The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amandeep Singh

    Related profiles found in government register
  • Mr Amandeep Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Craneswater, Hayes, UB3 5HP, England

      IIF 1 IIF 2
  • Mr Amandeep Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 68, St. Anns, Barking, IG11 7AE, England

      IIF 3 IIF 4
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

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

      IIF 5
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 6
  • Mr Amandeep Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 10
    • 1 Broad Lane, Wolverhampton, WV3 9BJ, England

      IIF 11
    • 36, Nine Elms Lane, Wolverhampton, WV10 9AF, United Kingdom

      IIF 12
  • Mr Amandeep Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Glenmore Way, Barking, IG11 0LY, England

      IIF 13
    • 30, Glenmore Way, Barking, IG11 0LY, United Kingdom

      IIF 14
  • Mr Amandeep Singh
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bryndale Avenue, Birmingham, B14 6NQ, England

      IIF 15
    • Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 16
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 17
    • Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, B70 6PX, England

      IIF 18
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

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

      IIF 19
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 20
  • Mr Amandeep Singh
    British born in July 1981

    Resident in England

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

      IIF 21
  • Mr Amandeep Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 22
    • C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 23
    • 219, Broadway North, Walsall, WS1 2PY, England

      IIF 24
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

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

      IIF 25
    • 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 26 IIF 27 IIF 28
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

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

      IIF 29
  • Mr Amandeep Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 30 IIF 31
  • Mr Amandeep Singh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cartwright Gardens, Tividale, Oldbury, B69 3JJ, United Kingdom

      IIF 32
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

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

      IIF 33
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

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

      IIF 34
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 35
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 36
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 37
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 38
  • Mr Amandeep Singh
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, South Road, Southall, UB1 1RR, England

      IIF 39
  • Mr Amandeep Singh
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 40
    • 14, Church Road, Hounslow, TW5 0LA, England

      IIF 41
  • Mr Amandeep Singh
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 42 IIF 43
    • 8, Copse Grove, Littleover, Derby, Derbyshire, DE23 3WW, United Kingdom

      IIF 44
  • Mr Amandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street, Brierley Hill, DY5 3AU, England

      IIF 45
    • 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 46
  • Mr Amardeep Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Square, Barnstaple, EX32 8LS, England

      IIF 47
  • Mr Amardeep Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, Sandringham Avenue, Leciester, LE4 7NR

      IIF 48
  • Mr Mandeep Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36 Orton Road, Leicester, LE4 2AS, United Kingdom

      IIF 49
  • Mr Sandeep Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Old Police Station, Wharncliffe Road, Ilkeston, DE7 5GF, England

      IIF 50
  • Mr. Amandeep Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Regal Court Business Centre, 42-44 High St, Slough, SL1 1EL, England

      IIF 51
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

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

      IIF 52
  • Mr Amandeep Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 180, London Road, Romford, RM7 9EU, England

      IIF 53
    • Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 54 IIF 55 IIF 56
    • Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, United Kingdom

      IIF 57
    • 27, The Glen, Southall, Middlesex, UB2 5RS

      IIF 58
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

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

      IIF 59 IIF 60 IIF 61
    • 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 62
  • Mr Amardeep Singh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Barra Hall Circus, Park Parade, Hayes, UB3 2NU, England

      IIF 63
    • 5, Heston Avenue, Hounslow, TW5 9EU, England

      IIF 64 IIF 65 IIF 66
    • 14, Crossland Avenue, Southall, UB2 5QY, United Kingdom

      IIF 67
    • 14, Crosslands Avenue, Southall, UB2 5QY, England

      IIF 68
    • 10-12, Alderwood Road, West Cross, Swansea, SA3 5JD

      IIF 69
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

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

      IIF 70
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 71
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

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

      IIF 72
  • Mr Mandeep Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Larkfield, Eccleston, Chorley, PR7 5RN, England

      IIF 73
    • 12, Martin Road, Grays, Essex, RM15 4TR, United Kingdom

      IIF 74
    • C2, Easige Estate, Botany Way, Purfleet, RM19 1TB, England

      IIF 75
    • 12, Martin Road, Aveley, South Ockendon, RM15 4TR, England

      IIF 76 IIF 77
  • Mr Mandeep Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57, 57 Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 78
    • 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 79
    • 57, Grosvenor Road, Dagenham, RM8 1NL, England

      IIF 80 IIF 81
  • Mr Mandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 82
  • Mr Mandeep Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 83
  • Mr Mandeep Singh
    British born in June 1987

    Resident in England

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

      IIF 84
  • Mr Namandeep Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 85
    • 23b, Leda Avenue, Enfield, EN3 5PZ

      IIF 86
    • 204, Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, E14 9SH, England

      IIF 87
    • 7 Skylines Village, Canary Wharf, London, E14 9TS, England

      IIF 88
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 89 IIF 90 IIF 91
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 92 IIF 93 IIF 94
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 97
  • Mr Sandeep Singh
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Arthur Street, Luton, LU1 3SG, England

      IIF 98
  • Mr Sandeep Singh
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29 Heycroft, Coventry, West Midlands, CV4 7HE, England

      IIF 99
    • 75, Greenside Way, Walsall, WS5 4BL, United Kingdom

      IIF 100
  • Mr Sandeep Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 101
    • Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 102
  • Mr Sandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 94, Great South West Road, Hounslow, TW4 7NF, United Kingdom

      IIF 106
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

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

      IIF 107
  • Mr Sandeep Singh
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 108
  • Amandeep Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 44, Mount Pleasant Road, Chigwell, Essex, IG7 5ER, England

      IIF 109
  • Amandeep Singh
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15688625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Mr Aman Deep Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 111
  • Mr Amandeep Singh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 112
  • Mr Mandeep Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 113
    • 21, Whixley Way, Hamilton, Leicester, LE5 1BF, England

      IIF 114
  • Mr Mandeep Singh
    British born in December 1982

    Resident in England

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

      IIF 115
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

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

      IIF 116
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

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

      IIF 117
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 118
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

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

      IIF 119
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

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

      IIF 121 IIF 122 IIF 123
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 124
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 125
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 126 IIF 127
  • Mr Mandeep Singh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65 Sir Harrys Road, Edgbaston, Birmingham, West Midlands, B15 2UX, England

      IIF 128
  • Mr Mandeep Singh
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 129
  • Mr Mandeep Singh
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Marnham Road, West Bromwich, B71 4AB, United Kingdom

      IIF 130
  • Mr Mandeep Singh
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 131
  • Mr Mandeep Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 97, Bowhill Grove, Leicester, LE5 2PF, England

      IIF 132
  • Mr Mandeep Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 133 IIF 134
  • Mr Mandeep Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 135
    • Middlesex House, 130 College Road Charles Rippin & Turner, Harrow, HA1 1BQ, England

      IIF 136 IIF 137
    • Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 138
    • 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 139 IIF 140
    • 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 141 IIF 142
    • 95, Woolwich Road, London, SE2 0DY, England

      IIF 143
    • C/o Ams Accountants, 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, United Kingdom

      IIF 144
  • Mr Mandeep Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 The Lodge, Linthwaite, Huddersfield, HD7 5TG, United Kingdom

      IIF 145
    • 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 146
    • 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 147 IIF 148
  • Mr Mandeep Singh
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 81 High Street, London, Greater London, NW10 4NT, England

      IIF 149
  • Mr Namandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 150
  • Mr Sandeep Singh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 213-215, Barking Road, Canning Town, London, E16 4HH, United Kingdom

      IIF 151
    • 213-215, Barking Road, London, E16 4HH, England

      IIF 152
  • Mr Sandeep Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, B1 3NJ, England

      IIF 153
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 154
  • Mr Sandeep Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Horton Crescent, Middleton Cheney, OX17 2LF, United Kingdom

      IIF 165
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 166
  • Mr Sandeep Singh
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 167
  • Mr Sandeep Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, New Normanton Mills, Stanhope Street, Derby, DE23 6QJ, England

      IIF 168
  • Mr Sandeep Singh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hicfield Road, Beck Row, Bury St. Edmunds, IP28 8UH, England

      IIF 169
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

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

      IIF 170
  • Amandeep Singh
    British born in May 1990

    Resident in England

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

      IIF 171
  • Mandeep Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Thames Road, Barking, IG11 0HZ, England

      IIF 172
  • Mr Amandeep Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gagandeep Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 175
    • 9, Gordon Row, Weymouth, DT4 8LL, England

      IIF 176
  • Mr Karandeep Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 296, Norwood Road, Southall, UB2 4JH, England

      IIF 177
  • Mr Mandeep Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Shepherd Drive, Willenhall, WV12 4HZ, England

      IIF 178
  • Mr Mandeep Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 179
    • 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 180
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 181
  • Mr Mandeep Singh
    British born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 58, Carnforth Road, Stockport, SK4 5LE, England

      IIF 182
  • Mr Sandeep Siingh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Bromptons Farm, Wyken Road, Stanton, Bury St. Edmunds, IP31 2DN, England

      IIF 183
  • Mr Sandeep Singh
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 184 IIF 185
    • 10, Tierney Drive, Tipton, DY4 7DN, England

      IIF 186
  • Jagandeep Singh
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 103, Hag Hill Rise, Taplow, Maidenhead, SL6 0LU, England

      IIF 187
  • Mandeep Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 188
  • Mr Amandeep Singh
    British born in December 1983

    Resident in Scotland

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

      IIF 189 IIF 190
    • 531, Victoria Road, Glasgow, G42 8BH, Scotland

      IIF 191
  • Mr Gagan Deep Singh
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Berkshire Road, Hackney Wick, London, E9 5LU

      IIF 192
  • Mr Sandeep Singh
    British born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 193
    • 84, Glencairn Street, Stevenston, KA20 3BT, Scotland

      IIF 194
  • Lail, Amandeep Singh
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Penbury Road, Southall, UB2 5RX, England

      IIF 195
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

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

      IIF 196
  • Mr Amandeep Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 197
  • Mr Amandeep Singh
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 198
  • Mr Amandeep Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, John Cooper Way, Coalville, LE67 4EQ, England

      IIF 200 IIF 201
    • 47, John Cooper Way, Coalville, LE67 4EQ, United Kingdom

      IIF 202
    • 47, John Cooper Way, Coalville, Leicestershire, LE67 4EQ, England

      IIF 203 IIF 204
  • Mr Amandeep Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 331, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 205
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

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

      IIF 206
    • 3, North Road, Southall, UB1 2JQ, England

      IIF 207
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 208
  • Mr Amandeep Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 223, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 209 IIF 210
    • 32-34. Turner Street, London, London, E1 2AS, England

      IIF 211
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in England

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

      IIF 212
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

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

      IIF 213
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 214
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 215
  • Mr Amandeep Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 216
    • 4, Orson Street, Leicester, LE5 5EL, England

      IIF 217
    • 399, Uxbridge Road, Southall, UB1 3EW, England

      IIF 218
  • Mr Amandeep Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oatlands Close, Coventry, CV6 4PY, England

      IIF 219
    • 257, Woolwich Road, London, SE2 0AR, England

      IIF 220
  • Mr Amandeep Singh
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 223
  • Mr Amandeep Singh
    Dutch born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27 Carrington Road, Slough, SL1 3RH, England

      IIF 224
  • Mr Amandeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Speart Lane, Hounslow, TW5 9EF, England

      IIF 225
  • Mr Amandeep Singh
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 226
    • 30, Harrington Croft, West Bromwich, B71 3RJ, United Kingdom

      IIF 227
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

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

      IIF 228
    • Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 229 IIF 230
    • Unit 3, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 231
    • 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 232
    • 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 233 IIF 234
    • 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 235 IIF 236
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

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

      IIF 237
  • Mr Amandeep Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Lord Street West, Bilston, WV14 8RR, England

      IIF 238
  • Mr Amandeep Singh
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10, India Road, Slough, SL1 1SF, England

      IIF 239
  • Mr Amandeep Singh Lail
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Penbury Road, Southall, UB2 5RX, England

      IIF 240
  • Mr Mandeep Sagoo
    British born in June 1987

    Resident in England

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

      IIF 241
  • Sandeep Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 242
  • Mr Amandeep Singh
    Indian born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 243
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 244
  • Mr Amandeep Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 245 IIF 246
    • 13, Finsbury Road, Leicester, Leicestershire, LE4 6GQ, United Kingdom

      IIF 247
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 248
  • Mr Amandeep Singh
    Indian born in July 1981

    Resident in England

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

      IIF 249
    • 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 250
    • 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 251
  • Mr Amandeep Singh
    Indian born in December 1983

    Resident in England

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

      IIF 252
  • Mr Amandeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Oakfield Avenue, Harrow, HA3 8TJ, England

      IIF 253
    • Office 3 Albion House, 470 Church Lane, London, NW9 8UA, United Kingdom

      IIF 254
  • Mr Amandeep Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Boat, Bentley Road South, Wednesbury, WS10 8LW, England

      IIF 255
    • The Boat, Bentley Road South, Wednesbury, WS2 0EX, United Kingdom

      IIF 256
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in England

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

      IIF 257 IIF 258
    • 255, Abbey Road, Smethwick, B67 5NQ, United Kingdom

      IIF 259
  • Mr Amandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in April 1984

    Resident in England

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

      IIF 262
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 263
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 264 IIF 265 IIF 266
    • Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 267
  • Mr Amandeep Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Glover Street, West Bromwich, B70 6EB, England

      IIF 268
    • 7 Bridge Street, Bridge Street, West Bromwich, West Midlands, B70 9HW, United Kingdom

      IIF 269
    • 7, Bridge Street, West Bromwich, B70 9HW, England

      IIF 270
    • 7 Bridge Street, West Bromwich, West Midlands, B70 9HW, England

      IIF 271
  • Mr Amandeep Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orchard Avenue, Feltham, TW14 9RE, England

      IIF 272
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

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

      IIF 273
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

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

      IIF 274
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 96, Station Road, Hayes, UB3 4FQ, England

      IIF 275
    • 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 276 IIF 277
  • Mr Amandeep Singh
    Indian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Penbury Road, Southall, UB2 5RX, England

      IIF 278
  • Mr Amandeep Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rosedene Avenue, Greenford, UB6 9SB, England

      IIF 279
  • Mr Amandeep Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91 Broomfield, Smethwick, Birmingham, West Midlands, B67 7DR, England

      IIF 280
    • 87a, Grange Road, Smethwick, B66 4NG, England

      IIF 281
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 282
  • Mr Amandeep Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 283
  • Mr Amandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Patching Way, Hayes, UB4 9YD, England

      IIF 284
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

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

      IIF 285
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

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

      IIF 286
  • Mr Amandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 429, Green Lane, Ilford, IG3 9TD, England

      IIF 287 IIF 288
    • 32, Kendrick Street, Stroud, GL5 1AQ, England

      IIF 289
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

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

      IIF 290
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

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

      IIF 291
  • Mr Amandeep Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 292
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 293
  • Mr Amandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 294
  • Mr Amandeep Singh
    Indian born in September 1990

    Resident in England

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

    Resident in England

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

      IIF 297
    • 24b, Wheatley Crescent, Hayes, UB3 2JF, England

      IIF 298
    • 91, Wellington Street, Luton, LU1 5AF, England

      IIF 299 IIF 300
    • 91, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 301
  • Mr Amandeep Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 74-76, Queen Street, Withernsea, HU19 2HB, England

      IIF 302
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28, Dale Road, Luton, LU1 1LJ, England

      IIF 303
    • 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 304
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 305
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 306
  • Mr Amandeep Singh
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 55 Riverside House, 206 Aldridge Road, Perry Barr, Birmingham, B42 2FX, England

      IIF 307
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

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

      IIF 308
  • Mr Amandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 309
  • Mr Amandeep Singh
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, B66 1HF, England

      IIF 310
  • Mr Amandeep Singh Virk
    British born in November 1988

    Resident in England

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

      IIF 311
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 312
  • Mr Amardeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28b, Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 313
    • 28b, Rothesay Road, Luton, LU1 1QZ, England

      IIF 314
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

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

      IIF 315
  • Mr Mandeep Singh
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-14, Auckland Place, Clydebank, G81 4JZ, Scotland

      IIF 316
    • 35, Dalmarnock Road, Glasgow, G40 4LA, Scotland

      IIF 317 IIF 318
    • 35-37, Dalmarnock Road, Glasgow, G40 4LA, United Kingdom

      IIF 319
  • Mr Sandeep Singh
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 211 Station Road, Harrow, HA1 2TP, England

      IIF 320
  • Mr Sandeep Singh
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 321
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 322 IIF 323
  • Mr Sandeep Singh
    British born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Newgrove Gardens, Cambuslang, Glasgow, G72 7LL, Scotland

      IIF 333
  • Virk, Amandeep Singh
    British marketing consultant born in November 1988

    Resident in England

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

      IIF 334
  • Virk, Amandeep Singh
    British online dating website born in November 1988

    Resident in England

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

      IIF 335
  • Virk, Amandeep Singh
    British online mini cab booking service born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Patching Way, Hayes, Middlesex, UB4 9YD, United Kingdom

      IIF 336
  • Flora, Amandeep Singh
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Baj Building, Unit 1, 252 High Street, Langley, Slough, SL3 8HA

      IIF 337
  • Flora, Amandeep Singh
    British manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 338
  • Mr Amandeep Singh
    German born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit20a46, Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, SK1 3JR, United Kingdom

      IIF 339
  • Mr Amandeep Singh
    Portuguese born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69, Francis Road, Hounslow, TW4 7JT, England

      IIF 340
  • Mr Amandeep Singh
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 123 Long Lane, Halesowen, B62 9EF, England

      IIF 341
    • 265-267, Bath Road, Hounslow, TW3 3DA, United Kingdom

      IIF 342
    • 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 343
  • Mr Amandeep Singh Flora
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 344
    • Baj Building, Unit 1, 252 High Street, Langley, Slough, SL3 8HA

      IIF 345
  • Mr Mandeep Singh
    Indian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mayfield Road, Dunstable, LU5 4AW, England

      IIF 346
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 347
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Saltersford Road, Leicester, LE5 4DE, England

      IIF 348
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 349
  • Mr Mandeep Singh
    Belgian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 350
  • Mr Mandeep Singh
    Belgian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 351
  • Mr Mandeep Singh
    Indian born in March 1986

    Resident in England

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

      IIF 352
  • Mr Mandeep Singh
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Lyndon Road, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 353
    • 8, Bertram Road, Smethwick, B67 7NY, England

      IIF 354
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

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

      IIF 355
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 356
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 357
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 358
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 359
  • Mr Mandeep Singh
    Indian born in February 1990

    Resident in England

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

      IIF 360
  • Mr Mandeep Singh
    Indian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Eldon Avenue, Hounslow, TW5 0LX, England

      IIF 361
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 362
  • Mr Mandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 363
    • 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 364
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

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

      IIF 365
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 366 IIF 367
    • 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 368
  • Mr Ramandeep Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 369
  • Mr Sandeep Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trafalgar House, Tower Street, Ipswich, Suffolk, IP1 3BE, England

      IIF 370
  • Mr Sandeep Singh
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 371
  • Mr Sandeep Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hayford Place, Derby, DE22 3SL, England

      IIF 372
    • 90, Moorside Crescent, Sinfin, Derby, DE24 9PH, England

      IIF 373
  • Mr Sandeep Singh
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Edward Road, Feltham, TW14 9RF, England

      IIF 374
  • Mr Sandeep Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Felbridge Court, 311 High Street, Hayes, UB3 5EP, United Kingdom

      IIF 375
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 376
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 377
    • 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 378
    • 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 379 IIF 380 IIF 381
  • Mr Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, Temple Street, Bilston, WV14 0NU, England

      IIF 382
    • 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT

      IIF 383
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 384
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

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

      IIF 385
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 386
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 387
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 388
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 389
  • Mr Sandeep Singh
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 139, Cromwell Road, Hayes, UB3 2PU, England

      IIF 390
  • Mr Sandeep Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Langley Broom, Slough, SL3 8NB, England

      IIF 391
    • 53, Langley Broom, Slough, SL38NB, England

      IIF 392
  • Mr Sukhwinder Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 393
  • Mr. Amandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Calbroke Road, Slough, SL2 2HH, England

      IIF 394
  • Mr. Amandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 429, Green Lane, Ilford, IG3 9TD, England

      IIF 395
  • Mr. Amandeep Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brodie Close, Wolverhampton, WV2 3AX, England

      IIF 396
  • Mr. Amandeep Singh
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 397 IIF 398
    • 51, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 399
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

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

      IIF 400
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 401
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

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

      IIF 402
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 403
  • Sagoo, Mandeep Singh
    British electrical engineer born in June 1987

    Resident in England

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

      IIF 404
  • Sagoo, Mandeep Singh
    British electrician born in June 1987

    Resident in England

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

      IIF 405
  • Sagoo, Mandeep Singh
    British engineer born in June 1987

    Resident in England

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

      IIF 406
  • Amandeep Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Easebourne Road, Dagenham, RM8 2DN, England

      IIF 407
  • Amandeep Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashcroft Close, Oxford, OX2 9SE, England

      IIF 408
  • Flora, Amardeep Singh
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 315 -335, Lichfield Road, Birmingham, B6 7ST, England

      IIF 409
  • Flora, Amardeep Singh
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 543 Walsall Road, Great Barr, Birmingham, B42 1LS, United Kingdom

      IIF 410
  • Jhand, Sandeep Singh
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Margarets Close, Iver, SL0 0DB, England

