranjit
    Indian company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hillside Road, Southall, UB1 2PD, England

      IIF 69
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 70
  • Singh, Ranjit
    Indian entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 71
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Florence Road, Southall, UB2 5HU, England

      IIF 72
  • Singh, Ranjit
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 73
  • Singh, Ranjit
    Indian director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 74
  • Singh, Ranjit
    Indian glazer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Stoke Poges Lane, Slough, Berkshire, SL1 3LY, England

      IIF 75
  • Singh, Ranjit
    Indian window fitter born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Western Road, Southall, Middlesex, UB2 5ED, England

      IIF 76
  • Singh, Ranjit
    Indian builder born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 77
    • icon of address 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 78
  • Singh, Ranjit
    Indian joiner born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 79
  • Singh, Ranjit
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Maple Road, Hayes, UB4 9LR, England

      IIF 80
  • Singh, Ranjeet
    Indian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bateson Drive, Leavesden, Watford, WD25 7NB, England

      IIF 81
  • Singh, Ranjeet
    Indian director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36b, High Road, Romford, RM6 6PR, England

      IIF 82
    • icon of address 183, Stoke Poges Lane, Slough, SL1 3LU, England

      IIF 83
  • Singh, Ranjit
    German none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, England

      IIF 84
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Daventry Close, Slough, SL3 0PW, United Kingdom

      IIF 85
  • Singh, Ranjit
    British electrician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 86
  • Singh, Ranjit
    British gas engineer & plumber born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cardington Square, Hounslow, TW4 6AH, United Kingdom

      IIF 87
  • Mr Ranjit Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 88
    • icon of address 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 89
    • icon of address 335, Rusilip Road, Northolt, Middlesex, UB5 6AS

      IIF 90
  • Singh, Ranjit
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 91
    • icon of address 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 92
  • Singh, Ranjit
    British builder & contractor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Bournemead Avenue, Northolt, Northolt, Middlesex, UB5 6PU, England

      IIF 93
  • Singh, Ranjit, Mr.
    Indian director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Spencer Avenue, Spencer Avenue, Hayes, UB4 0QY, England

      IIF 94
  • Manhas, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 95
  • Mr Ranjit Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 96
  • Singh, Charanjit
    Indian builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Blaise, Grove, Leicester, LE4 9UP, United Kingdom

      IIF 97
    • icon of address 8, Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 98
    • icon of address 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 99
  • Singh, Charanjit
    Indian demolition and construction born in February 1975

    Resident in England

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

      IIF 100
  • Singh, Charanjit
    Indian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 101
    • icon of address 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 102
    • icon of address 8 Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 103
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Campsie Crescent, Airdrie, Lanarkshire, ML6 0EF, Scotland

      IIF 104
  • Singh, Ranjit
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 105
  • Singh, Ranjit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 106
    • icon of address 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 107
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 109
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 110
  • Mr Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 113
  • Mr Ranjit Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hares Terrace, Leeds, LS8 4LN, United Kingdom

      IIF 114
  • Mrs Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 115
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 116
  • Singh, Ranjit
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 117
    • icon of address 230, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 118
  • Singh, Ranjit
    British salesman born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Avondale Crescent, Ilford, IG4 5JB, England

      IIF 119
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Studio 1. 664, Bath Road, Hounslow, TW5 9TW, England

      IIF 120
  • Singh, Ranjit
    British consultant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 121
  • Singh, Ranjit
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British hgv driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 129
  • Singh, Ranjit
    British landlord born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 130
  • Singh, Ranjit
    British progress chaser born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 131
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 132
  • Malhi, Ranjit Singh
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 133
    • icon of address 1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, DY9 9JW, England

      IIF 134
    • icon of address 12 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 135
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 136
    • icon of address 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 137
    • icon of address 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 138
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 139
  • Malhi, Ranjit Singh
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 214, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 140
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 141
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 142
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 143
  • Mr Ranjit Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highgate, Streetly, Sutton Coldfield, West Midlands, B74 3HW, England

      IIF 144
  • Mr Ranjit Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 145
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 146
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, United Kingdom