      IIF 411
  • Jhand, Sandeep Singh
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Margarets Close, Iver, SL0 0DB, England

      IIF 412
  • Mr Amandeep Singh
    Indian born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amardeep Singh Flora
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 337, Lichfield Road, Birmingham, B6 7ST, England

      IIF 415
  • Mr Gagandeep Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Brook Industrial Estate, Bullsbrook Road, Hayes, UB4 0JR, England

      IIF 416
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

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

      IIF 417
  • Mr Mandeep Singh
    Indian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, Wood Lane, Dagenham, RM8 3NA, England

      IIF 418
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 121-123, Broadway, London, W13 9BE, England

      IIF 419
    • 48, Burket Close, Southall, UB2 5NR, England

      IIF 420
  • Mr Mandeep Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Norfolk Avenue, Slough, SL1 3AF, England

      IIF 421
  • Mr Mandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Planks Lane, Wombourne, Wolverhampton, WV5 8DX, England

      IIF 422
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

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

      IIF 423
  • Mr Mandeep Singh
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 62, Summerhouse Avenue, Hounslow, TW5 9DF, England

      IIF 424
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in England

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

      IIF 425
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

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

      IIF 426
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

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

      IIF 427
    • 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 428
  • Mr Mandeep Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 429
  • Mr Mandeep Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Raymond Close, Colnbrook, Slough, SL3 0PP, England

      IIF 430
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

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

      IIF 431
  • Mr Mandeep Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite No.14d, School House Business Centre, London Road, Derby, DE24 8UQ, England

      IIF 432 IIF 433 IIF 434
  • Mr Mandeep Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, Northern Road, Slough, SL2 1LS, England

      IIF 435
    • 36, Suffrage Street, Smethwick, B66 3QB, England

      IIF 436
  • Mr Mandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Essex Road, London, IG11 7QN, England

      IIF 437
  • Mr Mandeep Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 438
    • 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 439
    • 33, Glisson Road, Uxbridge, UB10 0HJ, United Kingdom

      IIF 440
    • 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 441
  • Mr Mandeep Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 442
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Norman Road, Dartford, DA1 1LE, England

      IIF 443
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

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

      IIF 444
  • Mr Mandeep Singh
    Afghan born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 113, Headstone Road, Harrow, HA1 1PG, England

      IIF 445
  • Mr Mandeep Singh
    Indian born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Aspire, 55 Herschel Street, Slough, SL1 1GR, England

      IIF 446
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

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

      IIF 447
  • Mr Sandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Allerton Drive, Leicester, LE3 9EG, England

      IIF 448
    • 20, Devon Avenue, Slough, SL1 3HR, England

      IIF 449
  • Mr Sandeep Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 37, Greenwood Road, Leicester, LE5 4NH, England

      IIF 450
  • Mr Sandeep Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Odessa Road, Forest Gate, E7 9BH, England

      IIF 451
    • 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 452
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

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

      IIF 453
  • Mr Sandeep Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Great South West Road, Hounslow, TW4 7NE, England

      IIF 454
    • 24, Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6ES, United Kingdom

      IIF 455
    • 8, Laurel Avenue, Slough, SL3 7DG, United Kingdom

      IIF 456
  • Mr Sandeep Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Priestman Road, Braunstone, Leicester, LE3 3UJ, United Kingdom

      IIF 457
  • Mr Sandeep Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 458
  • Mr Sandeep Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 68, John Street, Beamish, Stanley, DH9 0QW, England

      IIF 461
    • 98, Sheepcot Lane, Watford, WD25 0EB, England

      IIF 462
  • Mr Sandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 141, Wattville Road, Birmingham, B21 0DN, England

      IIF 463
  • Mr Sandeep Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Kings Arbour, Southall, UB25TA, England

      IIF 464
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 465
    • 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 466 IIF 467
    • 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 468
    • 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 469
    • 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 470
  • Mr Sandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Claremont Park Street, Colnbrook, Slough, SL3 0JF, United Kingdom

      IIF 471
  • Mr Sandeep Singh
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 50, Pennine Way, Harlington, Hayes, UB3 5LW, England

      IIF 472
  • Mr Sandeep Singh
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 473
  • Mr Sandeep Singh
    Indian born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 39, St. Albans Road, Smethwick, B67 7NH, England

      IIF 474
  • Mr Sandeep Singh Jhand
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sukhwinder Singh
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Carlyle Avenue, Southall, Middlesex, UB1 2BH, England

      IIF 477
  • Mr. Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 478
  • Ms Sukhwinder Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 479
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 480
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

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

      IIF 481
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

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

      IIF 482
  • Mr Amandeep Singh
    Indian born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Training Drive, Glasgow, G13 1FH, Scotland

      IIF 483 IIF 484
    • 45, Cromwell Close, Rowley Regis, B65 8PU, England

      IIF 485
  • Mr Amandeep Singh
    Indian born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 486
    • 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 487
    • 102, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 488
    • 98, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 489
    • 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 490
  • Mr Gagandeep Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lysander Close, Bicester, OX26 4TJ, England

      IIF 491
    • 3, Hall Road, Smethwick, B67 6SG, England

      IIF 492
  • Mr Gagandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 493
  • Mr Gagandeep Singh
    Indian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 278, Victoria Road East, Leicester, LE5 0LF, England

      IIF 494
  • Mr Karandeep Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 495
    • 95, Mortimer Street, London, W1W 7GB, England

      IIF 496
  • Mr Madeep Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 105, West End Road, Southall, UB1 1JG, England

      IIF 497
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

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

      IIF 498
  • Mr Sandeep Singh
    Portuguese born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 499
  • Mr Sandeep Singh
    Portuguese born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 500
    • 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 501 IIF 502
    • 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 503
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British dtf law born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Craneswater, Hayes, UB3 5HP, England

      IIF 506
  • Singh, Amandeep
    British solicitor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Craneswater, Hayes, UB3 5HP, England

      IIF 507
  • Singh, Amandeep
    British wholesaler fruit and veg born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Craneswater, Hayes, UB3 5HP, England

      IIF 508
  • Jalf, Mandeep Singh
    British company director born in November 2000

    Resident in England

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

      IIF 509
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

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

      IIF 510
  • Mandeep Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Birches Barn Avenue, Wolverhampton, WV3 7BT, England

      IIF 511
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

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

      IIF 512
  • Mandeep Singh
    Italian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 109, Amington Road, Yardley, Birmingham, B25 8DY, England

      IIF 513
  • Mr Amandeep Singh
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hunt Road, Northfleet, Gravesend, DA11 8JT, England

      IIF 514
  • Mr Amandeep Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner Shop, Upper Brents, Faversham, Kent, ME137DR, United Kingdom

      IIF 515
    • 3, Copper Beech Close, Gravesend, Kent, DA12 2TH, United Kingdom

      IIF 516
    • 45 Station Road, 45 Station Road, Gravesend, DA3 7QD, England

      IIF 517 IIF 518
    • 388 - 390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 519
    • 388 Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 520
    • 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 521 IIF 522
  • Mr Amandeep Singh
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 523
  • Mr Amandeep Singh
    Indian born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 217, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 524
    • 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 525
    • 239, Hamilton Road, Glasgow, G72 7PH, Scotland

      IIF 526
    • 12, Central Avenue, Kilmarnock, Ayrshire, KA1 4PS, Scotland

      IIF 527 IIF 528
  • Mr Amandeep Singh
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 529 IIF 530
  • Mr Amandeep Singh
    British born in December 1987

    Resident in United Kingdom

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

      IIF 531
    • 149 Spon Lane, 149 Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 532
  • Mr Amandeep Singh
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Moathouse Lane West, Wolverhampton, WV11 3HB, England

      IIF 533
  • Mr Amandeep Singh
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Henley Road, Leicester, LE3 9RB, England

      IIF 534
  • Mr Mandeep Singh
    Portuguese born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Burleigh Road, Wolverhampton, WV3 0HJ, England

      IIF 535
  • Mr Mandeep Singh
    Indian born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Cheneys Walk, Bletchley, Milton Keynes, MK3 6JY, England

      IIF 536
  • Mr Sandeep Singh
    Scottish born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 537
  • Singh, Amandeep
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Sandeep Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Subway, 4 Cowcross Street, Farringdon, EC1M 6DR, United Kingdom

      IIF 540
  • Sandeep Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 121, London Road, Derby, DE1 2QQ, England

      IIF 541
  • Amandeep Singh
    Indian born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lindsay Road, Leicester, LE3 2EJ, England

      IIF 542
  • Dhaliwal, Gamandeep Singh
    British manager born in August 1987

    Resident in England

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

      IIF 543
  • Gagandeep Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lysander Close, Bicester, OX26 4TJ, England

      IIF 544
  • Mr Amandeep Singh
    Canadian born in December 1978

    Resident in Canada

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

      IIF 545
  • Mr Amandeep Singh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 546
  • Mr Amandeep Singh
    Indian born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in July 1981

    Resident in United Kingdom

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

      IIF 549
  • Mr Amandeep Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 562
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

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

      IIF 563
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 564
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 565
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

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

      IIF 566
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

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

      IIF 567
  • Mr Amardeep Singh
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ashdale Gardens, Luton, LU3 4DE, United Kingdom

      IIF 568
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

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

      IIF 569
  • Mr Mandeep Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 570 IIF 571
    • 89, Leslie Road, Wolverhampton, WV10 0BT, United Kingdom

      IIF 572
  • Mr Mandeep Singh
    Portuguese born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Abbotts Road, Southall, UB1 1HR, England

      IIF 573
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

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

      IIF 574
  • Singh, Amandeep
    British business executive born in October 1976

    Resident in England

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

      IIF 575
  • Singh, Amandeep
    British consultant born in October 1976

    Resident in England

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

      IIF 576
  • Singh, Amandeep
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 577
  • Singh, Amandeep
    British it consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 578
    • Regal Court, 42-44 High Street, Slough, SL1 1EL, England

      IIF 579
  • Singh, Amandeep
    British manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 580
  • Singh, Amandeep
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Broad Lane, Wolverhampton, WV3 9BJ, England

      IIF 581
    • 36, Nine Elms Lane, Wolverhampton, WV10 9AF, United Kingdom

      IIF 582
  • Singh, Amandeep
    British manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 583
  • Singh, Amandeep
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Glenmore Way, Barking, IG11 0LY, England

      IIF 584
    • 30, Glenmore Way, Barking, IG11 0LY, United Kingdom

      IIF 585
  • Singh, Amandeep
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bryndale Avenue, Birmingham, B14 6NQ, England

      IIF 586
  • Singh, Amandeep
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, B70 6PX, England

      IIF 587
  • Singh, Amandeep
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 588
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 589
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 590
  • Singh, Amandeep
    British it professional born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15688625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 591
  • Sandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Uxbridge Road, Slough, SL1 1SN, England

      IIF 592
  • Mandeep Singh
    British born in November 1982

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

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

      IIF 599
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 600
  • Mr Mandeep Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 601
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

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

      IIF 602
    • 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 603
    • 9, Otley Road, Leeds, LS6 3AA, England

      IIF 604 IIF 605
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 606
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 607
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS72BB, England

      IIF 608
  • Mr Mandeep Singh
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Noak Hill Road, Romford, RM3 7LD, United Kingdom

      IIF 609
  • Mr Mandeep Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Thames Road, Barking, IG11 0HZ, England

      IIF 610
    • 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 611
  • Mr Mandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Chestnut Drive, Stretton Hall, Leicester, LE2 4QX, United Kingdom

      IIF 612
    • 48 Chestnut Drive, Stretton Hall, Oadby, Leicester, LE2 4QX, United Kingdom

      IIF 613
  • Mr Mandeep Singh
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 614
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 615
  • Mr Namandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 616
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 617
  • Mr Omkar Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Perton Brook Vale, Wolverhampton, WV6 8DU, England

      IIF 618
    • 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 619
  • Mr Sandeep Singh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Greenside, Birmingham, B17 0BT, United Kingdom

      IIF 620
    • 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 621 IIF 622
    • 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 623
    • 22, Bell Road, Walsall, WS5 3JW, England

      IIF 624
  • Mr Sandeep Singh
    British born in August 1979

    Resident in United Kingdom

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

      IIF 625
    • Suite 419, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 626
    • 18, Alie Street, London, E1 8DE, United Kingdom

      IIF 627
    • 18, Alie Street, London, London, E1 8DE, United Kingdom

      IIF 628
  • Mr Sandeep Singh
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Merynton Avenue, Coventry, CV4 7BL, England

      IIF 629
  • Mr Sandeep Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 630
    • Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 631
  • Mr Sukhwinder Singh
    Polish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wroxall Way, Leicester, LE3 9TL, England

      IIF 632
  • Singh, Amandeep
    British consultant born in July 1980

    Resident in England

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

      IIF 633
  • Singh, Amandeep
    British director born in May 1981

    Resident in England

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

      IIF 634
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 635
  • Singh, Amandeep
    British hgv driver born in July 1981

    Resident in England

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

      IIF 636
  • Singh, Amandeep
    British business person born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 219, Broadway North, Walsall, WS1 2PY, England

      IIF 637
  • Singh, Amandeep
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 638
    • C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 639
    • 37, Carshalton Grove, Wolverhampton, WV2 2QZ, United Kingdom

      IIF 640
  • Singh, Amandeep
    British builder born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 641
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

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

      IIF 642 IIF 643
  • Singh, Amandeep
    British self employed born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 644
  • Singh, Amandeep
    British director born in April 1983

    Resident in England

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

      IIF 645
  • Singh, Amandeep
    British chartered certified accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 646
  • Singh, Amandeep
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 647
  • Singh, Amandeep
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cartwright Gardens, Tividale, Oldbury, B69 3JJ, United Kingdom

      IIF 648
  • Singh, Amandeep
    British architect born in August 1988

    Resident in England

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

      IIF 649
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

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

      IIF 650
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 651
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

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

      IIF 652
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 653
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

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

      IIF 654
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 655
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 656
  • Singh, Amandeep
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 36-38, South Road, Southall, UB1 1RR, England

      IIF 657
  • Singh, Amandeep
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 658
  • Singh, Amandeep
    British consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Church Road, Hounslow, TW5 0LA, England

      IIF 659
  • Singh, Amandeep
    British chemist born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copse Grove, Littleover, Derby, Derbyshire, DE23 3WW, United Kingdom

      IIF 660
  • Singh, Amandeep
    British pharmacist born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 661
  • Singh, Amandeep
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street, Brierley Hill, DY5 3AU, England

      IIF 662
    • 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 663
  • Singh, Amandeep
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fountain Arcade, Dudley, DY1 1PG, England

      IIF 664
  • Singh, Sandeep
    British business analyst and project manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Capel Place, Dartford, DA2 7PU, England

      IIF 665
  • Sandeep Singh
    Portuguese born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Heddington Way, Leicester, LE2 6HF, England

      IIF 666
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

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

      IIF 667
  • Amandeep Singh
    Indian born in February 1984

    Resident in India

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

      IIF 668
  • Dr Sandeep Singh
    Indian born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/2, 15 Granville Street, Glasgow, G3 7EE

      IIF 669
  • Gadria, Amandeep Singh
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aman Deep Singh
    Indian born in October 1998

    Resident in India

    Registered addresses and corresponding companies
    • Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 672
  • Mr Aman Singh
    Indian born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 673
  • Mr Amandeep Singh
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 674
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 675
  • Mr Amandeep Singh Gadria
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 281, Rookery Road, Handsworth, Birmingham, B21 9PT, England

      IIF 676
    • 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 677
  • Mr Karandeep Karandeep Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Russell Road, Twickenham, TW2 7QT, England

      IIF 678
  • Mr Mandeep Singh
    British born in March 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Telford Plaza, Ironmasters Way, Telford, TF3 4NT, Great Britain

      IIF 679
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in India

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

      IIF 680
  • Mr Mandeep Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Shepiston Lane, Shepiston Lane, Hayes, UB3 1LL, United Kingdom

      IIF 681
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

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

      IIF 682
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 683
  • Mr Mandeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Exeter Place, Walsall, WS2 9UQ, United Kingdom

      IIF 684
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

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

      IIF 685
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 686
  • Mr Mandeep Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 687
  • Mr Mandeep Singh
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Fendyke Road, Belvedere, DA17 5DP, United Kingdom

      IIF 688 IIF 689
    • 20, Mandale Road, Wolverhampton, WV10 9RR, United Kingdom

      IIF 690
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 691
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 692
  • Mr Mandeep Singh
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 693
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

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

      IIF 694
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 695
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 696
    • 88, Sheep Walk, Shepperton, TW170AN, England

      IIF 697
  • Mr Mandeep Singh
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Vernon Road, Feltham, Middlesex, TW13 4LL, United Kingdom

      IIF 698
    • 31, Vernon Road, Feltham, Middx, TW13 4LL, United Kingdom

      IIF 699
  • Mr Mandeep Singh
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70a, Kelvin Road, Bellshill, ML4 1LN, Scotland

      IIF 700
  • Mr Mandeep Singh
    British born in December 1992

    Resident in United Kingdom

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

      IIF 701
  • Mr Mandeep Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Liquidation Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 702
  • Mr Ramandeep Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 703
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 704 IIF 705
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, United Kingdom

      IIF 706 IIF 707 IIF 708
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 709
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 710
    • 86, Tobermory Close, Slough, SL3 7JG, United Kingdom

      IIF 711 IIF 712
    • 92, Welling Way, Welling, DA16 2RR, United Kingdom

      IIF 713
  • Mr Ramandeep Singh
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B288LD, United Kingdom

      IIF 714
  • Mr Sandeep Singh
    Uk born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 B, Alloway Place Ayr, Ayr, KA7 2AA, Scotland

      IIF 715
  • Mr Sandeep Singh
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 716
    • 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 717
    • Hanbridge House, 173 Lambourne Road, Chigwell, IG7 6JU, England

      IIF 718 IIF 719
    • Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 720
    • 213, Barking Road, London, E16 4HH, England

      IIF 721
    • 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 722
    • 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 723 IIF 724
    • 217, Barking Road, London, E16 4HH, United Kingdom

      IIF 725
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 726
    • 310 T R S Apartments, The Green, Southall, UB2 4FE, United Kingdom

      IIF 727 IIF 728
    • 111, Upham Road, Swindon, SN3 1DP, England

      IIF 729
    • 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 730
  • Mr Sandeep Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Janice Drive, Fulwood, Preston, PR2 9YE, United Kingdom

      IIF 731
  • Mr Sandeep Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Fenton Road, Harrow, Greater London, HA2 6DX, United Kingdom

      IIF 732
    • 31, Fenton Road, Harrow, HA2 6DX, United Kingdom

      IIF 733 IIF 734
  • Mr Sandeep Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ostia Lodge, 2, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 735
  • Mr Sandeep Singh
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 736
    • First Floor/ 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 737
  • Mr Sandeep Singh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bank Side, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 738
  • Mr Sandeep Singh
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 739
  • Mr Sandeep Singh
    Indian born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • Dhillon's, #7,new Colony, Attar Singh Marg, Mansa, India, 151505, India

      IIF 740
  • Mr Sukhwinder Singh
    Indian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 741
  • Mr Sukhwinder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Perton Brook Vale, Wolverhampton, WV6 8DU, England

      IIF 742
  • Sagoo, Mandeep
    British electrical engineer born in June 1987

    Resident in England

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

      IIF 743
  • Singh, Amandeep
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ramsay Drive, Basildon, SS16 4RR, England

      IIF 744
    • 180, London Road, Romford, RM7 9EU, England

      IIF 745
    • Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 746
  • Singh, Amandeep
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ramsay Drive, Basildon, SS16 4RR, United Kingdom

      IIF 747
  • Singh, Amandeep
    British electrical engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 748
  • Singh, Amandeep
    British engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, United Kingdom

      IIF 749
  • Singh, Amandeep
    British frames engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, The Glen, Southall, Middlesex, UB2 5RS, United Kingdom

      IIF 750
  • Singh, Amandeep
    British software engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 751
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

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

      IIF 752
  • Singh, Amandeep
    British engineer born in November 1989

    Resident in England

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

      IIF 753
  • Singh, Amandeep
    British gardener born in November 1989

    Resident in England

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

      IIF 754
  • Singh, Amardeep
    British business person born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Crossland Avenue, Southall, UB2 5QY, United Kingdom

      IIF 755
  • Singh, Amardeep
    British businessman born in June 1983

    Resident in England

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

      IIF 756
  • Singh, Amardeep
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amardeep
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 759
    • 35, Meadow Waye, Heston, Hounslow, TW5 9EY, United Kingdom

      IIF 760
    • 30, King Street, Southall, UB2 4DB, England

      IIF 761
  • Singh, Amardeep
    British entrepreneur born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Crosslands Avenue, Southall, Middlesex, UB2 5QY, England

      IIF 762
  • Singh, Amardeep
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Alderwood Road, West Cross, Swansea, SA3 5JD

      IIF 763
  • Singh, Mandeep
    British director born in June 1972

    Resident in England

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

      IIF 764
  • Singh, Mandeep
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Larkfield, Eccleston, Chorley, PR7 5RN, England

      IIF 765
    • 12, Martin Road, Grays, Essex, RM15 4TR, United Kingdom

      IIF 766
  • Singh, Mandeep
    British directror born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • C2, Easige Estate, Botany Way, Purfleet, RM19 1TB, England

      IIF 767
  • Singh, Mandeep
    British fabricator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Martin Road, Aveley, South Ockendon, RM15 4TR, England

      IIF 768
  • Singh, Mandeep
    British businessman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Thames Road, Barking, IG11 0HZ, England

      IIF 769
    • 57, Grosvenor Road, Dagenham, RM8 1NL, England

      IIF 770
  • Singh, Mandeep
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Thames Road, Barking, IG11 0HZ, England

      IIF 771
    • 73 Dawlish Drive, Ilford, Essex, IG3 9EE

      IIF 772
  • Singh, Mandeep
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Teehey Office, 100 Teehey Lane, Higher Bebington, CH63 8QT, England

      IIF 773
  • Singh, Mandeep
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 774
  • Singh, Mandeep
    British heating engineer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, England

      IIF 775
    • 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 776
  • Singh, Mandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 284, Gwendolen Road, Leicester, Leicestershire, LE5 5FJ

      IIF 777
  • Singh, Mandeep
    British employee born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 778
  • Singh, Namandeep
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 204, Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, E14 9SH, England

      IIF 779
  • Singh, Namandeep
    British coo born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Namandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 784
    • 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 785
    • 23b, Leda Avenue, Enfield, EN3 5PZ, England

      IIF 786 IIF 787
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 788
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 789 IIF 790 IIF 791
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 792
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 793
  • Singh, Sandeep
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 794
  • Singh, Sandeep
    British lorry driver born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 75, Greenside Way, Walsall, WS5 4BL, United Kingdom

      IIF 795
  • Singh, Sandeep
    British technician born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29 Heycroft, Coventry, West Midlands, CV4 7HE, England

      IIF 796
  • Singh, Sandeep
    British car parts salesman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 797
  • Singh, Sandeep
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 798
  • Singh, Sandeep
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British marketing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 94, Great South West Road, Hounslow, TW4 7NF, United Kingdom

      IIF 801
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

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

      IIF 802
  • Singh, Sandeep
    British sales born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 803
  • Cheema, Mandeep
    British none born in August 1987

    Resident in England

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

      IIF 804
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

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

      IIF 805
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 806
  • Mandeep Singh
    Indian born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 807
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 808
  • Mandeep Singh
    Maltese, born in January 1976

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

      IIF 809
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 810
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 811 IIF 812 IIF 813
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 815
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 816
  • Mr Mandeep Singh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Ross Walk, Leicester, LE4 5HH

      IIF 817
  • Mr Mandeep Singh
    Indian born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Coed Y Graig, Penycae, Wrexham, LL14 2NT, Wales

      IIF 818
  • Mr Mandeep Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Clive Street, West Bromwich, B71 1NB, United Kingdom

      IIF 819
    • 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 820
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

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

      IIF 821
  • Mr Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 822
    • 34, Filey Waye, Ruislip, HA4 9AU

      IIF 823
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

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

      IIF 824
  • Mr Sandeep Singh
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 825
    • 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 826 IIF 827
  • Mr Sandeep Singh Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 South Park Drive, 256 Green Street, Ilford, IG3 9AA, England

      IIF 828
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 829
  • Mr Sukhwinder Singh
    Indian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 830
    • 31, Clunbury Avenue, Southall, UB2 5SN, England

      IIF 831
  • Mr Sukhwinder Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 284, City Road, Birmingham, B16 0NE, England

      IIF 832
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

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

      IIF 833
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 834
  • Mr. Gagandeep Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Meridian Rise, Ipswich, Suffolk, IP4 2GA, United Kingdom

      IIF 835
    • C/o Simply Accounts & Tax, Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 836
  • Singh, Aman Deep
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Abmo Consultancy, Office 1, First Floor, 5-7 Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 837
  • Singh, Jagandeep
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 103, Hag Hill Rise, Taplow, Maidenhead, SL6 0LU, England

      IIF 838
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

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

      IIF 839
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 840
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

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

      IIF 841
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

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

      IIF 842
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

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

      IIF 843
  • Singh, Mandeep
    British site manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25 Friar Road, Hayes, UB4 9BZ, England

      IIF 844
  • Singh, Mandeep
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 845
    • 21, Whixley Way, Hamilton, Leicester, LE5 1BF, England

      IIF 846
  • Singh, Mandeep
    British consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shepiston Lane, Hayes, UB3 1LL, United Kingdom

      IIF 847
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

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

      IIF 848
    • 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 849 IIF 850
    • Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 851
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 852
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

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

      IIF 853
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 854 IIF 855
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

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

      IIF 856
    • Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 857
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 858 IIF 859
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 860
  • Singh, Mandeep
    British manager born in May 1983

    Resident in England

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

      IIF 861
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

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

      IIF 862
  • Singh, Mandeep
    British sourcing director born in May 1983

    Resident in England

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

      IIF 863
  • Singh, Mandeep
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Sir Harrys Road, Egbaston, Birmingham, West Midlands, B15 2UX, England

      IIF 864
  • Singh, Mandeep
    British glazier born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 865
    • 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 866
  • Singh, Mandeep
    British company secretary/director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Marnham Road, West Bromwich, B71 4AB, United Kingdom

      IIF 867
  • Singh, Mandeep
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 868
  • Singh, Mandeep
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 97, Bowhill Grove, Leicester, LE5 2PF, England

      IIF 869
  • Singh, Mandeep
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 870 IIF 871
  • Singh, Mandeep
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 872
  • Singh, Mandeep
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 873
  • Singh, Mandeep
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 874
  • Singh, Mandeep
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 875
    • 237, Henley Road, Ilford, IG1 2TN, England

      IIF 876
  • Singh, Mandeep
    British none born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Gillroyd Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5SH

      IIF 877
  • Singh, Mandeep
    British consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, Western Road, Southall, UB2 5HQ, England

      IIF 878
  • Singh, Mandeep
    British director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 81 High Street, London, Greater London, NW10 4NT, England

      IIF 879
  • Singh, Mandeep
    British events coordinator / non-exec director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Coningham Road, Second Floor, London, W12 8BH, England

      IIF 880
  • Singh, Mandeep
    British events manager born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 54, Coningham Road, Second Floor, London, W12 8BH, England

      IIF 881
  • Singh, Namandeep
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 882
  • Singh, Sandeep
    British co director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 431, High Street North, London, E12 6TJ, England

      IIF 883
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 884
  • Singh, Sandeep
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 431 A, High Street North, London, E12 6TJ, England

      IIF 885
    • 431, High Street North, London, E12 6TJ, United Kingdom

      IIF 886
  • Singh, Sandeep
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Jeeya Apartments, 213-217 Barking Road, London, E16 4HH, England

      IIF 887
  • Singh, Sandeep
    British automotive and fleet director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 888
  • Singh, Sandeep
    British developer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ss House, 8 Blossomfield Road, Solihull, B91 1LD, England

      IIF 889
  • Singh, Sandeep
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Muir Row, Fradley, Lichfield, WS13 8GY, England

      IIF 890
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 891
  • Singh, Sandeep
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, B1 3NJ, England

      IIF 892
  • Singh, Sandeep
    British new sales manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ss House 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 893
  • Singh, Sandeep
    British uk director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ss House 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 894
  • Singh, Sandeep
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 895
  • Singh, Sandeep
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 236, Station Road, Edgware, Middlesex, HA8 7AU, United Kingdom

      IIF 905
    • 211 Station Road, Harrow, HA1 2TP, England

      IIF 906 IIF 907
  • Singh, Sandeep
    British building construction services born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 908
  • Singh, Sandeep
    British business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57 Gatehill Gardens Luton, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 909
  • Singh, Sandeep
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, Arthur Street, Luton, LU1 3SG, England

      IIF 910
  • Singh, Sandeep
    British construction worker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Horton Crescent, Middleton Cheney, Northamptonshire, OX17 2LF, United Kingdom

      IIF 911
  • Singh, Sandeep
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 912
  • Singh, Sandeep
    British site manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25 Friar Road, Hayes, UB4 9BZ, England

      IIF 913
  • Singh, Sandeep
    British builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 914
  • Singh, Sandeep
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, New Normanton Mills, Stanhope Street, Derby, DE23 6QJ, England

      IIF 915
  • Singh, Sandeep
    British businessman born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Crispins Close, Southall, Middlesex, UB1 2UH, England

      IIF 916
  • Singh, Sandeep
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hicfield Road, Beck Row, Bury St. Edmunds, IP28 8UH, England

      IIF 917
  • Singh, Sandeep
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • G-22, Hillswood Business Park, 3000 Hillswood Drive, Lyne, Chertsey, Surrey, KT16 0RS, England

      IIF 918
  • Singh, Sandeep Singh
    Indian businessman born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27 South Park Drive, 256 Green Street, Ilford, IG3 9AA, England

      IIF 919
  • Singh, Sandeep Singh
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 920
  • Dr. Sandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stillingfleet Road, London, SW13 9AG, United Kingdom

      IIF 921
  • Mandeep Singh
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 922
  • Mandeep Singh
    Indian born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 923
  • Mandeep Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Plot No 122, Sector 58, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab 160055, India

      IIF 924
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

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

      IIF 925
  • Mandeep Singh
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 The Cloisters, Lawley Village, Telford, Telford And Wrekin, TF4 2GH, England

      IIF 926
  • Mandeep Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Weaver Grove, Willenhall, West Midlands, WV13 2SF, United Kingdom

      IIF 927
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

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

      IIF 928 IIF 929
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 930
    • 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 931
    • 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 932
  • Mr Amandeep Singh
    Indian born in June 1976

    Resident in United Kingdom

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

      IIF 933
  • Mr Amandeep Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 934
  • Mr Gagan Deep Singh
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 935 IIF 936 IIF 937
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 938
    • C/o Frontier Fiscal Services Ltd, Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 939
    • 26, Hill Rise, Ruislip, HA4 7JL, United Kingdom

      IIF 940 IIF 941 IIF 942
  • Mr Mandeep Singh
    British, born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Ross Walk, Leicester, LE4 5HH, England

      IIF 943 IIF 944
    • The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 945
  • Siingh, Sandeep
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Bromptons Farm, Wyken Road, Stanton, Bury St. Edmunds, IP31 2DN, England

      IIF 946
  • Singh, Amandeep
    Indian manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    British business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gordon Row, Weymouth, DT4 8LL, England

      IIF 949
  • Singh, Gagandeep
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 950
  • Singh, Karandeep
    British manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 951
    • 296, Norwood Road, Southall, UB2 4JH, England

      IIF 952
    • 10, Russell Road, Twickenham, TW2 7QT, United Kingdom

      IIF 953 IIF 954
  • Singh, Mandeep
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newhampton Arts Centre, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 955
  • Singh, Mandeep
    British driver born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Shepherd Drive, Willenhall, WV12 4HZ, England

      IIF 956
  • Singh, Mandeep
    British finance director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hare & Hounds, Holyhead Road, Oakengates, Telford, TF2 6DJ, England

      IIF 957
  • Singh, Mandeep
    British gas engineer born in October 1984

    Resident in England

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

      IIF 958
  • Singh, Mandeep
    British heating engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 959
  • Singh, Mandeep
    British it support born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 960 IIF 961
  • Singh, Mandeep
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 962
  • Singh, Mandeep
    British telephone engineer born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 58, Carnforth Road, Stockport, SK4 5LE, England

      IIF 963
  • Singh, Sandeep
    British chip shop owner born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 964
  • Singh, Sandeep
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 965
  • Singh, Sandeep
    British shop assistant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tierney Drive, Tipton, DY4 7DN, England

      IIF 966
  • Singh, Sukhwinder
    British director born in March 1975

    Resident in England

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

      IIF 967
  • Singh, Sukhwinder
    British events manager born in March 1975

    Resident in England

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

      IIF 968
  • Singh, Sukhwinder
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 969
  • Singh, Sukhwinder
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 970
  • Amandeep Singh
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Woodlands Road, Ilford, IG1 1JN, United Kingdom

      IIF 971
  • Bath, Gurmandeep Singh
    Indian director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27, 102-104, Farnham Road, Slough, SL1 4ED, England

      IIF 972
  • Kang, Mandeep Singh
    British

    Registered addresses and corresponding companies
    • 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 973
  • Kang, Mandeep Singh
    British electrician

    Registered addresses and corresponding companies
    • 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 974
  • Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 975
  • Mr Amandeep Singh
    Indian born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, 322 Slade Lane, Levenshulme, Manchester, M19 2BY, United Kingdom

      IIF 976
    • 6 Grisedale Close, Manchester, M18 7SL, England

      IIF 977
    • 6, Grisedale Close, Manchester, M18 7SL, United Kingdom

      IIF 978 IIF 979
  • Mr Amandeep Singh
    Indian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 980
  • Mr Amandeep Singh
    Indian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Kent Road, Luton, Beds, LU1 1TL, England

      IIF 981
  • Mr Amandeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Stanhope Park Road, Greenford, UB6 9LT, England

      IIF 982
    • 17, Stanhope Park Road, Greenford, UB6 9LT, United Kingdom

      IIF 983
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

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

      IIF 984
  • Mr Amandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

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

      IIF 985
  • Mr Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

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

      IIF 986
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

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

      IIF 987
  • Mr Amandeep Singh
    Indian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Unit B, Baylis Parade, Slough, SL1 3LF, England

      IIF 988
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 989
  • Mr Amandeep Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Landseer Avenue, Manor Park, London, E12 6JD, United Kingdom

      IIF 990
  • Mr Amandeep Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a, Sovereign House, Bramhall, Cheshire, SK7 1AW

      IIF 991
  • Mr Amandeep Singh
    Indian born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Coniston Avenue, Barking, IG11 7RD, England

      IIF 992
    • 24, Benfleet Avenue, Sunderland, SR5 4RA, United Kingdom

      IIF 993
    • Unit 3, Rickleton Village Centre, Washington, NE38 9ET, United Kingdom

      IIF 994
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

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

      IIF 995
    • Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 996
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 997
    • 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 998
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Huntingdon Road, Westbromwich, B71 2RW, United Kingdom

      IIF 999
  • Mr Amandeep Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 1000
  • Mr Amandeep Singh
    Indian born in December 1996

    Resident in United Kingdom

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

      IIF 1001
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Grasmera Avenue, Slough, SL25JF, United Kingdom

      IIF 1002
  • Mr Amandeep Singh
    Indian born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Capel Gardens, Ilford, IG39DG, United Kingdom

      IIF 1003
  • Mr Sandeep Singh
    Indian born in October 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 1004
  • Mr Sandeep Singh
    American born in September 1985

    Resident in America

    Registered addresses and corresponding companies
    • 26030, 166th Pl Se, Covington, 98042, Usa

      IIF 1005
  • Singh, Amandeep
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gagan Deep
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Berkshire Road, Hackney Wick, London, E9 5LU

      IIF 1010
  • Singh, Sandeep
    British business born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 1011
  • Singh, Sandeep
    British businessman born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Kiloran Place, Newton Mearns, Glasgow, East Renfrewshire, G77 6WT, United Kingdom

      IIF 1012
  • Singh, Sandeep
    British company director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 B, Alloway Place Ayr, Ayr, KA7 2AA, Scotland

      IIF 1013
    • 84, Glencairn Street, Stevenston, KA20 3BT, Scotland

      IIF 1014
  • Singh, Sandeep
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 1015
  • Singh, Sukhwinder
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Carlyle Avenue, Southall, Middlesex, UB1 2BH, England

      IIF 1016
  • Singh, Sukhwinder
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 114, Haig Road, Uxbridge, UB8 3EG, England

      IIF 1017
  • Sandeep Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Station Road, Edgware, HA8 7AU, United Kingdom

      IIF 1018
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

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

      IIF 1019
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1020
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 1021
  • Kang, Mandeep Singh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Birmingham Road, Oldbury, West Midlands, B69 4EE, United Kingdom

      IIF 1022
    • 24 Portway Road, Rowley Regis, West Midlands, B65 9DB, United Kingdom

      IIF 1023
    • 255, Abbey Road, Smethwick, West Midlands, B67 5NQ, United Kingdom

      IIF 1024
  • Kang, Mandeep Singh
    British electrcian born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 1025
  • Kang, Mandeep Singh
    British electrician born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 1026
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 1027
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

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

      IIF 1028
  • Mr Amandeep Flora
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Weston Drive, Stanmore, HA7 2EX, United Kingdom

      IIF 1029
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 1030
  • Mr Amandeep Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1031
  • Mr Amandeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 1034
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

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

      IIF 1035
  • Mr Amandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 1036
  • Mr Amandeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 1037
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, England

      IIF 1038
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 1039
    • 54, Burleigh Road, Wolverhampton, WV3 0HN

      IIF 1040 IIF 1041
    • 54, Burliegh Road, Penn Fields, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1042
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1043
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in United Kingdom

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

      IIF 1044
  • Mr Amandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1045
    • 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 1046
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

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

      IIF 1047
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1048
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1049 IIF 1050
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 1051
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

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

      IIF 1052
  • Mr Amandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 1053
  • Mr Amandeep Singh
    Italian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

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

      IIF 1056
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

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

      IIF 1057
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 1058
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

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

      IIF 1059
  • Mr Amandeep Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbury, Judge Heath Lane, Uxbridge, UB8 3JU, United Kingdom

      IIF 1060
  • Mr Amandeep Singh
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 479, Littelmoore Road, Weymouth, DT3 5NX, United Kingdom

      IIF 1061
    • 71, Rances Lane, Wokingham, RG40 2LQ, United Kingdom

      IIF 1062
  • Mr Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 1063
  • Mr Amandeep Singh
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Old Heath Road, Wolverhampton, West Midlands, WV1 2SQ, United Kingdom

      IIF 1064
  • Mr Amandeep Singh
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 1065
  • Mr Amandeep Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, IG3 8DH, United Kingdom

      IIF 1066
  • Mr Amandeep Singh Kalra
    British born in May 1990

    Resident in United Kingdom

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

      IIF 1067
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1068
    • 99, Downlands Road, Purley, CR8 4JJ, United Kingdom

      IIF 1069 IIF 1070
  • Mr Amandeep Singh Sandhu
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 1071 IIF 1072
    • 65, Grange Crescent, Chigwell, IG7 5JD, England

      IIF 1073
    • Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1074
  • Mr Amardeep Singh
    Indian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Square, Barnstaple, Devon, EX32 8LS, United Kingdom

      IIF 1075
  • Mr Amardeep Singh
    Indian born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ashdale Gardens, Luton, LU3 4DE, United Kingdom

      IIF 1076
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

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

      IIF 1077
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1078 IIF 1079
    • 100, The Broadway, Southall, UB1 1QF, England

      IIF 1080
  • Mr Mandeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 1081
  • Mr Mandeep Singh Kang
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Portway Road, Rowley Regis, West Midlands, B65 9DB, United Kingdom

      IIF 1082 IIF 1083
    • 255, Abbey Road, Smethwick, West Midlands, B67 5NQ, United Kingdom

      IIF 1084
  • Mr Sandeep Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 1085
  • Mr Sandeep Singh
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Beresford Avenue, Slough, SL2 5LJ, England

      IIF 1086
  • Mr Sukhwinder Singh
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Elmwood Road, Slough, SL2 5QQ, United Kingdom

      IIF 1087
  • Mr Umardeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 1088
  • Sandhu, Amandeep Singh
    born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 1089
  • Sandhu, Amandeep Singh
    British business man born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 1090
  • Sandhu, Amandeep Singh
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 1091
  • Sandhu, Amandeep Singh
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Ley Street, Ilford, Essex, IG14AA, United Kingdom

      IIF 1092
    • 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 1093
    • Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1094
  • Sandhu, Amandeep Singh
    British self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M S R Management Ltd, 329, Ley Street, Ilford, Essex, IG1 4AA, United Kingdom

      IIF 1095
  • Singh, Amandeep
    Indian builder born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 1096
  • Singh, Amandeep
    Indian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 1097
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, England

      IIF 1098
  • Singh, Amandeep
    Indian shop fitter born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 57, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 1099
  • Singh, Amandeep
    Indian company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Farmway, Dagenham, RM8 2SP, England

      IIF 1100
  • Singh, Amandeep
    Indian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 08165262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1101
    • 16, Easebourne Road, Dagenham, RM8 2DN, England

      IIF 1102
  • Singh, Amandeep
    Indian company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, John Cooper Way, Coalville, LE67 4EQ, England

      IIF 1103 IIF 1104
    • 47, John Cooper Way, Coalville, Leicestershire, LE67 4EQ, England

      IIF 1105
  • Singh, Amandeep
    Indian director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47 John Cooper Way, Coalville, LE67 4EQ, England

      IIF 1106
  • Singh, Amandeep
    Indian transport manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, John Cooper Way, Coalville, LE67 4EQ, United Kingdom

      IIF 1107
  • Singh, Amandeep
    Indian business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 331, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 1108
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 1109
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 1110
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 1111
  • Singh, Amandeep
    Indian director born in August 1982

    Resident in England

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

      IIF 1112
  • Singh, Amandeep
    Indian builder born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32-34. Turner Street, London, London, E1 2AS, England

      IIF 1113
  • Singh, Amandeep
    Indian company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian businessman born in February 1984