      IIF 147 IIF 148
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 149
  • Mr Ranjit Singh
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 150
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 151
  • Singh, Ranjit
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vickers Reynolds, The Stables, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 152
  • Singh, Ranjit
    British business person born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 153
  • Singh, Ranjit
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 154
  • Mr Ranjit Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 155
  • Mr Ranjit Singh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 156
  • Mr Ranjit Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 157
    • icon of address 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 158
  • Mr Charanjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Blaise Grove, Leicester, LE4 9UP, England

      IIF 159
    • icon of address 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 160
    • icon of address 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 161
    • icon of address Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 162
  • Malhi, Ranjit
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 163
  • Mr Ranjit Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 164
  • Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 165
  • Ranjit Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 166
  • Singh, Ranjit

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

      IIF 167
    • icon of address 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 168
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, LE5 3QG, United Kingdom

      IIF 169
  • Singh, Ranjit
    Indian builder born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 170
  • Singh, Ranjit
    Indian director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 171
  • Singh, Ranjit
    Indian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 172
  • Singh, Ranjit
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 173
  • Singh, Ranjit
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 174
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Norwood Gardens, Hayes, Middlesex, UB4 9LU, United Kingdom

      IIF 175
    • icon of address 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 176
    • icon of address 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 177 IIF 178
  • Singh, Ranjit
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costons Court, 4, Costons Lane, Greenford, UB6 8RW, England

      IIF 179
    • icon of address 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 180
  • Singh, Ronny
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 181
  • Mr Ranjit Singh
    Indian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 182
    • icon of address 35, Dover Street, Derby, DE23 6QP

      IIF 183
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 184 IIF 185 IIF 186
  • Mr Ranjit Singh
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 187
    • icon of address 43, Argyle Road, Walsall, WS4 2EU

      IIF 188
  • Mr Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 189
    • icon of address 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 190
    • icon of address 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 191
    • icon of address 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 192
    • icon of address 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 193
  • Mr Ranjit Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 194
  • Mr Ranjit Singh
    Indian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Florence Road, Southall, UB2 5HX, England

      IIF 195
  • Mr Ranjit Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Stevenson Road, Coventry, CV6 2JW, England

      IIF 196
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 197
  • Singh, Ranjit
    Indian professional born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 198
  • Singh, Ranjit
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Rookery Road, Town Handswoth, Birmingham, B21 9NN, England

      IIF 199
  • Singh, Ranjit
    Indian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 200
    • icon of address 264, Western Road, Southall, UB2 5JT

      IIF 201
  • Singh, Ranjit
    Indian chef born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 202
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 203
  • Singh, Ranjit
    Indian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, High Street, Smethwick, B66 3PD, England

      IIF 204
  • Singh, Ranjit
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 205
    • icon of address 174, Kingstone Road, London, IG1 1PF, England

      IIF 206
  • Singh, Ranjit
    Indian builders born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Selan Gardens, Hayes, UB4 0EA, United Kingdom

      IIF 207
  • Singh, Ranjit
    Indian company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 208
  • Singh, Ranjit
    Indian plant operater born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 209
  • Singh, Ranjit
    Indian construction manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 210
  • Singh, Ranjit
    Indian director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 211
  • Mr Ranjit Manhas
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 212
  • Mr Ranjit Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 213
  • Mr Ranjit Singh
    Indian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hillside Road, Southall, UB1 2PD, England

      IIF 214
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 215 IIF 216
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 217
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 220
    • icon of address 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 221
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Maple Road, Hayes, UB4 9LR, England

      IIF 222
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 223
    • icon of address 85, Ashburton Avenue, Seven Kings, Ilford, Essex, IG3 9EP, United Kingdom

      IIF 224
  • Singh, Ranjit
    Italian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 225
  • Mr Ranjeet Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36b, High Road, Romford, RM6 6PR, England

      IIF 226 IIF 227
    • icon of address 183, Stoke Poges Lane, Slough, SL1 3LU, England

      IIF 228
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 229
    • icon of address 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 230
  • Mr Ranjit Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 231
  • Singh, Charanjit
    Indian builders born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blaise Grove, Leicester, Leicester, LE4 9UP, United Kingdom

      IIF 232
  • Singh, Charanjit
    Indian self born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Baeumanor Road, Leicester, Leicester, LE4 5QB, United Kingdom