    Resident in England

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

      IIF 1116
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in England

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

      IIF 1117
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

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

      IIF 1118
  • Singh, Amandeep
    Indian bussiness born in March 1986

    Resident in England

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

      IIF 1119
  • Singh, Amandeep
    Indian director born in March 1986

    Resident in England

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

      IIF 1120
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 1121
  • Singh, Amandeep
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 399, Uxbridge Road, Southall, UB1 3EW, England

      IIF 1122
  • Singh, Amandeep
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1123
    • 4, Orson Street, Leicester, LE5 5EL, England

      IIF 1124
  • Singh, Amandeep
    Indian ships captain born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashcroft Close, Oxford, OX2 9SE, England

      IIF 1125
  • Singh, Amandeep
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oatlands Close, Coventry, CV6 4PY, England

      IIF 1126
    • 257, Woolwich Road, London, SE2 0AR, England

      IIF 1127
  • Singh, Amandeep
    Indian delivery driver born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37, Huntsmans Way, Leicester, LE4 7ZG, England

      IIF 1128
  • Singh, Amandeep
    Indian builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 1129
  • Singh, Amandeep
    Dutch business born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 27 Carrington Road, Slough, SL1 3RH, England

      IIF 1130
  • Singh, Amandeep
    Indian builder born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Speart Lane, Hounslow, TW5 9EF, England

      IIF 1131
  • Singh, Amandeep
    Indian director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1132
    • 30, Harrington Croft, West Bromwich, West Midlands, B71 3RJ, United Kingdom

      IIF 1133
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in England

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

      IIF 1138
    • 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 1139 IIF 1140
  • Singh, Amandeep
    Indian hairdresser born in August 1992

    Resident in England

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

      IIF 1141
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

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

      IIF 1142
    • Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 1143
  • Singh, Amandeep
    Indian hgv driver born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Lord Street West, Bilston, WV14 8RR, England

      IIF 1144
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 72, Meynell Street, Derby, DE23 6NH, United Kingdom

      IIF 1145
  • Singh, Amandeep
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 10, India Road, Slough, SL1 1SF, England

      IIF 1146
  • Singh, Mandeep
    English self employed born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103 Watford Road, Wembley, HA0 3EZ, India

      IIF 1147
  • Singh, Sukhwinder
    British director born in November 1990

    Resident in England

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

      IIF 1148
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

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

      IIF 1149
    • 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 1150
  • Gurbachan, Sandeep Singh
    Malaysian directpr born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 83, Fern Lane, Hounslow, TW5 0HH, England

      IIF 1151
  • Mr Amandeep Singh
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Walton Road, West Molesey, KT8 2HT, United Kingdom

      IIF 1152
  • Mr Amandeep Singh
    Indian born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 1153
  • Mr Mandeep Singh
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 1154
  • Mr Mandeep Singh
    Indian born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1155
  • Mr Mandeep Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Knowsley Avenue, Southall, UB1 3AX, United Kingdom

      IIF 1156
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mandeep Singh
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Pier Road, Gravesend, Kent, DA11 9NB, United Kingdom

      IIF 1164
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

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

      IIF 1165
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

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

      IIF 1166
    • 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 1167
  • Mr Mandeep Singh
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Essex Road, Barking, IG11 7QN, United Kingdom

      IIF 1168
    • 63 Essex Road, Essex Road, Barking, IG11 7QN, England

      IIF 1169
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

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

      IIF 1170
  • Mr Mandeep Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fairfield Avenue, Slough, SL3 9NQ, United Kingdom

      IIF 1171
  • Mr Mandeep Singh
    Indian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1172
  • Mr Mandeep Singh
    Indian born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Applecroft Road, Luton, LU2 8BD, United Kingdom

      IIF 1173
    • Windsor House, 9-15, Adelaide Street, Luton, LU1 5BJ, England

      IIF 1174
  • Mr Ramandeep Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1175
    • Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1176
  • Mr Ramandeep Singh
    Indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19c, Park Avenue, Southall, UB1 3AH, United Kingdom

      IIF 1177
  • Mr Ramandeep Singh
    Indian born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Willcock Road, Wolverhampton, WV2 2DA, United Kingdom

      IIF 1178 IIF 1179
    • 25, Willcock Road, Wolverhampton, West Midlands, WV2 2DA, United Kingdom

      IIF 1180
  • Mr Ramandeep Singh
    Indian born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Shakespeare Avenue, Hayes, UB4 0BP, United Kingdom

      IIF 1181
  • Mr Sandeep Singh
    Indian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, St. Johns Road, Slough, SL2 5EZ

      IIF 1182
  • Mr Sandeep Singh
    Indian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Aberdale Road, Leicester, Leicestershire, LE26GB, United Kingdom

      IIF 1183
  • Mr Sandeep Singh
    Indian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 1184
  • Mr Sandeep Singh
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    Indian born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Glenbrook Drive, Bradford, BD7 2QF, England

      IIF 1187
    • First Floor Flat, 90 Orchard Avenue, Hounslow, TW5 0DX, United Kingdom

      IIF 1188
  • Mr Sandeep Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fennells, Harlow, CM19 4RN, United Kingdom

      IIF 1189
  • Mr Sandeep Singh
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 1190
    • 6, Elm Field Road, Southall, UB2 5AJ, England

      IIF 1191
    • 6, Elmfield Road, Southall, UB2 5AJ, United Kingdom

      IIF 1192 IIF 1193
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 1194
  • Mr Sandeep Singh
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Bryant Road, Rochester, ME2 3ES, England

      IIF 1195
  • Mr Sandeep Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Priestman Road, Leicester, LE3 3UJ, United Kingdom

      IIF 1196
  • Mr Sandeep Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Leven Way, Hayes, UB3 2SS, United Kingdom

      IIF 1197
    • 44, Chestnut Rise, London, SE18 1RL, United Kingdom

      IIF 1198
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 1199
  • Mr Sandeep Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Blithdale Road, London, SE2 9HJ, England

      IIF 1200
  • Mr Sandeep Singh
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Bath Road, Totterdown, Bristol, BS4 3EF, United Kingdom

      IIF 1201
  • Mr Sandeep Singh
    Indian born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Garnet Place, Leeds, West Yorkshire, LS11 5HX, United Kingdom

      IIF 1202
  • Mr Sukhwinder Singh
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Hallam Crescent, Wolverhampton, WV10 9YA, United Kingdom

      IIF 1203
    • Kular Super Market, First Avenue, Wolverhampton, WV10 9SA, United Kingdom

      IIF 1204
  • Singh, Amandeep
    Indian director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 1205
  • Singh, Amandeep
    Indian builder born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 1206
  • Singh, Amandeep
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1207
    • 13, Finsbury Road, Leicester, Leicestershire, LE4 6GQ, United Kingdom

      IIF 1208
  • Singh, Amandeep
    Indian manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1209
  • Singh, Amandeep
    Indian retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1210
  • Singh, Amandeep
    Indian general builder born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Allenby Road, Southall, Middlesex, UB1 2EU, England

      IIF 1211
  • Singh, Amandeep
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 1212
  • Singh, Amandeep
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 1213
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

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

      IIF 1214
  • Singh, Amandeep
    Indian building construction sector born in July 1981

    Resident in England

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

      IIF 1215
  • Singh, Amandeep
    Indian company director born in July 1981

    Resident in England

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

      IIF 1216
  • Singh, Amandeep
    Indian manager born in July 1981

    Resident in England

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

      IIF 1217
  • Singh, Amandeep
    Indian truck driver born in July 1981

    Resident in England

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

      IIF 1218
  • Singh, Amandeep
    Indian director born in December 1983

    Resident in England

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

      IIF 1219
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

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

      IIF 1220
  • Singh, Amandeep
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Oakfield Avenue, Harrow, HA3 8TJ, England

      IIF 1221
    • 42 Southall Court, Lady Margaret Road, Southall, UB1 2RQ, England

      IIF 1222
  • Singh, Amandeep
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Boat, Bentley Road South, Wednesbury, WS2 0EX, United Kingdom

      IIF 1223
  • Singh, Amandeep
    Indian hgv driver born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Boat, Bentley Road South, Wednesbury, WS10 8LW, England

      IIF 1224
  • Singh, Amandeep
    Indian company director born in October 1984

    Resident in England

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

      IIF 1225
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in England

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

      IIF 1226
  • Singh, Amandeep
    Indian builder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Calbroke Road, Slough, SL2 2HH, England

      IIF 1227
  • Singh, Amandeep
    Indian company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian company director born in April 1984

    Resident in England

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

      IIF 1230
  • Singh, Amandeep
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Carlton Road, Slough, SL2 5PZ, England

      IIF 1231
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1232
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1233 IIF 1234 IIF 1235
    • Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1236
  • Singh, Amandeep
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Glover Street, West Bromwich, B70 6EB, England

      IIF 1237
    • 7, Bridge Street, West Bromwich, B70 9HW, England

      IIF 1238
    • 7 Bridge Street, West Bromwich, West Midlands, B70 9HW, England

      IIF 1239
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

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

      IIF 1240
  • Singh, Amandeep
    Indian building contractor born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44, Orchard Avenue, Feltham, TW14 9RE, England

      IIF 1241
  • Singh, Amandeep
    Indian company director born in September 1985

    Resident in England

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

      IIF 1242
  • Singh, Amandeep
    Indian building contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90, Northcote Avenue, Southall, UB1 2AZ, England

      IIF 1243
  • Singh, Amandeep
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 96, Station Road, Hayes, UB3 4FQ, England

      IIF 1244
  • Singh, Amandeep
    Indian courier driver born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 1245
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 1246
  • Singh, Amandeep
    Indian director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14, Penbury Road, Southall, UB2 5RX, England

      IIF 1247
  • Singh, Amandeep
    Indian self employed born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32 Clivesdale Drive Hayes, Clivesdale Drive, Hayes, UB3 3PS, England

      IIF 1248
  • Singh, Amandeep
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Rosedene Avenue, Greenford, UB6 9SB, England

      IIF 1249
    • 534, Katherine Road, London, E7 8EA, England

      IIF 1250
  • Singh, Amandeep
    Indian director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91 Broomfield, Smethwick, Birmingham, West Midlands, B67 7DR, England

      IIF 1251
    • 87a, Grange Road, Smethwick, B66 4NG, England

      IIF 1252
  • Singh, Amandeep
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 1253
  • Singh, Amandeep
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 1254
  • Singh, Amandeep
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Patching Way, Hayes, UB4 9YD, England

      IIF 1255
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

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

      IIF 1256
  • Singh, Amandeep
    Indian builder born in March 1988

    Resident in England

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

      IIF 1257
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

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

      IIF 1258
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 1259
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

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

      IIF 1260
    • 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 1261
    • 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 1262
  • Singh, Amandeep
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, Kendrick Street, Stroud, GL5 1AQ, England

      IIF 1263
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

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

      IIF 1264
  • Singh, Amandeep
    Indian manager born in May 1989

    Resident in England

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

      IIF 1265
  • Singh, Amandeep
    Italian general born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1266
  • Singh, Amandeep
    Indian civil servant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Western Lane, London, SW12 8JS, England

      IIF 1267
  • Singh, Amandeep
    Indian construction worker born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 1268
  • Singh, Amandeep
    Indian courier born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 1269
  • Singh, Amandeep
    Indian business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 1270
  • Singh, Amandeep
    Indian company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Carlyle Avenue, Southall, UB1 2LW, England

      IIF 1271
  • Singh, Amandeep
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Carlyle Avenue, Southall, UB1 2LW, England

      IIF 1272
  • Singh, Amandeep
    Indian business born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Norwood Road, Southall, UB2 4DL, England

      IIF 1273
  • Singh, Amandeep
    Indian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wellington Street, Luton, LU1 5AF, England

      IIF 1274
    • 16, Norwood Road, Southall, Middlesex, UB2 4DL, United Kingdom

      IIF 1275
  • Singh, Amandeep
    Indian construction born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 70, Stormount Drive, Hayes, UB3 1RH, United Kingdom

      IIF 1276
    • 16, Norwood Road, Southall, Middlesex, UB2 4DL, United Kingdom

      IIF 1277
  • Singh, Amandeep
    Indian director born in January 1991

    Resident in England

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

      IIF 1278
    • 22, Croyde Avenue, Langthorne House, Hayes, UB3 4EH, England

      IIF 1279
    • 24b, Wheatley Crescent, Hayes, UB3 2JF, England

      IIF 1280
    • 91, Wellington Street, Luton, LU1 5AF, England

      IIF 1281
    • 91, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 1282
  • Singh, Amandeep
    Indian recruitment consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 70, Stormount Drive, Hayes, UB3 1RH, United Kingdom

      IIF 1283
  • Singh, Amandeep
    Indian manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 74-76, Queen Street, Withernsea, HU19 2HB, England

      IIF 1284
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28, Dale Road, Luton, LU1 1LJ, England

      IIF 1285
    • 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 1286
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 1287
  • Singh, Amandeep
    Italian company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 1288
  • Singh, Amandeep
    Indian president born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 55 Riverside House, 206 Aldridge Road, Perry Barr, Birmingham, B42 2FX, England

      IIF 1289
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

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

      IIF 1290
  • Singh, Amandeep
    Indian company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, B66 1HF, England

      IIF 1291
  • Singh, Amandeep
    Indian company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 1292
  • Singh, Amandeep, Mr.
    Indian business professional programmer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1293
  • Singh, Amandeep, Mr.
    Indian computer programmer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1294
  • Singh, Amandeep, Mr.
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1295
  • Singh, Amandeep, Mr.
    Indian company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brodie Close, Wolverhampton, WV2 3AX, England

      IIF 1296
  • Singh, Amandeep, Mr.
    Indian company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 1297
    • 51, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 1298
  • Singh, Amandeep, Mr.
    Indian director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 1299
  • Singh, Amardeep
    Indian construction born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28b, Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 1300
  • Singh, Amardeep
    Indian director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28b, Rothesay Road, Luton, LU1 1QZ, England

      IIF 1301
  • Singh, Mandeep
    Indian business person born in June 1972

    Resident in England

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

      IIF 1302
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

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

      IIF 1303
  • Singh, Mandeep
    British business person born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12-14, Auckland Place, Clydebank, G81 4JZ, Scotland

      IIF 1304
    • 35, Dalmarnock Road, Glasgow, G40 4LA, Scotland

      IIF 1305 IIF 1306
  • Singh, Mandeep
    British businessman born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35-37, Dalmarnock Road, Glasgow, G40 4LA, United Kingdom

      IIF 1307
  • Singh, Sandeep
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 211 Station Road, Harrow, HA1 2TP, England

      IIF 1308
  • Singh, Sandeep
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, Hyndland Road, Glasgow, G12 9JA, Scotland

      IIF 1309
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 1310
  • Singh, Sandeep
    British managing director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Duthie Park Place, Glasgow, G13 1GA, Scotland

      IIF 1311
  • Singh, Sandeep
    French business born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 1312
  • Singh, Sandeep
    French company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 1313
  • Singh, Sandeep
    French director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 1314
  • Singh, Sandeep
    British assistant manager born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-26, Calvay Road, Glasgow, G33 4RE, Scotland

      IIF 1315
  • Singh, Sandeep
    British director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, Scotland

      IIF 1316
  • Singh, Sandeep
    British investor born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British managing director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British none born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, United Kingdom

      IIF 1323
  • Singh, Sandeep
    British shop assistant born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Sherbrooke Avenue, Glasgow, G41 4SB, Scotland

      IIF 1324
  • Singh, Sandeep
    British director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Newgrove Gardens, Cambuslang, Glasgow, Lanarkshire, G72 7LL, Scotland

      IIF 1325
  • Aulak, Ramandeep Singh
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 1326
  • Aulak, Ramandeep Singh
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 1327
    • 32 Brooklands Road, Hall Green, Birmingham, West Midlands, B28 8LD, United Kingdom

      IIF 1328
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 1329
  • Aulak, Ramandeep Singh
    British self employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 1330
    • Hampton House, Office Suite 8, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1331
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1332
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

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

      IIF 1333
  • Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

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

      IIF 1334
  • Cheema, Mandeep Singh
    British building surveyor born in August 1987

    Resident in United Kingdom

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

      IIF 1335
  • Mandeep Singh
    Saudi Arabian born in January 1992

    Resident in Zaire

    Registered addresses and corresponding companies
    • 101 Bin Jarish Building, Al Riga, Dubai Uae, 115243, Zaire

      IIF 1336
  • Mr Jagandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trident House, Flat 96, 76 Station Road, Hayes, UB3 4FQ, United Kingdom

      IIF 1337
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 1338
  • Mr Mandeep Singh
    Indian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Grove, Greenford, UB6 9BY, England

      IIF 1339
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

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

      IIF 1340
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 1341
  • Mr Mandeep Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leonard Road, Southall, UB2 5HZ, England

      IIF 1342
  • Mr Mandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Welcombe Grove, Solihull, B91 1PD, England

      IIF 1343
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

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

      IIF 1344
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 1345
  • Mr Mandeep Singh
    Indian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shirley Parade, Gomersal, Cleckheaton, West Yorkshire, BD19 4NJ

      IIF 1346
  • Mr Mandeep Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 1347
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 1348
  • Mr Mandeep Singh
    Indian born in September 1985

    Resident in United Kingdom

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

      IIF 1349
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 1350
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 1351
  • Mr Mandeep Singh
    Afghan born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 1352
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in United Kingdom

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

      IIF 1353
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

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

      IIF 1354
  • Mr Mandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, David Close, Hayes, UB35AE, United Kingdom

      IIF 1355
  • Mr Mandeep Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Vaughan Gardens, Ilford, Essex, IG1 3PB

      IIF 1356
    • Flat 5 Watling House, 128 New Kent Road, London, SE1 6TX, England

      IIF 1357
  • Mr Mandeep Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cottesbrooke Close, Colnbrook, Slough, SL3 0JE, England

      IIF 1358
  • Mr Mandeep Singh
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3a, 1 Willenhall Road, Wolverhampton, WV1 2HG, United Kingdom

      IIF 1359
  • Mr Mandeep Singh
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86a, Frogmore Avenue, Hayes, UB4 8AS, United Kingdom

      IIF 1360
  • Mr Mandeep Singh Mangat
    British born in May 1970

    Resident in United Kingdom

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

      IIF 1361
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 1362
  • Mr Ramandeep Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Cranford Park Road, Hayes, UB3 4PF, United Kingdom

      IIF 1363
  • Mr Ramandeep Singh
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 1364
  • Mr Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 1365
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1366
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 1367
    • Suite 8 10a Great Hampton Street, Birmingham, West Midlands, B18 6AQ, England

      IIF 1368
  • Mr Sandeep Singh
    Indian born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Northfield Road, Hounslow, TW5 9JG, United Kingdom

      IIF 1369
  • Mr Sandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Ripley Road, Ilford, Essex, IG3 9HA, United Kingdom

      IIF 1370
    • 15, Allerton Drive, Leicester, LE3 9EG, United Kingdom

      IIF 1371
    • 110, Greenside Way, Walsall, WS5 4BH, England

      IIF 1372
  • Mr Sandeep Singh
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295a, Normanton Road, Derby, DE23 6UU, United Kingdom

      IIF 1373
  • Mr Sandeep Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ostia Lodge, 2 Varcoe Gardens, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 1374
    • 4, St. Margarets Close, Iver, Bucks, SL0 0DB, England

      IIF 1375
    • 37, Greenwood Road, Leicester, LE5 4NH, United Kingdom

      IIF 1376
  • Mr Sandeep Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Bolingbroke Road, Luton, LU1 5JE, United Kingdom

      IIF 1377
  • Mr Sandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cavenham Gardens, Ilford, IG1 1XY, United Kingdom

      IIF 1378
  • Mr Sandeep Singh
    Indian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 1379
  • Mr Sandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Bourne Circus, Bourne Avenue, Hayes, UB3 1PS, United Kingdom

      IIF 1380
    • 7a, Burnham Gardens, Hayes, UB3 1RB, United Kingdom

      IIF 1381
    • 127, Canterbury Road, West Bromwich, B71 2LG, United Kingdom

      IIF 1382
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, First Avenue, Hayes, UB3 2EQ, United Kingdom

      IIF 1383
  • Mr Sandeep Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Wentworth Road, Southall, UB2 5TU, United Kingdom

      IIF 1384
  • Mr Sukhwinder Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1385
  • Mr Sukhwinder Singh
    Indian born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • 867, Moh Preet Nagar, Block C, Kapurthala, 144601, India

      IIF 1386
  • Mr Sukhwinder Singh
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sukhwinder Singh
    Indian born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • 7, Carfin Street, Motherwell, Lanarkshire, ML1 4JL, Scotland

      IIF 1389
  • Mr. Mandeep Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 1390
  • Singh, Amandeep
    German director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit20a46, Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, SK1 3JR, United Kingdom

      IIF 1391
  • Singh, Amandeep
    Portuguese transport manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69, Francis Road, Hounslow, TW4 7JT, England

      IIF 1392
  • Singh, Amandeep
    Afghan businessperson born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 1393
  • Singh, Amandeep
    Afghan director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 265-267, Bath Road, Hounslow, Middlesex, TW3 3DA, United Kingdom

      IIF 1394
  • Singh, Amandeep
    Indian director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lindsay Road, Leicester, LE3 2EJ, England

      IIF 1395
  • Singh, Amandeep
    Indian director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Orchard Avenue, Feltham, TW14 9RD, England

      IIF 1396
  • Singh, Mandeep
    Indian director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 152, Marsh Road, Luton, LU3 2QL, England

      IIF 1397
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 1398
  • Singh, Mandeep
    Indian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 1399
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Saltersford Road, Leicester, LE5 4DE, England

      IIF 1400
  • Singh, Mandeep
    Belgian businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Stanton Street, Derby, DE23 6NF, England

      IIF 1401
  • Singh, Mandeep
    Belgian company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 1402
  • Singh, Mandeep
    Indian company director born in March 1986

    Resident in England

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

      IIF 1403
  • Singh, Mandeep
    Indian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Lyndon Road, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 1404
    • 8, Bertram Road, Smethwick, B67 7NY, England

      IIF 1405
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

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

      IIF 1406
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 1407
  • Singh, Mandeep
    Indian company director born in June 1987

    Resident in England

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

      IIF 1408
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

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

      IIF 1409
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

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

      IIF 1410
  • Singh, Mandeep
    Indian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Essex Road, Barking, IG11 7QN, United Kingdom

      IIF 1411
    • Unit, Hd06 50 Cambridge Road, Houghton Coquest, Barking, IG11 8FQ, England

      IIF 1412
    • 63, Essex Road, London, IG11 7QN, United Kingdom

      IIF 1413
  • Singh, Mandeep
    Indian manager born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 123, Trinity Road, Southall, Middlesex, UB1 1ES, England

      IIF 1414
  • Singh, Mandeep
    Indian businessman born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1415
  • Singh, Mandeep
    Indian director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1416
  • Singh, Mandeep
    Indian driver born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Eldon Avenue, Hounslow, TW5 0LX, England

      IIF 1417
  • Singh, Mandeep
    Indian director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 1418
  • Singh, Mandeep
    Indian manager born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 1419
  • Singh, Ramandeep
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 1420
  • Singh, Sandeep
    Indian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cowcross Street, Farringdon, London, EC1M 6DR, England

      IIF 1421
    • Subway, 4, Cowcross Street, London, EC1M 6DR, England

      IIF 1422
  • Singh, Sandeep
    Indian entrepreneur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian leisure born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cowcross Street, London, EC1M 6DR, England

      IIF 1425
  • Singh, Sandeep
    Indian building works (residential / industrial) born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39, Woolmer Drive, Hemel Hempstead, HP2 4UX, England

      IIF 1426
  • Singh, Sandeep
    Indian hgv driver born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 1427
  • Singh, Sandeep
    Indian company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 121, London Road, Derby, DE1 2QQ, England

      IIF 1428
    • 90, Moorside Crescent, Sinfin, Derby, DE24 9PH, England

      IIF 1429
    • School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 1430
  • Singh, Sandeep
    Indian director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hayford Place, Derby, DE22 3SL, England

      IIF 1431
  • Singh, Sandeep
    Indian business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Edward Road, Feltham, TW14 9RF, England

      IIF 1432
  • Singh, Sandeep
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Scotch Park Trading Estate, Forge Lane, Leeds, LS12 2PY, England

      IIF 1433
  • Singh, Sandeep
    Indian businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 1436
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 1437
    • 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 1438
  • Singh, Sandeep
    Indian self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 1439
  • Singh, Sandeep
    Indian long distance lorry driver born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 38, Temple Street, Bilston, WV14 0NU, England

      IIF 1440
  • Singh, Sandeep
    Indian transportation born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT, United Kingdom

      IIF 1441
  • Singh, Sandeep
    Italian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 1442
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

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

      IIF 1443
  • Singh, Sandeep
    Indian company director born in January 1992

    Resident in England

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

      IIF 1444
  • Singh, Sandeep
    Indian director born in January 1992

    Resident in England

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

      IIF 1445
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1446
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 1447
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 1448
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

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

      IIF 1449
  • Singh, Sandeep
    Indian director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 139, Cromwell Road, Hayes, UB3 2PU, England

      IIF 1450
  • Singh, Sandeep
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep, Mr.
    Indian sales director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 1453
  • Suthi, Mandeep Singh
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Sir Harry's Road, Edgbaston, Birmingham, West Midlands, B15 2UX, United Kingdom

      IIF 1454 IIF 1455
  • Amandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Park Avenue, Nuneaton, CV11 4PQ, United Kingdom

      IIF 1456
  • Amandeep Singh
    Indian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 767, Uxbridge Road, Hayes, UB4 8HY, United Kingdom

      IIF 1457
  • Amandeep Singh
    Indian born in November 1989

    Resident in United Kingdom

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

      IIF 1458
  • Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 1459
  • Amandeep Singh
    Indian born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Burnet Close, Leicester, Leicestershire, LE5 1TQ, United Kingdom

      IIF 1460
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

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

      IIF 1461
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1462
    • 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 1463
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

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

      IIF 1464
    • 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 1465 IIF 1466
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1467 IIF 1468
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 1469
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

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

      IIF 1470
  • Mr Amandeep Singh Dhaliwal
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1471 IIF 1472
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 1473
    • Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 1474
  • Mr Karandeep Singh
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 1475
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1476
    • Flat C, 1, Topsfield Parade, Tottenham Lane, London, N8 8PR, United Kingdom

      IIF 1477
  • Mr Mandeep Singh
    Indian born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liberty Park, 101 Raw Dykes Road, Leicester, LE2 7FP, England

      IIF 1478
  • Mr Mandeep Singh Cheema
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1479
  • Mr Mandip Singh
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 1480
  • Mr Ramandeep Singh
    Indian born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 1481
  • Mr Sandeep Singh
    Portuguese born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 1482
  • Mr Sandeep Singh Sandhu
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 1483
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1484 IIF 1485
  • Sandhu, Sandeep Singh
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1486 IIF 1487 IIF 1488
    • Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1489
  • Singh, Amandeep
    Indian director born in May 2000

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kingston Road, Southall, Middlesex, UB2 4AW, England

      IIF 1492
  • Singh, Gagandeep
    Indian businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Brook Industrial Estate, Bullsbrook Road, Hayes, UB4 0JR, England

      IIF 1493
  • Singh, Jagandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 708 , Vantage Building, Station Approach, Hayes, Middlesex, UB3 4FB, England

      IIF 1494
  • Singh, Kamandeep
    Indian transporter born in September 1997

    Resident in England

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

      IIF 1495
  • Singh, Mandeep
    Indian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115, Wood Lane, Dagenham, RM8 3NA, England

      IIF 1496
  • Singh, Mandeep
    Indian business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 121-123, Broadway, London, W13 9BE, England

      IIF 1497
    • 48, Burket Close, Southall, UB2 5NR, England

      IIF 1498
  • Singh, Mandeep
    Indian hgv driver born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Norfolk Avenue, Slough, SL1 3AF, England

      IIF 1499
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

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

      IIF 1500
  • Singh, Mandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 1501
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in England

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

      IIF 1502
  • Singh, Mandeep
    Indian plumber born in April 1984

    Resident in England

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

      IIF 1503
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 62, Summerhouse Avenue, Hounslow, TW5 9DF, England

      IIF 1504
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in England

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

      IIF 1505
  • Singh, Mandeep
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Birches Barn Avenue, Wolverhampton, WV3 7BT, England

      IIF 1506
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

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

      IIF 1507
  • Singh, Mandeep
    Indian haulage contractor born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

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

      IIF 1510
  • Singh, Mandeep
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 1511
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in England

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

      IIF 1512
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

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

      IIF 1513
  • Singh, Mandeep
    Indian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Italian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian carpenter born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Suffrage Street, Smethwick, B66 3QB, England

      IIF 1519
  • Singh, Mandeep
    Indian hgv driver born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75 Northern Road, Northern Road, Slough, SL2 1LS, United Kingdom

      IIF 1520
  • Singh, Mandeep
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 1521
    • 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 1522
    • 33, Glisson Road, Uxbridge, UB10 0HJ, United Kingdom

      IIF 1523
  • Singh, Mandeep
    Indian manager born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 1524
  • Singh, Mandeep
    Italian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 1525
  • Singh, Mandeep
    Indian business person born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 1526
  • Singh, Mandeep
    Indian director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 1527
    • 109, Wood End Green Road, Hayes, UB3 2SQ, England

      IIF 1528
  • Singh, Mandeep
    Indian it professional born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

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

      IIF 1531
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

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

      IIF 1532
  • Singh, Mandeep
    Afghan company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 181, Wentworth Road, Southall, UB2 5TY, England

      IIF 1533
  • Singh, Mandeep
    Afghan managing director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 113, Headstone Road, Harrow, HA1 1PG, England

      IIF 1534
  • Singh, Mandeep
    Indian manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Aspire, 55 Herschel Street, Slough, SL1 1GR, England

      IIF 1535
  • Singh, Mandeep
    Indian director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 60, Applecroft Road, Luton, LU2 8BD, England

      IIF 1536
    • 105, West End Road, Southall, UB1 1JG, England

      IIF 1537
  • Singh, Mandeep
    Indian director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, St. Georges Way, 6 St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1538
    • 34, Cheneys Walk, Bletchley, Milton Keynes, MK3 6JY, England

      IIF 1539
  • Singh, Mandeep
    Indian sales director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 03, Essington Close, Lichfield, WS14 9AZ, England

      IIF 1540
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

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

      IIF 1541
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 1542
  • Singh, Ramandeep
    Indian director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 23, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 1543
  • Singh, Sandeep
    Indian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Devon Avenue, Slough, SL1 3HR, England

      IIF 1544
  • Singh, Sandeep
    Indian hgv driver born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Allerton Drive, Leicester, LE3 9EG, England

      IIF 1545
  • Singh, Sandeep
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 1546
  • Singh, Sandeep
    Indian plumber born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Odessa Road, Forest Gate, E7 9BH, England

      IIF 1547
  • Singh, Sandeep
    Indian driver born in March 1985

    Resident in England

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

      IIF 1548
  • Singh, Sandeep
    Indian builder born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Laurel Avenue, Slough, SL3 7DG, United Kingdom

      IIF 1549
  • Singh, Sandeep
    Indian building contractor born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24, Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6ES, United Kingdom

      IIF 1551
  • Singh, Sandeep
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Park Road, Southampton, SO15 3AW, England

      IIF 1552
  • Singh, Sandeep
    Indian administrator born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 1553
  • Singh, Sandeep
    Indian company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Monkton Road, Welling, DA16 3JU, England

      IIF 1554
  • Singh, Sandeep
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Monkton Road, Welling, DA16 3JU, England

      IIF 1555
  • Singh, Sandeep
    Indian company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 68, John Street, Beamish, Stanley, DH9 0QW, England

      IIF 1556
    • 42-44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 1557
    • 98, Sheepcot Lane, Watford, WD25 0EB, England

      IIF 1558 IIF 1559
  • Singh, Sandeep
    Indian company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 141, Wattville Road, Birmingham, B21 0DN, England

      IIF 1560
  • Singh, Sandeep
    Indian businessman born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14 Kings Arbour, Southall, UB25TA, England

      IIF 1561
  • Singh, Sandeep
    Indian builder born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1564
    • 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 1565
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 1566
    • 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 1567
  • Singh, Sandeep
    Indian builder born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Uxbridge Road, Slough, SL1 1SN, England

      IIF 1568
  • Singh, Sandeep
    Indian building contractor born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Claremont Park Street, Colnbrook, Slough, SL3 0JF, United Kingdom

      IIF 1569
  • Singh, Sandeep
    Indian director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 50, Pennine Way, Harlington, Hayes, UB3 5LW, England

      IIF 1570
  • Singh, Sandeep
    Indian company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 1571
  • Singh, Sandeep
    Indian director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 39, St. Albans Road, Smethwick, B67 7NH, England

      IIF 1572
  • Singh, Sukhwinder
    Polish director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wroxall Way, Leicester, LE3 9TL, England

      IIF 1573
  • Karandeep Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1574
  • Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 1575
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

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

      IIF 1576
  • Singh, Amandeep
    Indian company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Cromwell Close, Rowley Regis, B65 8PU, England

      IIF 1577
  • Singh, Amandeep
    Indian director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian company director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 122, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 1580
    • 102, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1581
    • 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1582
    • 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 1583
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 1584
    • 37, Bank Street, Irvine, KA12 0LP, Scotland

      IIF 1585
    • 98, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1586
    • 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 1587
  • Singh, Gagandeep
    Indian company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    Indian director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hall Road, Smethwick, B67 6SG, England

      IIF 1590
  • Singh, Gagandeep
    Indian director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 278, Victoria Road East, Leicester, LE5 0LF, England

      IIF 1591
  • Singh, Karandeep
    Indian director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 1592
    • 95, Mortimer Street, London, W1W 7GB, England

      IIF 1593
  • Singh, Mandeep
    British director born in July 1981

    Registered addresses and corresponding companies
    • 78 Craig Road, Stockport, Cheshire, SK4 2BG

      IIF 1594
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

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

      IIF 1595
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

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

      IIF 1596
  • Singh, Mandeep
    Portuguese company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 85, Abbotts Road, Southall, UB1 1HR, England

      IIF 1597
  • Singh, Omkar
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1598
    • 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 1599
    • Sunner Farm, Albrighton By Pass, Albrighton, Wolverhampton, WV7 3BN, England

      IIF 1600
  • Singh, Omkar
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • New Flair Groups (ltd), (new Flair Groups Ltd) Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1601
    • 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 1602
  • Singh, Sandeep
    British property developer born in June 1982

    Registered addresses and corresponding companies
    • 51 Kent Road, Gravesend, Kent, DA11 0SZ

      IIF 1603
  • Singh, Sandeep
    Portuguese builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 1604
  • Singh, Sandeep
    Portuguese director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 1605
    • 10, Heddington Way, Leicester, LE2 6HF, England

      IIF 1606
  • Singh, Sandeep
    Portuguese company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 1607
  • Singh, Sandeep
    Portuguese director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 1608 IIF 1609
    • 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 1610
  • Singh, Sukhwinder
    Indian director owner born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1611
  • Singh, Sukhwinder
    Indian manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 1612
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1613
  • Mr Karandeep Singh
    Indian born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235-241, High Street, Croydon, CR0 1QR, England

      IIF 1614
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

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

      IIF 1615
    • New Way International Ltd, Britannia House, Feltham, TW14 0TW, England

      IIF 1616
  • Mr Sandeep Singh
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

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

      IIF 1619
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

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

      IIF 1620
  • Singh, Amandeep
    American director born in December 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 1621
  • Singh, Amandeep
    British builder born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hunt Road, Northfleet, Gravesend, DA11 8JT, England

      IIF 1622
  • Singh, Amandeep
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 388 Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 1623
  • Singh, Amandeep
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner Shop, Upper Brents, Faversham, Kent, ME137DR, United Kingdom

      IIF 1624
    • 3, Copper Beech Close, Gravesend, Kent, DA12 2TH, United Kingdom

      IIF 1625
    • 3, Copperbeech Close, Gravesend, DA11 0QP, United Kingdom

      IIF 1626
    • 45 Station Road, 45 Station Road, Gravesend, DA3 7QD, England

      IIF 1627 IIF 1628
    • 388 - 390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 1629
    • 45, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 1630
    • 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 1631
  • Singh, Amandeep
    British sales manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 1632
  • Singh, Amandeep
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1633
  • Singh, Amandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, John Cooper Way, Coalville, Leicester, LE67 4EQ, United Kingdom

      IIF 1634
  • Singh, Amandeep
    British self employed born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 Ashby Road, Coalville, LE67 3LH, England

      IIF 1635
  • Singh, Amandeep
    Indian director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 217, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 1636
    • 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 1637 IIF 1638
    • 12, Central Avenue, Kilmarnock, Ayrshire, KA1 4PS, Scotland

      IIF 1639
  • Singh, Amandeep
    Indian n/a born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 248, Ellesmere Street, Glasgow, G22 5LZ, Scotland

      IIF 1640
  • Singh, Amandeep
    Indian company director born in February 1984

    Resident in India

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

      IIF 1641
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in India

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

      IIF 1642
  • Singh, Amandeep
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1643
  • Singh, Amandeep
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Mount Pleasant Road, Chigwell, Essex, IG7 5ER, England

      IIF 1644
  • Singh, Amandeep
    British illustrator born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1645
  • Singh, Amandeep
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149 Spon Lane, 149 Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 1646
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

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

      IIF 1647
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 1648
  • Singh, Amandeep
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Moathouse Lane West, Wolverhampton, WV11 3HB, England

      IIF 1649
  • Singh, Amandeep
    British it consultant born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Henley Road, Leicester, LE3 9RB, England

      IIF 1650
  • Singh, Mandeep
    Portuguese construction industry born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Burleigh Road, Wolverhampton, WV3 0HJ, England

      IIF 1651
  • Singh, Sandeep
    Scottish director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 68, Daisy Bank Road, Manchester, M14 5QP, England

      IIF 1652
  • Singh, Sukhwinder
    Indian company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1653
  • Singh, Sukhwinder
    Indian hgv driver born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clunbury Avenue, Southall, UB2 5SN, England

      IIF 1654
  • Singh, Sukhwinder
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 1655
  • Singh, Sukhwinder
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 284, City Road, Birmingham, B16 0NE, England

      IIF 1656
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

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

      IIF 1657
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

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

      IIF 1658
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

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

      IIF 1659
  • Sandeep Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Dock Road, Grays, RM17 6HD, England

      IIF 1660
  • Sandeep Singh
    Indian born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, South Street North, Chesterfield, S43 2AD

      IIF 1661
  • Mr Omkar Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Trident Shopping Centre, Dudley, DY1 1QJ, United Kingdom

      IIF 1662
    • New Flair Kitchens And Bedrooms Ltd, Sams Lane Unit C 215/217, West Bromwich, B70 7EX, United Kingdom

      IIF 1663
  • Mr Satinder Singh
    Indian born in December 1995

    Resident in United Kingdom

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

      IIF 1664
  • Mr Sukhwinder Singh
    Italian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Darlaston Road, Wednesbury, WS10 7TA, United Kingdom

      IIF 1665
  • Mrs Sukhjewan Kaur Singh
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Claremont Road, Darlington, Durham, DL1 4HQ, United Kingdom

      IIF 1666
    • C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 1667
  • Sandhu, Amandeep Singh

    Registered addresses and corresponding companies
    • 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 1668
  • Singh, Amandeep
    Canadian software programmer born in December 1978

    Resident in Canada

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

      IIF 1669
  • Singh, Amandeep
    Indian retailer born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 91, Beale Close, Cardiff, CF5 2RU, Wales

      IIF 1670
  • Singh, Amandeep
    Indian sales person born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 91, Beale Close, Cardiff, CF5 2RU, Wales

      IIF 1671
  • Singh, Amandeep
    British driver born in July 1981

    Resident in United Kingdom

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

      IIF 1672
  • Singh, Amandeep
    British construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British construction worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 1681
  • Singh, Amandeep
    British labour manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 1682
  • Singh, Amandeep
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 1683
  • Singh, Amandeep
    British music born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 1684
  • Singh, Amandeep
    British business executive born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 1685
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

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

      IIF 1686
  • Singh, Amandeep
    born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, 2nd Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 1687
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

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

      IIF 1688
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 1689
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

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

      IIF 1690
  • Singh, Amandeep
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Pleck Road, Walsall, WS2 9HD, United Kingdom

      IIF 1691
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

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

      IIF 1692
  • Singh, Amandeep
    British director born in August 1992

    Resident in United Kingdom

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

      IIF 1693
  • Singh, Amardeep
    British it analyst born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Sandringham Avenue, Leicester, LE47NR, United Kingdom

      IIF 1694
  • Singh, Amardeep
    British none born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Sandringham Avenue, Leicester, Leicestershire, LE4 7NR

      IIF 1695
  • Singh, Amardeep
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ashdale Gardens, Luton, Bedfordshire, LU3 4DE, United Kingdom

      IIF 1696 IIF 1697
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • 95, Woolwich Road, London, SE2 0DY, United Kingdom

      IIF 1698
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 1699
  • Singh, Mandeep
    British director

    Registered addresses and corresponding companies
    • 284, Gwendolen Road, Leicester, Leicestershire, LE5 5FJ

      IIF 1700
  • Singh, Mandeep
    Indian director born in January 1976

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

      IIF 1701
  • Singh, Mandeep
    Indian distribution born in January 1976

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

      IIF 1702
  • Singh, Mandeep
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lothair Road, Aylestone Park, Leicester, LE2 7QE, England

      IIF 1703
    • 89, Leslie Road, Park Village, Wolverhampton, WV10 0BT, United Kingdom

      IIF 1704
  • Singh, Mandeep
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Abbey Business Park, Friday Street, Leicester, LE1 3BW, England

      IIF 1705
    • 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 1706 IIF 1707
    • 36 Orton Road, Leicester, LE4 2AS, United Kingdom

      IIF 1708
  • Singh, Sandeep
    British

    Registered addresses and corresponding companies
    • 201, Gloucester Terrace, London, W2 6HX, United Kingdom

      IIF 1709
  • Cheema, Mandeep Singh

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

      IIF 1710
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1711
  • Flora, Amandeep
    British engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Weston Drive, Stanmore, Middlesex, HA7 2EX, United Kingdom