      IIF 233
  • Malhi, Ranjit

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 234
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 235
  • Ranjit Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 236
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Campsie Crescent, Airdrie, ML6 0EF, Scotland

      IIF 237
  • Mr Ranjit Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 238
    • icon of address 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 239
    • icon of address Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 240
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 241
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 230, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 242
    • icon of address Suite 214, 27 Colmore Row, Birmingham, B32EW, United Kingdom

      IIF 243
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 244
  • Mr Ranjit Malhi
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 245
  • Mr Ranjit Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 246
    • icon of address 24, Avondale Crescent, Ilford, IG4 5JB, United Kingdom

      IIF 247
  • Mr Ranjit Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Greenland Drive, Leicester, LE5 1AB

      IIF 248
    • icon of address 14 Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 249 IIF 250
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 251
    • icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, LE5 3QG, United Kingdom

      IIF 252
  • Mr Ranjit Singh
    Indian born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 253
  • Mr Ranjit Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 254
  • Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 255
  • Mr Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 256
  • Mr Ranjit Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 257
  • Mr Ranjit Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 258
  • Mr Ranjit Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 259
    • icon of address 60, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 260 IIF 261
  • Mr Ranjit Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costons Court, 4, Costons Lane, Greenford, UB6 8RW, United Kingdom

      IIF 262
    • icon of address 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 263
  • Mr Ranjit Singh
    Indian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 264
  • Mr Ranjit Singh
    Indian born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 265
  • Mr Ranjit Singh
    Indian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 266
  • Mr Ranjit Singh
    Indian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, High Street, Smethwick, B66 3PD, England

      IIF 267
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 268
    • icon of address 174, Kingstone Road, London, IG1 1PF, England

      IIF 269
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 270
    • icon of address 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 271
  • Mr Ranjit Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 272
  • Mr Ranjit Singh
    Indian born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 273
  • Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Ashburton Avenue, Ilford, IG3 9EP, United Kingdom

      IIF 274
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blaise Grove, Leicester, Leicester, LE49UP, United Kingdom