      IIF 1712
  • Gadria, Amandeep Singh
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Watt Street, Birmingham, B21 0NP, England

      IIF 1713
  • Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

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

      IIF 1714 IIF 1715
    • Villa 18, No 3, Arabian Ranches, Savannah Building, Dubai, Po Box, 54291, United Arab Emirates

      IIF 1716
    • Villa 18 No 3 Arabian Ranches, Savannah Building, P O Box 54291, Dubai, United Arab Emirates

      IIF 1717
    • Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW

      IIF 1718
    • 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 1719
    • One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 1720 IIF 1721
  • Mr Amandeep Singh Gadria
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Watt Street, Birmingham, B21 0NP, England

      IIF 1722
  • Mr Omkar Singh
    Indian,british born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Office 323, 84 Salop Street (3rd And 4th), 84 Salop Street, Office 323 3rd Floor, Wolverhampton, WV3 0SR, England

      IIF 1723
  • Mr Sukhwinder Singh
    Indian born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Exeter Place, Walsall, West Midlands, WS2 9UQ, United Kingdom

      IIF 1724
  • Mr Sukhwinder Singh
    Indian born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leith Close, Slough, SL1 1UT, United Kingdom

      IIF 1725
  • Mr Sukhwinder Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houldsworth Crescent, Coventry, CV6 4HJ, United Kingdom

      IIF 1726
  • Mr. Sandeep Singh
    Portuguese born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Anson Road, West Bromwich, West Midlands, B70 0LX, United Kingdom

      IIF 1727
  • Singh, Amandeep
    British company director born in November 1989

    Resident in United Kingdom

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

      IIF 1728
  • Singh, Amandeep
    British company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 1729
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 1730
  • Singh, Amandeep
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 1731
  • Singh, Amandeep
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Woodlands Road, Ilford, IG1 1JN, United Kingdom

      IIF 1732
  • Singh, Karandeep
    British

    Registered addresses and corresponding companies
    • 28, Adine Road, London, E13 8LL, United Kingdom

      IIF 1733
  • Singh, Mandeep
    British consultant born in May 1970

    Resident in United Kingdom

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

      IIF 1734
  • Singh, Mandeep
    British finance born in May 1970

    Resident in United Kingdom

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

      IIF 1735
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 1736
  • Singh, Mandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 1737
  • Singh, Mandeep
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 1738
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

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

      IIF 1739
  • Singh, Mandeep
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 1740
    • 9, Otley Road, Leeds, LS63AA, England

      IIF 1741
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

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

      IIF 1742
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

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

      IIF 1743
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

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

      IIF 1744
  • Singh, Mandeep
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Noak Hill Road, Romford, RM3 7LD, United Kingdom

      IIF 1745
  • Singh, Mandeep
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, 16 Shaw Street, Walsall, WS2 8PH, United Kingdom

      IIF 1748
  • Singh, Mandeep
    British finance consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, New Chester Road, Wirral, CH62 4RA, United Kingdom

      IIF 1749
  • Singh, Mandeep
    British finance/insurance broker born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 1750
  • Singh, Mandeep
    Indian businessman born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • Sukhdev Singh, 243 Wexham Road, Slough, SL25JT, United Kingdom

      IIF 1751
  • Singh, Mandeep
    Indian company director born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1752
  • Singh, Mandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Station Lane, Scraptoft, Leicester, LE7 9UG, United Kingdom

      IIF 1753
    • 48, Chestnut Drive, Oadby Stretton Farm, Leicester, Leicestershire, LE2 4OX, United Kingdom

      IIF 1754
    • 48 Chestnut Drive, Stretton Hall, Oadby, Leicester, LE2 4QX, United Kingdom

      IIF 1755 IIF 1756 IIF 1757
    • 48, Chestnut Drive, Stretton Farm, Oadby, Leicester, United Kingdom

      IIF 1758
  • Singh, Mandeep
    India merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1759
  • Singh, Mandeep
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 1760
  • Singh, Mandeep
    Indian it entrepreneur born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1761
  • Singh, Namandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 1762
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 1763
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 1764
  • Singh, Sandeep
    British business born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 1765
    • 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 1766
    • 22 Bell Road, Walsall, WS5 3JW, England

      IIF 1767
  • Singh, Sandeep
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Greenside, Birmingham, B17 0BT, United Kingdom

      IIF 1768
  • Singh, Sandeep
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bourne Circus, Bourne Avenue, Hayes, Middlesex, UB3 1PS, United Kingdom

      IIF 1769
  • Singh, Sandeep
    British business person born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132-134, Lots Road, Chelsea, London, SW10 0RJ, England

      IIF 1770
  • Singh, Sandeep
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafalgar House, Tower Street, Ipswich, Suffolk, IP1 3BE, England

      IIF 1771
  • Singh, Sandeep
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 1772
  • Singh, Sandeep
    British entrepreneur born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 419, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 1773
  • Singh, Sandeep
    British managing director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Alie Street, London, E1 8DE, United Kingdom

      IIF 1774
  • Singh, Sandeep
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Merynton Avenue, Coventry, CV4 7BL, England

      IIF 1775
  • Singh, Sandeep
    British car parts salesman born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 1776
    • Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 1777
  • Singh, Sandeep
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 1778
  • Singh, Sandeep, Dr
    Indian doctor born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/2, 15 Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 1779
  • Aulak, Ramandeep
    British self employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1780
  • Aulak, Ramandeep
    British self-employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1781
  • Bains, Sandeep Singh
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Shaftesbury Road, London, E7 8PD, United Kingdom

      IIF 1782
  • Karan Deep Singh
    Indian born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1783
  • Mr Sandeep Singh Bains
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Shaftesbury Road, London, E7 8PD, United Kingdom

      IIF 1784
  • Singh, Aman
    Indian director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1785
  • Singh, Aman Deep
    Indian director born in October 1998

    Resident in India

    Registered addresses and corresponding companies
    • Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 1786
  • Singh, Amandeep
    Indian businessman born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grisedale Close, Gorton, Manchester, Lancashire, M18 7SL, United Kingdom

      IIF 1787
    • 6 Grisedale Close, Manchester, M18 7SL, England

      IIF 1788
  • Singh, Amandeep
    Indian director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian indian born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 322, 322 Slade Lane, Levenshulme, Manchester, M19 2BY, United Kingdom

      IIF 1791
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

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

      IIF 1792
  • Singh, Amandeep
    Indian consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132a, Cordwallis Road, Maidenhead, Berkshire, SL6 7BB, United Kingdom

      IIF 1793
  • Singh, Amandeep
    Indian engineer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 1794
  • Singh, Amandeep
    Indian manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 1795
  • Singh, Amandeep
    Indian director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Kent Road, Luton, LU1 1TL, England

      IIF 1796
  • Singh, Amandeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 1797
  • Singh, Amandeep
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alpha House, 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 1798
  • Singh, Amandeep
    Indian beauty treatment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, England

      IIF 1799
  • Singh, Amandeep
    Indian construction born in January 1983

    Resident in United Kingdom

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

      IIF 1800
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 1801
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 1802
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1803
  • Singh, Amandeep
    Indian construction manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 1804
  • Singh, Amandeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1805
  • Singh, Amandeep
    Indian driver born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Market Garden Close, Thurmaston, Leicester, LE4 8NW, United Kingdom

      IIF 1806
  • Singh, Amandeep
    Indian recruitment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1807
  • Singh, Amandeep
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Stanhope Park Road, Greenford, UB6 9LT, England

      IIF 1808
    • 17, Stanhope Park Road, Greenford, UB6 9LT, United Kingdom

      IIF 1809
  • Singh, Amandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1810
    • 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 1811
  • Singh, Amandeep
    Indian construction born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bridge Street, Bridge Street, West Bromwich, West Midlands, B70 9HW, United Kingdom

      IIF 1812
  • Singh, Amandeep
    Indian director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 767, Uxbridge Road, Hayes, UB4 8HY, United Kingdom

      IIF 1813
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

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

      IIF 1814
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1815
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1816 IIF 1817
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 1818
  • Singh, Amandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 1819
  • Singh, Amandeep
    Indian managing director born in March 1986

    Resident in United Kingdom

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

      IIF 1820
  • Singh, Amandeep
    Indian barber born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Unit B, Baylis Parade, Slough, SL1 3LF, England

      IIF 1821
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 1822
    • 39, Hollywood Gardens, Hayes, UB4 0DY, England

      IIF 1823
  • Singh, Amandeep
    Indian builder born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Landseer Avenue, Manor Park, London, E12 6JD, United Kingdom

      IIF 1824
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

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

      IIF 1825
  • Singh, Amandeep
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1a, Sovereign House, Bramhall, Cheshire, SK7 1AW

      IIF 1826
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

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

      IIF 1827
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

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

      IIF 1828
  • Singh, Amandeep
    Indian businessman born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Rickleton Village Centre, Washington, NE38 9ET, United Kingdom

      IIF 1829
  • Singh, Amandeep
    Indian director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Benfleet Avenue, Sunderland, SR5 4RA, United Kingdom

      IIF 1830
  • Singh, Amandeep
    Indian general manager born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Coniston Avenue, Barking, IG11 7RD, England

      IIF 1831
  • Singh, Amandeep
    Indian construction born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Spring Promenade, West Drayton, UB7 9GL, United Kingdom

      IIF 1832
  • Singh, Amandeep
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbury, Judge Heath Lane, Uxbridge, UB8 3JU, United Kingdom

      IIF 1833
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

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

      IIF 1834
    • 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 1835
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in United Kingdom

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

      IIF 1836
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1837
  • Singh, Amandeep
    Indian van driver born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Huntingdon Road, Westbromwich, B71 2RW, United Kingdom

      IIF 1838
  • Singh, Amandeep
    Indian con born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Britannia Avenue, Luton, Uk, LU3 1XD, United Kingdom

      IIF 1839
  • Singh, Amandeep
    Indian director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Burnet Close, Leicester, Leicestershire, LE5 1TQ, United Kingdom

      IIF 1840
  • Singh, Amandeep
    Indian director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 1841
  • Singh, Amandeep
    Indian director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Capel Gardens, Ilford, Essex, IG39DG, United Kingdom

      IIF 1842
  • Singh, Amandeep
    Afghan director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Walton Road, West Molesey, Surrey, KT8 2HT, United Kingdom

      IIF 1843
  • Singh, Amandeep
    Indian director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 1844
  • Singh, Gagandeep
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Meridian Rise, Ipswich, Suffolk, IP4 2GA, United Kingdom

      IIF 1845
  • Singh, Gagandeep, Mr.
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Simply Accounts & Tax, Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 1846
  • Singh, Mandeep
    British manager born in March 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Telford Plaza, Ironmasters Way, Telford, TF3 4NT, Great Britain

      IIF 1847
  • Singh, Mandeep
    Indian businessman born in October 1982

    Resident in India

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

      IIF 1848
  • Singh, Mandeep
    British cfo born in December 1982

    Resident in United Kingdom

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

      IIF 1849
  • Singh, Mandeep
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Hessel Road, London, W13 9ES, England

      IIF 1850
  • Singh, Mandeep
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 1851
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

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

      IIF 1852
  • Singh, Mandeep
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Exeter Place, Walsall, WS2 9UQ, United Kingdom

      IIF 1853
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 1854
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Herbert Road, Hornchurch, Essex, RM11 3LL, United Kingdom

      IIF 1857
  • Singh, Mandeep
    Indian company director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Plot No. 122, Sector 58, Shahi Majra, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab, 160055, India

      IIF 1858
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 1859
  • Singh, Mandeep
    British property born in September 1985

    Resident in United Kingdom

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

      IIF 1860 IIF 1861
  • Singh, Mandeep
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 1862
  • Singh, Mandeep
    British builder born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortis House, 160, London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 1863
    • Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 1864
    • Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 1865
    • Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 1866
  • Singh, Mandeep
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 1867
  • Singh, Mandeep
    British construction manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Woolwich Road, London, SE2 0DY, United Kingdom

      IIF 1868
  • Singh, Mandeep
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin & Turner, 130 College Road, Middlesex House, Harrow, HA1 1BQ, England

      IIF 1869
    • Middlesex House, 130 College Road Charles Rippin & Turner, Harrow, HA1 1BQ, England

      IIF 1870
    • 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 1871
    • 95, Woolwich Road, London, SE2 0DY, England

      IIF 1872
    • C/o Ams Accountants, 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, United Kingdom

      IIF 1873
    • 20, Mandale Road, Wolverhampton, WV10 9RR, United Kingdom

      IIF 1874
  • Singh, Mandeep
    British shareholder born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Fendyke Road, Belvedere, DA17 5DP, United Kingdom

      IIF 1875
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

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

      IIF 1876
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1877
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1878
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

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

      IIF 1879
  • Singh, Mandeep
    Indian company director born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 1880
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 1881
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1882
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1883
  • Singh, Mandeep
    British producer born in December 1988

    Resident in United Kingdom

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

      IIF 1884
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

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

      IIF 1885
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

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

      IIF 1886
  • Singh, Mandeep
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Vernon Road, Feltham, Middlesex, TW13 4LL, United Kingdom

      IIF 1887
    • 11, Newlands Close, Southall, UB2 5TN, United Kingdom

      IIF 1888
  • Singh, Mandeep
    British manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Vernon Road, Feltham, Middx, TW13 4LL, United Kingdom

      IIF 1889
  • Singh, Mandeep
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 The Cloisters, Lawley Village, Telford, Telford And Wrekin, TF4 2GH, England

      IIF 1890
  • Singh, Mandeep
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Clydesdale Avenue, Stanmore, Middlesex, HA7 1LW, England

      IIF 1891
  • Singh, Mandeep
    Indian business person born in December 1991

    Resident in India

    Registered addresses and corresponding companies
    • 1, Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, United Kingdom

      IIF 1892
  • Singh, Mandeep
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70a, Kelvin Road, Bellshill, Lanarkshire, ML4 1LN, Scotland

      IIF 1893
  • Singh, Mandeep
    British director born in December 1992

    Resident in United Kingdom

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

      IIF 1894
  • Singh, Mandeep
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Weaver Grove, Willenhall, West Midlands, WV13 2SF, United Kingdom

      IIF 1895
  • Singh, Mandeep
    British mechanic born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Liquidation Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 1896
  • Singh, Mandeep, Mr.
    Indian merchant born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1897
  • Singh, Namandeep
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 1898
  • Singh, Ramandeep
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 1899
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 1900
  • Singh, Ramandeep
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 1901 IIF 1902 IIF 1903
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 1904 IIF 1905
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 1906
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 1907 IIF 1908
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 1909
  • Singh, Ramandeep
    British car and van sales born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389a, Stafford Road, Wolverhampton, WV10 6RP, England

      IIF 1910
  • Singh, Ramandeep
    British demolition born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 389a, Stafford Road, Wolverhampton, WV10 6RP, United Kingdom

      IIF 1911
  • Singh, Ramandeep
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 1912
  • Singh, Sandeep
    British co director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 1913
  • Singh, Sandeep
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British estate agent born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173 Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 1928
  • Singh, Sandeep
    British property manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 1929
  • Singh, Sandeep
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 1930
    • 4 Janice Drive, Fulwood, Preston, PR2 9YE, United Kingdom

      IIF 1931
  • Singh, Sandeep
    British business trader born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Fenton Road, Harrow, Greater London, HA2 6DX, United Kingdom

      IIF 1940
  • Singh, Sandeep
    British manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 446, Field End Rroad, Eastcote, HA4 9PB, United Kingdom

      IIF 1941
  • Singh, Sandeep
    British marketing born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Burnham Street, Kingston Upon Thames, KT2 6QR, United Kingdom

      IIF 1942
  • Singh, Sandeep
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ostia Lodge, 2 Varcoe Gardens, Hayes, UB3 2FF, United Kingdom

      IIF 1943
  • Singh, Sandeep
    British recruitment consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1944
    • First Floor / 85, Great Portland Street, London, England, W1W 7LT, United Kingdom

      IIF 1945
  • Singh, Sandeep
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bank Side, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 1946
  • Singh, Sandeep
    British fast food born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Laburnum Road, Tipton, DY4 9QS, England

      IIF 1947
  • Singh, Sandeep
    British construction born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Harrow Road, Barking, IG11 7QZ, United Kingdom

      IIF 1948
    • 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 1949
  • Singh, Sandeep
    Indian business consultant born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • Mary Sheridan House, 11-19 St Thomas Street, London, SE1 9RY, England

      IIF 1950
  • Singh, Sandeep
    Indian managing director born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • Dhillon's, #7,new Colony, Attar Singh Marg, Mansa, India, 151505, India

      IIF 1951
  • Singh, Sandeep, Dr.
    British doctor born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stillingfleet Road, London, SW13 9AG, United Kingdom

      IIF 1952
  • Singh, Sukhwinder
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Elmwood Road, Slough, SL2 5QQ, United Kingdom

      IIF 1953
  • Singh Amandeep
    Indian born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, 37 Chatsworth Road, London, NW2 4BL, United Kingdom

      IIF 1954
  • Singh, Amandeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Italian driver born in May 1981

    Resident in United Kingdom

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

      IIF 1957
  • Singh, Amandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 1958
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in United Kingdom

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

      IIF 1959
    • 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 1960
  • Singh, Amandeep
    Italian director born in March 1985

    Resident in United Kingdom

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

      IIF 1961
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

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

      IIF 1962
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

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

      IIF 1963
  • Singh, Amandeep
    Italian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian hgv drivers recruitment born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Norman Avenue, Southall, Middlesex, UB1 2AU, United Kingdom

      IIF 1966
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

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

      IIF 1967
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 1968
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

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

      IIF 1969
  • Singh, Amandeep
    Indian gas safe and electrition born in November 1989

    Resident in United Kingdom

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

      IIF 1970
  • Singh, Amandeep
    Indian director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 479, Littelmoore Road, Weymouth, DT3 5NX, United Kingdom

      IIF 1971
    • 71, Rances Lane, Wokingham, Berkshire, RG40 2LQ, United Kingdom

      IIF 1972
  • Singh, Amandeep
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 1973
    • 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 1974
  • Singh, Amandeep
    Indian director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Old Heath Road, Wolverhampton, West Midlands, WV1 2SQ, United Kingdom

      IIF 1975
  • Singh, Amandeep
    Indian director born in November 1993

    Resident in United Kingdom

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

      IIF 1976
  • Singh, Amandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Balmoral Gardens, Ilford, IG3 8DH, United Kingdom

      IIF 1977
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 1978
  • Singh, Amandeep
    Indian director born in December 1996

    Resident in United Kingdom

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

      IIF 1979
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

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

      IIF 1980
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 1981
  • Singh, Karandeep
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Adine Road, London, E13 8LL, United Kingdom

      IIF 1982
  • Singh, Mandeep
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blakeshay Farm, Ulverscroft Lane, Newton Linford, Leicestershire, LE6 0AJ, United Kingdom

      IIF 1983 IIF 1984
  • Singh, Mandeep
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Ross Walk, Leicester, LE4 5HH, United Kingdom

      IIF 1985
  • Singh, Mandeep
    Indian director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Coed Y Graig, Penycae, Wrexham, LL14 2NT, Wales

      IIF 1986
  • Singh, Mandeep
    British technician born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 1987
  • Singh, Mandeep
    Canadian jeweller born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1988
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

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

      IIF 1989
  • Singh, Mandeep
    British chief executive born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Filey Waye, Ruislip, HA4 9AU

      IIF 1990
  • Singh, Mandeep
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 1991
  • Singh, Mandeep
    British driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1992
  • Singh, Mandeep
    British property entrepreneur born in November 1998

    Resident in United Kingdom

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

      IIF 1993
  • Singh, Sandeep
    British clothing born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Khartoum Road, Plaistow, London, E13 8RF, United Kingdom

      IIF 1994
  • Singh, Sandeep
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 1995
    • 63, Wensleydale Avenue, Ilford, IG5 0NB, United Kingdom

      IIF 1996
  • Singh, Sandeep
    British indirect tax specialist born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sukhwinder
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Hallam Crescent, Wolverhampton, West Midlands, WV10 9YA, United Kingdom

      IIF 1999
    • Kular Super Market, First Avenue, Wolverhampton, West Midlands, WV10 9SA, United Kingdom

      IIF 2000
  • Mr Sukhwinder Singh
    Italian born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270 A, Soho Road, Birmingham, B21 9LX, United Kingdom

      IIF 2001
    • 38, Middleton Street, Derby, Derbyshire, DE23 8QJ, United Kingdom

      IIF 2002
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 2005
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

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

      IIF 2006
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

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

      IIF 2007
    • 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 2008
  • Singh, Amandeep
    Italian director born in December 1986

    Resident in United Kingdom

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

      IIF 2009
  • Singh, Amandeep
    Italian self employed born in December 1986

    Resident in United Kingdom

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

      IIF 2010
  • Singh, Amardeep
    Indian director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Square, Barnstaple, Devon, EX32 8LS, United Kingdom

      IIF 2011
    • 1, The Square, Barnstaple, EX32 8LS, England

      IIF 2012
    • 167, Humber Road, Witham, CM8 1UE, United Kingdom

      IIF 2013
  • Singh, Gagan Deep
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent, Staffs, ST3 5JU