      IIF 275
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 276
  • Mr Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 277
  • Mr Ranjit Singh
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 278
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 279
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 280
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 281
child relation
Offspring entities and appointments
Active 137
  • 1
    icon of address 14 Gray's Inn Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906 GBP2024-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Abbey Fish Bar, Main Road, Neath Abbey, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,211 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 41 Jutsums Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 78 - Director → ME
  • 5
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    178,019 GBP2025-02-28
    Officer
    icon of calendar 2005-02-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Braithwaite Court Malzeard Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 79 Spencer Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,147 GBP2024-09-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 94 - Director → ME
  • 10
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,595 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 20 - Director → ME
  • 11
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    icon of address Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 58 High Street, Madeley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,091 GBP2023-11-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address 14 Greenland Drive, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    15,630 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 137 - Director → ME
    IIF 138 - Director → ME
  • 15
    icon of address 181 Newfoundland Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address Flat 3 479 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,445 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 42 Stevenson Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-20 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6 Ffordd Y Mileniwm, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    117,540 GBP2024-08-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4 Costons Court, Costons Lane, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Hares Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,053 GBP2024-10-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 335 Ruislip Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 335 Rusilip Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    108,461 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address Suite 214 51 Pinfold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 243 - Director → ME
  • 28
    icon of address Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 31 - Director → ME
  • 29
    icon of address 6a Hillside Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,990 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 33 Bournemead Avenue Northolt, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 93 - Director → ME
  • 31
    icon of address The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 181 - Director → ME
  • 32
    icon of address 46 Greenacres Avenue, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 33
    icon of address 38 Devonshire Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 33 Leamington Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 36
    icon of address Studio 1 664 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 120 - Director → ME
  • 37
    icon of address 3 Campsie Crescent, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 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
  • 38
    icon of address 61 Campden Crescent, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 43 Argyle Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 53 - Director → ME
  • 40
    icon of address 43 Argyle Road, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2024-07-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 188 - Has significant influence or controlOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 9 Stoughton Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 34 Botwell Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    icon of address 87 Ashburton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 12 Birchwood Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 84 - Director → ME
  • 46
    icon of address 50 Bateson Drive, Leavesden, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    371 GBP2018-02-28
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 81 - Director → ME
  • 47
    icon of address 4385, 15032677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -878 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 48
    icon of address Unit C, 122 Bridge Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 36b High Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-10-13 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 51
    icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 187 Burnham Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,785 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite 1 & 2 Business Centre Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 279 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 167 - Secretary → ME
  • 55
    icon of address Shop Unit 1-2 Skomer Road, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 57
    icon of address Unit 7 Queens Court Trading Estate, Greets Green Road, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,566 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 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 more as a member of a firmOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 258 Beaumanor Road, Leicester, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 233 - Director → ME
  • 59
    icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 60
    icon of address 33 Snow Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 61
    icon of address 12 Hares Terrace, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 35 Dover Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 63
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 125 - Director → ME
  • 64
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 123 - Director → ME
  • 65
    icon of address 355 Grand Avenue, South Glamorgan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    64,558 GBP2024-08-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 35 - Director → ME
  • 67
    icon of address 61 Glencoe Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 68
    icon of address 5 The Parade, Castle Drive, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,508 GBP2024-08-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 61 Sorrell Road, Nuneaton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,181 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    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
  • 71
    icon of address 162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 76 - Director → ME
  • 72
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 143 - Director → ME
    icon of calendar 2024-09-18 ~ now
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 281 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,851 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 74
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 75
    icon of address 183 Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,432 GBP2024-03-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 2 Daventry Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,624 GBP2020-01-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 85 - Director → ME
  • 77
    icon of address 2 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 72 - Director → ME
  • 78
    icon of address 22 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 198 - Director → ME
  • 79
    icon of address 40 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 255 - Has significant influence or control over the trustees of a trustOE
    IIF 255 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 255 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 255 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 255 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 80
    RANJIT DEVELOPMENT LIMITED - 2017-05-08
    RANJIT INVESTMENT LIMITED - 2017-05-12
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,908 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,466 GBP2024-04-30
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 174 Kingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    icon of calendar 2023-04-07 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 121 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 31 Norwood Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 175 - Director → ME
  • 87
    icon of address 13 Selan Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 207 - Director → ME
  • 88
    icon of address 76 Queens Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 35 Dover Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-12 ~ 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
  • 91
    icon of address 113 Inwwod Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 27 Spencer Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 06 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 73 Danemead Grove Danemead Grove, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 96
    icon of address 45 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 13 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 999 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 199 - Director → ME