      IIF 2014
  • Singh, Gagan Deep
    British consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frontier Fiscal Services Ltd, Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 2015
  • Singh, Gagan Deep
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 2022
  • Singh, Mandeep
    Indian director born in January 1976

    Resident in United Kingdom

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

      IIF 2023
  • Singh, Mandeep
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Summerhouse Avenue, Heston, Middlesex, TW5 9DA, United Kingdom

      IIF 2024
  • Singh, Mandeep
    British, director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Ross Walk, Leicester, LE4 5HH, England

      IIF 2025 IIF 2026
    • The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 2027
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

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

      IIF 2028
  • Singh, Mandeep
    Indian marketing consultant born in May 1983

    Resident in United Kingdom

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

      IIF 2029
  • Singh, Mandeep
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leonard Road, Southall, UB2 5HZ, England

      IIF 2030
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

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

      IIF 2031
  • Singh, Mandeep
    Indian builder born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shirley Parade, Gomersal, Cleckheaton, West Yorkshire, BD19 4NJ, United Kingdom

      IIF 2032
  • Singh, Mandeep
    Indian demolition born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crescent House, Broad Street, Bilston, West Midlands, WV14 0BZ, England

      IIF 2033
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 2034
  • Singh, Mandeep
    Indian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Knowsley Avenue, Southall, UB1 3AX, United Kingdom

      IIF 2035
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

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

      IIF 2036
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 2037
  • Singh, Mandeep
    Indian haulier born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Pier Road, Gravesend, Kent, DA11 9NB, United Kingdom

      IIF 2038
  • Singh, Mandeep
    Indian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52f, Station Road, Hayes, UB3 4DS, United Kingdom

      IIF 2039
  • Singh, Mandeep
    Indian managing director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Lennox Rd, Reading, RG6 1PJ, England

      IIF 2040
  • Singh, Mandeep
    Afghan company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 2041
  • Singh, Mandeep
    Indian con born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, David Close, Hayes, UB35AE, United Kingdom

      IIF 2042
  • Singh, Mandeep
    Indian builder born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 2043
  • Singh, Mandeep
    Indian business m born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Watling House, 128 New Kent Road, London, SE1 6TX, England

      IIF 2044
  • Singh, Mandeep
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Cranborne Road, Barking, IG117XE, United Kingdom

      IIF 2045
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

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

      IIF 2046
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

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

      IIF 2047
  • Singh, Mandeep
    Indian building contractor born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 3, Earl Street, Rugby, CV21 3SS, England

      IIF 2048
  • Singh, Mandeep
    Indian company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Essex Road, Barking, IG11 7QN, England

      IIF 2049
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

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

      IIF 2050
  • Singh, Mandeep
    Indian company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Fairfield Avenue, Slough, SL3 9NQ, United Kingdom

      IIF 2051
  • Singh, Mandeep
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86a, Frogmore Avenue, Hayes, UB4 8AS, United Kingdom

      IIF 2052
  • Singh, Mandeep
    Indian businessman born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Applecroft Road, Luton, Bedfordshire, LU2 8BD, United Kingdom

      IIF 2053
  • Singh, Mandeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 2054
  • Singh, Mandeep
    Indian director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NB, United Kingdom

      IIF 2055
  • Singh, Ramandeep
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19c, Park Avenue, Southall, UB1 3AH, United Kingdom

      IIF 2056
  • Singh, Ramandeep
    Indian company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Willcock Road, Wolverhampton, WV2 2DA, United Kingdom

      IIF 2057
  • Singh, Ramandeep
    Indian director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ramandeep
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 2061
  • Singh, Ramandeep
    Indian director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Shakespeare Avenue, Hayes, UB4 0BP, United Kingdom

      IIF 2062
  • Singh, Ramandeep
    Indian director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 2063
  • Singh, Sandeep
    Indian director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Mirador Crescent, Slough, SL2 5JX, England

      IIF 2064
  • Singh, Sandeep
    Indian business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Aberdale Road, Leicester, Leicestershire, LE2 6GB, United Kingdom

      IIF 2065
  • Singh, Sandeep
    Indian director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Northfield Road, Hounslow, TW5 9JG, United Kingdom

      IIF 2066
  • Singh, Sandeep
    Indian businessman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Eton Road, Ilford, Essex, IG1 2UJ, United Kingdom

      IIF 2067
  • Singh, Sandeep
    Indian co director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ashburnham Road, Luton, LU1 1JN, United Kingdom

      IIF 2068
  • Singh, Sandeep
    Indian managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 2069
  • Singh, Sandeep
    Indian building contractor born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Margarets Close, Iver, Bucks, SL0 0DB, England

      IIF 2070
  • Singh, Sandeep
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Ostia Lodge, 2 Varcoe Gardens, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 2071
    • 37, Greenwood Road, Leicester, LE5 4NH, England

      IIF 2072
    • 37, Greenwood Road, Leicester, LE5 4NH, United Kingdom

      IIF 2073
  • Singh, Sandeep
    Indian lawyer born in October 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 2074
  • Singh, Sandeep
    Indian company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Bolingbroke Road, Luton, LU1 5JE, United Kingdom

      IIF 2075
  • Singh, Sandeep
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Tudor Road, Hayes, UB3 2QD, England

      IIF 2076
  • Singh, Sandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cavenham Gardens, Ilford, Essex, IG1 1XY, United Kingdom

      IIF 2077
  • Singh, Sandeep
    Indian builder born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 90 Orchard Avenue, Hounslow, Middlesex, TW5 0DX, United Kingdom

      IIF 2078
  • Singh, Sandeep
    Indian company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Glenbrook Drive, Bradford, BD7 2QF, England

      IIF 2079
  • Singh, Sandeep
    American owns business born in September 1985

    Resident in America

    Registered addresses and corresponding companies
    • 26030, 166th Pl Se, Covington, 98042, Usa

      IIF 2080
  • Singh, Sandeep
    Indian company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Fennells, Harlow, Essex, CM19 4RN, United Kingdom

      IIF 2081
  • Singh, Sandeep
    Indian building contractor born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 2082
  • Singh, Sandeep
    Indian business man born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Priestman Road, Braunstone, Leicester, LE3 3UJ, United Kingdom

      IIF 2083
  • Singh, Sandeep
    Indian director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Priestman Road, Braunstone, Leicester, Leicestershire, LE3 3UJ, United Kingdom

      IIF 2084
  • Singh, Sandeep
    Indian labourer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Beresford Avenue, Slough, SL2 5LJ, England

      IIF 2085
  • Singh, Sandeep
    Indian builder born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Chestnut Rise, London, SE18 1RL, United Kingdom

      IIF 2086
  • Singh, Sandeep
    Indian businessperson born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Leven Way, Hayes, UB3 2SS, United Kingdom

      IIF 2087
  • Singh, Sandeep
    Indian managing director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 2088
  • Singh, Sandeep
    Indian demolition born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crowther Street, Wolverhampton, WV10 9AG, United Kingdom

      IIF 2089
  • Singh, Sandeep
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Norwood Road, Southall, Middlesex, UB2 4DP, United Kingdom

      IIF 2090
  • Singh, Sandeep
    Indian director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Loweswater Close, Watford, Hertfordshire, WD20 0TX, United Kingdom

      IIF 2091
  • Singh, Sandeep
    Indian company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Canterbury Road, West Bromwich, B71 2LG, United Kingdom

      IIF 2092
  • Singh, Sandeep
    Indian director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Bourne Circus, Bourne Avenue, Hayes, UB3 1PS, United Kingdom

      IIF 2093
    • 7a, Burnham Gardens, Hayes, UB3 1RB, United Kingdom

      IIF 2094
  • Singh, Sandeep
    Indian construction born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Felbridgge Road, Seven Kings, IG3 8DP, United Kingdom

      IIF 2095
  • Singh, Sandeep
    Indian director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Blithdale Road, London, SE2 9HJ, England

      IIF 2096
  • Singh, Sandeep
    Indian sales born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Fellbriddge Road, Seven Kings, IG3 8DP, United Kingdom

      IIF 2097
  • Singh, Sandeep
    Malaysian director born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • No. 63, Lingkaran Meru, Meru Vallery Golf Resort, 30020 Ipoh, Perak, Malaysia

      IIF 2098
  • Singh, Sandeep
    Indian director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Bath Road, Totterdown, Bristol, BS4 3EF, United Kingdom

      IIF 2099
  • Singh, Sandeep
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Coldharbour Lane, Hayes, UB3 3HQ, England

      IIF 2100
  • Singh, Sandeep
    Indian director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, South Street North, Chesterfield, S43 2AD

      IIF 2101
  • Singh, Sandeep
    Indian director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Garnet Place, Leeds, West Yorkshire, LS11 5HX, United Kingdom

      IIF 2102
  • Singh, Sukhwinder
    Indian director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2103
  • Singh, Sukhwinder
    Indian company director born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • 867, Moh Preet Nagar, Block C, Kapurthala, 144601, India

      IIF 2104
  • Singh, Sukhwinder
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Princes Park Avenue, Hayes, Middlesex, UB3 1LD, United Kingdom

      IIF 2105 IIF 2106
  • Singh, Sukhwinder
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • 7, Carfin Street, Motherwell, Lanarkshire, ML1 4JL, Scotland

      IIF 2107
  • Singh, Umardeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hickling Road, Ilford, Essex, IG1 2HY, United Kingdom

      IIF 2108
  • Sandeep Singh
    Indian born in March 1991

    Resident in United Arab Emirates

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

      IIF 2109
  • Singh, Amandeep

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

      IIF 2110
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 2111
    • 118, Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 2112
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2113
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 2114
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 2115
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 2116
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 2117
    • 7, Allenby Road, Southall, Middlesex, UB1 2EU, England

      IIF 2118
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 2119 IIF 2120
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 2121 IIF 2122
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 2123
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 2124 IIF 2125
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 2126 IIF 2127 IIF 2128
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 2130 IIF 2131
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 2132 IIF 2133
    • 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 2134 IIF 2135
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 2136
  • Singh, Jagandeep
    Indian it contractor born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, New Road, Uxbridge, UB8 3DX, England

      IIF 2137
  • Singh, Jagandeep
    Indian self employed born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 2138
  • Singh, Mandeep
    Indian director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Grove, Greenford, UB6 9BY, England

      IIF 2139
  • Singh, Mandeep
    Indian director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Boulton Road, Dagenham, Essex, RM8 3DD, United Kingdom

      IIF 2140
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2141
  • Singh, Mandeep
    Indian director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Cherry Tree House, 6 Wood Lane, Ruislip, Middlesex, HA4 6EX, United Kingdom

      IIF 2142
  • Singh, Mandeep
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Welcombe Grove, Solihull, B91 1PD, England

      IIF 2143
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 2144
  • Singh, Mandeep
    Indian builder born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 2145
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 2146
    • 3a, Wombourne, Wolverhampton, Staffordshire, WV5 9JB, England

      IIF 2147
  • Singh, Mandeep
    Indian driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian supervisor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 2151
  • Singh, Mandeep
    Indian takeway born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Bruce Street, Stirling, FK8 1PB, United Kingdom

      IIF 2152
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

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

      IIF 2153
  • Singh, Mandeep
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cottesbrooke Close, Colnbrook, Slough, SL3 0JE, England

      IIF 2154
  • Singh, Mandeep
    born in July 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • 117, Wentworth Road, Southall, Middlesex, UB2 5TU

      IIF 2155
  • Singh, Mandeep
    Italian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3a, 1 Willenhall Road, Wolverhampton, West Midlands, WV1 2HG, United Kingdom

      IIF 2156
  • Singh, Mandeep
    Indian academy driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146a, Station Road, Glenfield, Leicester, LE3 8BR, United Kingdom

      IIF 2157
  • Singh, Ramandeep
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Cranford Park Road, Hayes, UB3 4PF, United Kingdom

      IIF 2158
  • Singh, Sandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Ripley Road, Ilford, Essex, IG3 9HA, United Kingdom

      IIF 2159
    • 110, Greenside Way, Walsall, WS5 4BH, England

      IIF 2160
  • Singh, Sandeep
    Indian hgv driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Allerton Drive, Leicester, LE3 9EG, United Kingdom

      IIF 2161
  • Singh, Sandeep
    Indian director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 295a, Normanton Road, Derby, DE23 6UU, United Kingdom

      IIF 2162
  • Singh, Sandeep
    Indian building work born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Thorncliffe Road, Southall, UB2 5RG

      IIF 2163
  • Singh, Sandeep
    Indian director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Dock Road, Grays, RM17 6HD, England

      IIF 2164
  • Singh, Sandeep
    Indian business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 2165
  • Singh, Sandeep
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Felbridge Court, 311 High Street, Hayes, Middlesex, UB3 5EP, United Kingdom

      IIF 2166
    • 6, Elm Field Road, Southall, UB2 5AJ, England

      IIF 2167
    • 6, Elmfield Road, Southall, UB2 5AJ, United Kingdom

      IIF 2168 IIF 2169
  • Singh, Sandeep
    Indian sales and marketing consultant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Derley Road, Southall, Middx, UB2 5EN, United Kingdom

      IIF 2170
  • Singh, Sandeep
    Indian tutor born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Derley Road, Southall, Middx, UB2 5EN, United Kingdom

      IIF 2171
  • Singh, Sandeep
    Italian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 2172
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, First Avenue, Hayes, Middlesex, UB3 2EQ, United Kingdom

      IIF 2173
  • Sandeep Singh Gurbachan
    Malaysian born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 63, Lingkara Meru, Meru Valley Golf Res, Ipoh, Perak, 30020, Malaysia

      IIF 2174
  • Kaur Singh, Sukhjewan
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 2175
  • Mangat, Mandeep

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

      IIF 2176
  • Sandhu, Amandeep

    Registered addresses and corresponding companies
    • 6th Floor, 2 Grand Canal Square, Dublin, D02 A342, Ireland

      IIF 2177
    • 6th Floor, 2 Grand Canal Square, Dublin, Dublin 2 D02 A342, Ireland

      IIF 2178
    • M S R Management Ltd, 329, Ley Street, Ilford, Essex, IG1 4AA, United Kingdom

      IIF 2179
    • 19th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 2180 IIF 2181 IIF 2182
  • Singh, Amardeep

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2183
  • Singh, Gagandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2184
  • Singh, Gagandeep
    Indian window fitting & construction born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2185
  • Singh, Karandeep
    Indian businessman born in November 1993

    Resident in United Kingdom

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

      IIF 2186
  • Singh, Karandeep
    Indian director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2187
  • Singh, Karandeep
    Indian manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 1, Topsfield Parade, Tottenham Lane, London, N8 8PR, United Kingdom

      IIF 2188
  • Singh, Karandeep
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2189
  • Singh, Karandeep
    Indian director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235-241, High Street, Croydon, CR0 1QR, England

      IIF 2190
    • 280, Caledonian Road, London, N1 1BA, United Kingdom

      IIF 2191
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

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

      IIF 2192
  • Singh, Mandeep
    Italian hgv driver born in December 1988

    Resident in United Kingdom

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

      IIF 2193
  • Singh, Mandeep, Mr.

    Registered addresses and corresponding companies
    • 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 2194
  • Singh, Mandip
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 2195
  • Singh, Sukhjewan Kaur
    British director and company secretary born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2196
  • Singh, Sukhjewan Kaur
    British self employed born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2197
  • Aulak, Ramandeep

    Registered addresses and corresponding companies
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 2198
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 2199
  • Gurbachan Singh, Sandeep Singh
    Malaysian barrister born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 2200
    • 63, Lingkaran Meru, Meru Valley Golf Resort, Perak, 30020 Ipoh, Malaysia

      IIF 2201
  • Sagoo, Mandeep

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

      IIF 2202
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 2203
  • Singh, Aman Deep

    Registered addresses and corresponding companies
    • Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 2204
  • Singh, Karan Deep
    Indian director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2205
  • Singh, Karandeep

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

      IIF 2206
    • 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 2207
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • Crescent House, Broad Street, Bilston, West Midlands, WV14 0BZ, United Kingdom

      IIF 2208
    • 105, Stanton Street, Derby, DE23 6NF, England

      IIF 2209
    • 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 2210
    • 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 2211
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 2212
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 2213
    • 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 2214 IIF 2215 IIF 2216
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2219
    • Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 2220
    • Blakeshay Farm, Ulverscroft Lane, Newton Linford, Leicestershire, LE6 0AJ

      IIF 2221
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 2222
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 2223
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 2224
    • 123, Trinity Road, Southall, Middlesex, UB1 1ES, England

      IIF 2225
    • 103 Watford Road, Wembley, HA0 3EZ, India

      IIF 2226
    • 110, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NB, United Kingdom

      IIF 2227
  • Singh, Mandeep, Mr.
    Indian business born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 2228
  • Singh, Namandeep

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 2229
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 2230
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 2231
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 2232 IIF 2233 IIF 2234
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 2236
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 2237
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 2238
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 2239
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, Scotland

      IIF 2240
    • 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 2241
    • 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 2242
    • 23, Priestman Road, Braunstone, Leicester, Leicestershire, LE3 3UJ, United Kingdom

      IIF 2243
    • 78, Aberdale Road, Leicester, Leicestershire, LE2 6GB, United Kingdom

      IIF 2244
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2245
  • Mr Sandeep Singh Gurbachan Singh
    Malaysian born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 2246
  • Singh, Omkar
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Flair Kitchens And Bedrooms Ltd, Sams Lane Unit C 215/217, West Bromwich, West Midlands, B70 7EX, United Kingdom

      IIF 2247
  • Singh, Omkar
    Indian,british company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Office 323, 84 Salop Street (3rd And 4th), 84 Salop Street, Office 323 3rd Floor, Wolverhampton, WV3 0SR, England

      IIF 2248
  • Singh, Sandeep
    Portuguese director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Anson Road, West Bromwich, West Midlands, B70 0LX, England

      IIF 2249
  • Singh, Sandeep Singh Gurbachan
    Malaysian partner in law firm born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 2250
  • Singh, Satinder
    Indian director born in June 1976

    Resident in United Kingdom

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

      IIF 2251
  • Singh, Sukhwinder
    Italian business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Darlaston Road, Wednesbury, West Midlands, WS10 7TA, United Kingdom

      IIF 2252
  • Singh, Sandeep
    Indian director born in March 1991

    Resident in United Arab Emirates

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

      IIF 2253
  • Singh, Sandeep
    Portuguese builder born in October 1994

    Resident in United Kingdom

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

      IIF 2254
    • 13, Maple Grove, Southall, Middlesex, UB1 2PA, United Kingdom

      IIF 2255
  • Singh, Sandeep
    Portuguese hgv driver born in October 1994

    Resident in United Kingdom

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

      IIF 2256
  • Singh, Sukhwinder
    Indian director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Exeter Place, Walsall, West Midlands, WS2 9UQ, United Kingdom

      IIF 2257
  • Singh, Sukhwinder
    Indian electrition born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 2258
  • Singh, Sukhwinder
    Indian business born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rosedene Avenue, Greenford, UB6 9SB, United Kingdom

      IIF 2259
  • Singh, Sukhwinder
    Indian director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Leith Close, Slough, SL1 1UT, United Kingdom

      IIF 2260
  • Singh, Sukhwinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houldsworth Crescent, Coventry, West Midlands, CV6 4HJ, United Kingdom

      IIF 2261
  • Singh, Sukhwinder
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Elmwood Road, Slough, Berkshire, SL2 5QG, England

      IIF 2262
  • Singh, Sukhwinder
    Italian businessman born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270 A, Soho Road, Birmingham, B21 9LX, United Kingdom

      IIF 2263
  • Singh, Sukhwinder
    Italian director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Middleton Street, Derby, Derbyshire, DE23 8QJ, United Kingdom

      IIF 2264
  • Sandeep Singh Gurbachan Singh
    Malaysian born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 2265
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British company director born in January 1978

    Resident in United Kingdom

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

      IIF 2266
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British self employed born in January 1978