  • 99
    icon of address 57 Maple Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,270 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 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
  • 100
    icon of address 60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -595 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 87 Milton Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,304 GBP2025-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 2 Esplande Building, Friars Road, Barry Island, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 83 Follyhouse Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2023-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 105
    SAHOTA & MANN LTD - 2022-09-01
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 106
    icon of address 353 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 107
    SARPANNCH BUILDER LIMITED - 2021-10-27
    icon of address 69 Florence Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 67 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,275 GBP2024-08-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 61 - Director → ME
  • 109
    icon of address 2 Esplande Buildings, Friars Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,865 GBP2022-04-30
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 54 - Director → ME
  • 110
    icon of address 25 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 130 - Director → ME
    icon of calendar 2025-10-13 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 14 Harrow Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    icon of calendar 2024-03-09 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 115
    icon of address 6 St. Christopher Close, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,459 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Office 13351 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 96 Castleton Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    15,272 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 118
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 34 - Director → ME
  • 119
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 151 Lockhurst Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    icon of address Prince Of Wales, 202 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,469 GBP2024-09-30
    Officer
    icon of calendar 2023-09-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    icon of address 6a Hillside Road, Southall, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    icon of address 6a Hillside Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    icon of address 3 Reculver Close, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,958 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 125
    icon of address 41 Tweedsmuir Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 126
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,193 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 97 - Director → ME
  • 128
    icon of address Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 127 - Director → ME
  • 129
    icon of address 67 Adria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 109 - Director → ME
  • 130
    VIR PLUMBING & HEATING LTD. - 2018-06-20
    icon of address 18 Cardington Square, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 87 - Director → ME
  • 131
    VIR ESTATE LTD - 2025-06-03
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,278 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 133
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 135
    icon of address Suite B Fairgate House, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,810 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 37 - Director → ME
  • 136
    icon of address 508 Penn Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 33 - Director → ME
  • 137
    icon of address 15 Dudley Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -421 GBP2024-09-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,528 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2022-07-19
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-07-19
    IIF 267 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 244 - Director → ME
    icon of calendar 2009-05-07 ~ 2010-09-01
    IIF 242 - Director → ME
    icon of calendar 2014-03-12 ~ 2016-04-07
    IIF 152 - Director → ME
    icon of calendar 2010-09-02 ~ 2010-09-02
    IIF 118 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-04-30
    IIF 117 - Director → ME
  • 3
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    icon of address Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2006-01-01
    IIF 91 - Secretary → ME
  • 4
    icon of address Cleveland House, Queens Square, Middlesbrough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2008-05-05
    IIF 22 - Director → ME
  • 5
    icon of address 27 Coppice Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    167,126 GBP2025-01-31
    Officer
    icon of calendar 2013-10-07 ~ 2015-05-29
    IIF 51 - Director → ME
  • 6
    icon of address 314 Uppingham Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2004-08-02
    IIF 131 - Director → ME
  • 7
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2008-11-30
    IIF 135 - Director → ME
  • 8
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-08-11 ~ 2008-11-28
    IIF 129 - Director → ME
  • 9
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-07-25
    IIF 121 - Director → ME
  • 10
    icon of address Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2006-03-15
    IIF 23 - Director → ME
  • 11
    icon of address Larkmead Larkmead, Abridge Road, Epping, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ 2025-05-23
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2023-02-06
    IIF 39 - Director → ME
  • 13
    LONDON ROOFING CONTRACTORS LTD - 2016-03-01
    icon of address 11 Spikes Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,544 GBP2024-09-30
    Officer
    icon of calendar 2020-07-30 ~ 2021-05-20
    IIF 64 - Director → ME
  • 14
    icon of address 14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 124 - Director → ME
  • 15
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 6 - Director → ME
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 111 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -852 GBP2015-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2015-12-28
    IIF 48 - Director → ME
  • 17
    icon of address 35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2024-03-11
    IIF 45 - Director → ME
  • 18
    icon of address 25 Ennerdale Close, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PLASMA ELECTRONS LIMITED - 2004-02-25
    icon of address Garden Cottage, West Rounton, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-19 ~ 2015-03-01
    IIF 29 - Director → ME
  • 20
    icon of address 259a Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,261 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2024-12-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-12-03
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-21
    IIF 49 - Director → ME
  • 22
    icon of address 162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-07-31
    IIF 75 - Director → ME
  • 23
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    icon of calendar 2016-05-20 ~ 2024-09-18
    IIF 139 - Director → ME
  • 24
    icon of address Unit 1 & 2 Business Centre Hagley Golf & Country Club, Wessel Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 136 - Director → ME
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 280 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address 264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-06-17
    IIF 200 - Director → ME
  • 26
    icon of address 60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-01-01
    IIF 180 - Director → ME
  • 27
    icon of address 18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Officer
    icon of calendar 2023-08-12 ~ 2024-06-09
    IIF 173 - Director → ME
  • 28
    icon of address Cleveland House, Queens Square, Middlesbrough
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2002-11-25 ~ 2015-07-01
    IIF 26 - Director → ME
  • 29
    icon of address 119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,798 GBP2025-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-04-18
    IIF 134 - Director → ME
  • 30
    SAHOTA & MANN LTD - 2022-09-01
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-10-11
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 13 Rydal Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2019-08-31
    Officer
    icon of calendar 2016-10-17 ~ 2020-02-20
    IIF 103 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-03-25
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-02-20
    IIF 159 - Has significant influence or control OE
  • 32
    icon of address 35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2024-03-09
    IIF 172 - Director → ME
  • 33
    icon of address 119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,889 GBP2025-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-07-08
    IIF 133 - Director → ME
  • 34
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2002-05-14
    IIF 92 - Secretary → ME
  • 35
    icon of address Suite 214 51 Pinfold Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2016-11-28
    IIF 140 - Director → ME
  • 36
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2016-11-15
    IIF 14 - Director → ME
  • 37
    icon of address 431 Bearwood Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2015-03-01
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.