    Resident in United Kingdom

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

      IIF 2267
    • 9, Otley Road, Leeds, LS6 3AA, England

      IIF 2268
child relation
Offspring entities and appointments
Active 1029
  • 1
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 1677 - director → ME
    2024-06-19 ~ now
    IIF 2126 - secretary → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 2
    23 Patching Way, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-03-31
    Officer
    2023-03-05 ~ now
    IIF 1255 - director → ME
    Person with significant control
    2023-03-05 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 3
    4385, 15688625 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-28 ~ dissolved
    IIF 591 - director → ME
    Person with significant control
    2024-04-28 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 4
    Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 1329 - director → ME
    2019-10-01 ~ dissolved
    IIF 2199 - secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 1367 - Ownership of shares – 75% or moreOE
    IIF 1367 - Ownership of voting rights - 75% or moreOE
    IIF 1367 - Right to appoint or remove directorsOE
  • 5
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    67 Witton Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -691 GBP2023-12-31
    Officer
    2024-07-10 ~ now
    IIF 1641 - director → ME
  • 6
    39 Queen Elizabeth Avenue, Walsall, England
    Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF 1681 - director → ME
    2023-02-20 ~ now
    IIF 2122 - secretary → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 7
    12 Bedford Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 1259 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 8
    40-42 Abbotsbury Road, Weymouth, England
    Corporate (1 parent)
    Equity (Company account)
    14,069 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 1971 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 1061 - Ownership of shares – 75% or moreOE
    IIF 1061 - Ownership of voting rights - 75% or moreOE
    IIF 1061 - Right to appoint or remove directorsOE
  • 9
    180 London Road, Romford, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 745 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    37 Huntsmans Way, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    13,813 GBP2023-06-30
    Officer
    2020-06-17 ~ now
    IIF 1128 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 11
    1032 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 1141 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 12
    4 Oatlands Close, Coventry, England
    Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 1126 - director → ME
    Person with significant control
    2024-07-07 ~ 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
  • 13
    177 Kingsley Road, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 1891 - director → ME
  • 14
    297 Rookery Road Handsworth, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -39,672 GBP2022-06-30
    Officer
    2019-06-21 ~ now
    IIF 1239 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 15
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    22,706 GBP2023-06-30
    Officer
    2021-06-03 ~ now
    IIF 1968 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 1056 - Ownership of shares – 75% or moreOE
  • 16
    8 Dunkeld Road, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 1822 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 989 - Ownership of shares – 75% or moreOE
    IIF 989 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 989 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 989 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 989 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 989 - Has significant influence or control over the trustees of a trustOE
  • 17
    8 Copse Grove, Littleover, Derby, England
    Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 18
    16 Rockingham Close, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -386 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 1820 - director → ME
    2022-12-06 ~ now
    IIF 2132 - secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 987 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 987 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 987 - Right to appoint or remove directorsOE
  • 19
    36 Ramsay Drive, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    6,789 GBP2023-10-31
    Officer
    2014-10-08 ~ now
    IIF 747 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 20
    2 Lakeside Calder Island Way, Wakefield
    Corporate (2 parents)
    Equity (Company account)
    -21,800 GBP2023-06-30
    Officer
    2022-01-05 ~ now
    IIF 1685 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 562 - Ownership of shares – More than 50% but less than 75%OE
    IIF 562 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 562 - Right to appoint or remove directorsOE
  • 21
    2d Lord Street West, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-01 ~ dissolved
    IIF 1144 - director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 22
    208 Trowell Road, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -82,025 GBP2022-10-31
    Officer
    2013-10-10 ~ now
    IIF 401 - director → ME
    2013-10-10 ~ now
    IIF 2202 - secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    208 Trowell Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 400 - director → ME
  • 24
    16 Easebourne Road, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2016-09-20 ~ dissolved
    IIF 1102 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 25
    Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,877 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 1693 - director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 26
    50 West Avenue, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Person with significant control
    2020-05-31 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 286 - Right to appoint or remove directors as a member of a firmOE
  • 27
    3 Stuart Crescent, Hayes, England
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 1206 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 28
    30 Glenmore Way, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362 GBP2021-08-31
    Officer
    2021-01-01 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 29
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 1679 - director → ME
    2024-04-23 ~ now
    IIF 2130 - secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
  • 30
    223 Ashburton Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-02-29
    Officer
    2023-02-23 ~ now
    IIF 1115 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 31
    C/o 42 High Street, Bilston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-06-19 ~ dissolved
    IIF 638 - director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 32
    1 Station Road, Northfield, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,446 GBP2023-09-30
    Officer
    2019-09-10 ~ now
    IIF 964 - director → ME
    Person with significant control
    2019-09-10 ~ 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
  • 33
    10 Tierney Drive, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 966 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    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
  • 34
    36 Brookside Road, Hayes, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    167 GBP2016-02-29
    Officer
    2012-02-20 ~ dissolved
    IIF 1240 - director → ME
  • 35
    53 Lever Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-18 ~ dissolved
    IIF 960 - director → ME
  • 36
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 1815 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 1048 - Ownership of shares – 75% or moreOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
  • 37
    Westlink House, 981 Great West Road, Brentford, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 1607 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 38
    120 West End Road, Southall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,850 GBP2023-05-31
    Officer
    2016-06-07 ~ now
    IIF 1116 - director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 984 - Ownership of shares – 75% or moreOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Right to appoint or remove directorsOE
  • 39
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 590 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 40
    843 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 1123 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 41
    6-9 The Square, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2024-01-31
    Officer
    2024-07-01 ~ now
    IIF 1610 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 503 - Ownership of shares – 75% or moreOE
    2023-08-16 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    2022-01-31 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 2253 - director → ME
    2023-06-09 ~ now
    IIF 2245 - secretary → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 2109 - Ownership of shares – 75% or moreOE
    IIF 2109 - Ownership of voting rights - 75% or moreOE
    IIF 2109 - Right to appoint or remove directorsOE
  • 43
    386 Dudley Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 1970 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 1458 - Ownership of shares – 75% or moreOE
  • 44
    Alpha House 646c Kingsbury Road, Kingsbury, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 1798 - director → ME
  • 45
    Unit 4 The Bridge Business Centre, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -21,145 GBP2023-10-31
    Officer
    2018-05-16 ~ now
    IIF 1108 - director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 205 - Right to appoint or remove directorsOE
  • 46
    7 Vaughan Road, Willenhall, England
    Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 1448 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Right to appoint or remove directorsOE
  • 47
    27 Carrington Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    3,159 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 1130 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 224 - Has significant influence or controlOE
  • 48
    31 Pier Road, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    363 GBP2018-02-28
    Officer
    2017-02-14 ~ dissolved
    IIF 2038 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 1164 - Ownership of shares – 75% or moreOE
    IIF 1164 - Ownership of voting rights - 75% or moreOE
  • 49
    AVO VEG HEALTH GLOBAL LTD - 2020-08-05
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 2019 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 935 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    87a Grange Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    46 GBP2023-05-31
    Officer
    2021-05-11 ~ now
    IIF 1252 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 51
    29 Spout Lane, Walsall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2017-07-31
    Officer
    2017-02-01 ~ dissolved
    IIF 671 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 677 - Ownership of shares – 75% or moreOE
  • 52
    40 Green Rock Lane, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 1136 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 53
    10-12 Alderwood Road, West Cross, Swansea
    Corporate (2 parents)
    Equity (Company account)
    49,396 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 763 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 54
    83 Abbotts Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,406 GBP2016-12-31
    Officer
    2015-01-19 ~ dissolved
    IIF 1835 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 998 - Ownership of shares – 75% or moreOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Right to appoint or remove directorsOE
  • 55
    534 Katherine Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 1250 - director → ME
  • 56
    213 Barking Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 1922 - director → ME
  • 57
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,464 GBP2019-08-31
    Officer
    2012-08-20 ~ dissolved
    IIF 2141 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1155 - Ownership of shares – 75% or moreOE
    IIF 1155 - Ownership of voting rights - 75% or moreOE
  • 58
    27a Bond Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-02 ~ dissolved
    IIF 2259 - director → ME
  • 59
    SANT SINGH & SONS LTD - 2021-04-23
    14 Penbury Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    56,197 GBP2024-01-31
    Officer
    2025-03-31 ~ now
    IIF 195 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
  • 60
    90 Waltham Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    2,258 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 1129 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 61
    3rd Floor, George's Quay Plaza, Dublin 2, Ireland
    Corporate (6 parents)
    Officer
    2022-03-16 ~ now
    IIF 2177 - secretary → ME
  • 62
    ALLIED WORLD CORPORATE MEMBER LIMITED - 2010-05-12
    19th Floor 20 Fenchurch Street, London, England
    Corporate (5 parents)
    Officer
    2022-03-16 ~ now
    IIF 2181 - secretary → ME
  • 63
    2232 SERVICES LIMITED - 2014-03-11
    19th Floor 20 Fenchurch Street, London, England
    Corporate (11 parents)
    Officer
    2022-03-23 ~ now
    IIF 2180 - secretary → ME
  • 64
    10 Great Hampton Street, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2019-01-24 ~ now
    IIF 1175 - Has significant influence or controlOE
  • 65
    11 Princes Park Avenue, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 1951 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 740 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 740 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    33 Leonard Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 1541 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 67
    44 Nine Elms Lane, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 582 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 68
    26 Oakfield Avenue, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    540 GBP2023-07-31
    Officer
    2015-04-07 ~ now
    IIF 1221 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 69
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 1692 - director → ME
  • 70
    74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 1827 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 1057 - Ownership of shares – 75% or moreOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1057 - Right to appoint or remove directors as a member of a firmOE
    IIF 1057 - Has significant influence or controlOE
    IIF 1057 - Has significant influence or control over the trustees of a trustOE
    IIF 1057 - Has significant influence or control as a member of a firmOE
  • 71
    1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 1008 - director → ME
  • 72
    37 Huntsmans Way, Leicester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 222 - Has significant influence or controlOE
  • 73
    8 Copse Grove, Littleover, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 660 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 74
    22 Yeading Gardens, Hayes, England
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 1491 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 75
    25 Cowley Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,523 GBP2024-03-31
    Officer
    2016-03-31 ~ now
    IIF 1215 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 76
    8 Rosedene Avenue, Greenford, England
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 1249 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 77
    146 Nestles Avenue, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-11 ~ dissolved
    IIF 1218 - director → ME
  • 78
    37 Taplow Road, Taplow, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    4,863 GBP2024-01-31
    Officer
    2013-01-21 ~ now
    IIF 646 - director → ME
    Person with significant control
    2025-01-26 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 79
    20 Olga Court, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 1286 - director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 304 - Has significant influence or controlOE
  • 80
    99 Downlands Road, Purley, England
    Corporate (1 parent)
    Equity (Company account)
    2,035 GBP2024-04-30
    Officer
    2018-05-01 ~ now
    IIF 1019 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 1067 - Ownership of shares – 75% or moreOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
    IIF 1067 - Right to appoint or remove directorsOE
  • 81
    45 Parkview Crescent, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 1797 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 1030 - Ownership of shares – 75% or moreOE
  • 82
    4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-15 ~ dissolved
    IIF 1958 - director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 83
    77 Moore Avenue, Grays, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    2020-07-01 ~ dissolved
    IIF 1098 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 1034 - Ownership of shares – 75% or moreOE
  • 84
    148 Milton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 1844 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 1153 - Ownership of shares – 75% or moreOE
    IIF 1153 - Ownership of voting rights - 75% or moreOE
    IIF 1153 - Right to appoint or remove directorsOE
  • 85
    182 The Frithe, Slough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Person with significant control
    2021-08-23 ~ now
    IIF 1002 - Ownership of shares – 75% or moreOE
  • 86
    45 Harlington Road West, Feltham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 1053 - Ownership of shares – 75% or moreOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Right to appoint or remove directorsOE
  • 87
    55 St Lawrence Avenue, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 1974 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 1063 - Ownership of shares – 75% or moreOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Right to appoint or remove directorsOE
  • 88
    31 Baylis Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 1287 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 89
    28b Rothesay Road, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2016-05-13 ~ now
    IIF 1300 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 90
    117 Bonham Road, Dagenham, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 1220 - director → ME
  • 91
    7 Bridge Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 1238 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 92
    21 West Street, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 1628 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 93
    202 Uxbridge Road, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-05-25 ~ dissolved
    IIF 1118 - director → ME
  • 94
    5 Goathland Road, Stenson Fields, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,166 GBP2022-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 1672 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
  • 95
    Ambleside Wexham Street, Stoke Poges, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    289 GBP2024-02-29
    Officer
    2020-02-24 ~ now
    IIF 746 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 96
    A.S.R TRANSPORT LTD - 2019-04-04
    3 Dalmahoy Close, Nuneaton, England
    Corporate (1 parent)
    Equity (Company account)
    24,005 GBP2023-11-30
    Officer
    2014-11-07 ~ now
    IIF 1242 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 97
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,833 GBP2024-05-31
    Officer
    2023-06-26 ~ now
    IIF 1810 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 1045 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1045 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1045 - Right to appoint or remove directorsOE
  • 98
    2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 2183 - secretary → ME
  • 99
    531 Victoria Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    84,592 GBP2024-04-30
    Officer
    2012-04-02 ~ now
    IIF 1009 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 191 - Has significant influence or controlOE
  • 100
    264 Bonham Road, Fagenham, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 1258 - director → ME
  • 101
    Trafalgar House, Tower Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -67,048 GBP2023-08-31
    Officer
    2012-10-17 ~ now
    IIF 1771 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
  • 102
    15 Atherton Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 2211 - secretary → ME
  • 103
    4 Cowcross Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 1425 - director → ME
  • 104
    87 Farmway, Dagenham, England
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 1100 - director → ME
  • 105
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 589 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 106
    7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 1734 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
  • 107
    82 Bryndale Avenue, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 586 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 108
    33 Highway Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-30 ~ dissolved
    IIF 1395 - director → ME
    Person with significant control
    2023-04-30 ~ dissolved
    IIF 542 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,283 GBP2022-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 1800 - director → ME
    2017-01-10 ~ dissolved
    IIF 2111 - secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 1042 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1042 - Right to appoint or remove directorsOE
  • 110
    48 New Croft Drive, Willenhall, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 1683 - director → ME
    2020-07-08 ~ dissolved
    IIF 2123 - secretary → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
  • 111
    48 New Croft Drive, Willenhall, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 1682 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 112
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 1680 - director → ME
    2024-03-25 ~ now
    IIF 2131 - secretary → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 113
    48 New Croft Drive, Willenhall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,607 GBP2023-10-28
    Officer
    2018-10-10 ~ now
    IIF 1674 - director → ME
    2018-10-10 ~ now
    IIF 2124 - secretary → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 556 - Ownership of shares – More than 50% but less than 75%OE
    IIF 556 - Right to appoint or remove directorsOE
  • 114
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 1675 - director → ME
    2024-07-17 ~ now
    IIF 2127 - secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 115
    75 Greenside Way, Walsall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,274 GBP2023-05-31
    Officer
    2017-01-12 ~ now
    IIF 795 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 116
    39 Queen Elizabeth Avenue, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 1802 - director → ME
    2018-06-26 ~ dissolved
    IIF 2121 - secretary → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
  • 117
    39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Officer
    2016-04-05 ~ dissolved
    IIF 1804 - director → ME
    2016-04-05 ~ dissolved
    IIF 2120 - secretary → ME
  • 118
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 1676 - director → ME
    2025-02-26 ~ now
    IIF 2129 - secretary → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
  • 119
    33 Talbot Road, Southall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 2088 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 1379 - Ownership of shares – 75% or moreOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Right to appoint or remove directorsOE
  • 120
    13 Diana Drive, Coventry, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,094 GBP2024-03-31
    Officer
    2017-09-08 ~ now
    IIF 2071 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 1374 - Ownership of shares – 75% or moreOE
  • 121
    4 Orson Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 1124 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 122
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,498 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 1235 - director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 123
    44 Orchard Avenue, Feltham, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 1241 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 124
    27 The Glen, Southall, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2015-12-31
    Officer
    2006-12-19 ~ dissolved
    IIF 750 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 125
    28 Dale Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 1285 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 126
    Westbury, Judge Heath Lane, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-12 ~ dissolved
    IIF 1833 - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 127
    4 Mason Way, Wainscott, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,718 GBP2021-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 1632 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 128
    23 Watton Beck Close, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    4,771 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 754 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 129
    15 Hunt Road, Northfleet, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    23,915 GBP2023-11-27
    Officer
    2019-11-21 ~ now
    IIF 1622 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 514 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    21 Hannibal Road, Staines-upon-thames, England
    Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 645 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 131
    2 Cartwright Gardens, Tividale, Oldbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    92,372 GBP2024-02-28
    Officer
    2018-02-09 ~ now
    IIF 648 - director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 132
    67 Woodlands Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-07-02 ~ dissolved
    IIF 1732 - director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 971 - Ownership of shares – 75% or moreOE
    IIF 971 - Ownership of voting rights - 75% or moreOE
    IIF 971 - Right to appoint or remove directorsOE
  • 133
    57 Dickens Avenue, Uxbridge, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,201 GBP2023-10-31
    Officer
    2020-10-09 ~ now
    IIF 1099 - director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 198 - Has significant influence or controlOE
  • 134
    SANDEEP SINGH COURIERS LTD - 2018-08-28
    15 Allerton Drive, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    104,499 GBP2024-04-29
    Officer
    2013-04-29 ~ now
    IIF 1545 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
  • 135
    18 Thorn Drive, George Green, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-03-31
    Officer
    2021-11-09 ~ now
    IIF 1909 - director → ME
    2021-11-09 ~ now
    IIF 2239 - secretary → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 713 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    102 Main Street, Kilwinning, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,351 GBP2023-12-31
    Officer
    2021-09-30 ~ now
    IIF 1581 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 488 - Has significant influence or controlOE
  • 137
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Corporate (2 parents)
    Equity (Company account)
    -122,036 GBP2023-11-30
    Officer
    2017-11-06 ~ now
    IIF 784 - director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 138
    15 University Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 1880 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Right to appoint or remove directorsOE
  • 139
    38 Capel Gardens, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 1842 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
    IIF 1003 - Right to appoint or remove directorsOE
  • 140
    Prk, 43b Gipsy Lane, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 1806 - director → ME
  • 141
    4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -17,847 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 1265 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 142
    4 Somerset Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -11,883 GBP2024-03-31
    Officer
    2023-08-07 ~ now
    IIF 1737 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 807 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 807 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    45 Station Road, Longfield, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 1630 - director → ME
  • 144
    5 Auchinleck Gardens, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-08-22 ~ dissolved
    IIF 1318 - director → ME
  • 145
    MKMS HOLDINGS LIMITED - 2023-04-17
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 855 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 146
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved corporate (3 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 854 - director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 147
    Suite 1a Sovereign House, Bramhall, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -69,322 GBP2020-11-30
    Officer
    2017-11-02 ~ dissolved
    IIF 1826 - director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 991 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 991 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 991 - Right to appoint or remove directorsOE
  • 148
    7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 1619 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -929,079 GBP2023-07-31
    Officer
    2024-06-04 ~ now
    IIF 2200 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 2246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2246 - Right to appoint or remove directorsOE
  • 150
    3rd Floor George's Quay Plaza, George's Quay, Dublin 2, Ireland
    Corporate (4 parents)
    Officer
    2022-03-16 ~ now
    IIF 2178 - secretary → ME
  • 151
    19 - 20 Belle Grove Terrace, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45,878 GBP2021-06-30
    Officer
    2016-06-09 ~ dissolved
    IIF 2143 - director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 1343 - Ownership of shares – 75% or moreOE
  • 152
    6 Cavenham Gardens, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-02-10 ~ now
    IIF 2077 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 1378 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1378 - Ownership of voting rights - More than 50% but less than 75%OE
  • 153
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,413 GBP2021-05-31
    Officer
    2011-04-04 ~ now
    IIF 1736 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    1 Station Road, Northfield, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 965 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 155
    100 The Broadway, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -20,132 GBP2023-08-31
    Person with significant control
    2018-08-02 ~ now
    IIF 1080 - Ownership of shares – 75% or moreOE
  • 156
    91 Wellington Street, Luton, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 1281 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 157
    23 Beresford Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 2085 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 1086 - Ownership of shares – 75% or moreOE
    IIF 1086 - Ownership of voting rights - 75% or moreOE
    IIF 1086 - Right to appoint or remove directorsOE
  • 158
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 2223 - secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Right to appoint or remove directorsOE
  • 159
    120 Hopefield Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 1245 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 160
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 1464 - director → ME
  • 161
    1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 1466 - director → ME
  • 162
    16 Rockingham Close, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-07-24 ~ now
    IIF 1121 - director → ME
    Person with significant control
    2023-07-24 ~ 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
    IIF 215 - Right to appoint or remove directorsOE
  • 163
    7 Allenby Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 1211 - director → ME
    2012-07-02 ~ dissolved
    IIF 2118 - secretary → ME
  • 164
    1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 1462 - director → ME
  • 165
    16 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 1277 - director → ME
  • 166
    1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 1465 - director → ME
  • 167
    1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 1470 - director → ME
  • 168
    17 Raymond Close, Colnbrook, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    248 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF 2154 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 169
    17 Raymond Close, Colnbrook, Slough, England
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
  • 170
    BDS PROPERTY MAINTAINCE LTD - 2012-02-14
    53 Harrow Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ dissolved
    IIF 1948 - director → ME
  • 171
    3 Ashdale Gardens, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,239 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 1697 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 1076 - Ownership of shares – 75% or moreOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Right to appoint or remove directorsOE
  • 172
    124 City Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 1988 - director → ME
  • 173
    12 Martin Road, Aveley, South Ockendon, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 174
    45 Weston Drive, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,061 GBP2024-05-31
    Officer
    2018-05-12 ~ now
    IIF 749 - director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 57 - Has significant influence or controlOE
  • 175
    2nd Floor Maison Trinity, Rue Du Pre, St Peter Port, Guernsey
    Corporate (5 parents)
    Beneficial owner
    1990-05-16 ~ now
    IIF 593 - Has significant influence or controlOE
  • 176
    Unit20a46 Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 1391 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 177
    106 Walhouse Road, Walsall
    Corporate (2 parents)
    Equity (Company account)
    -65,892 GBP2024-06-30
    Officer
    2014-06-18 ~ now
    IIF 866 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 819 - Ownership of shares – More than 50% but less than 75%OE
    IIF 819 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 819 - Right to appoint or remove directorsOE
  • 178
    106 Walhouse Road, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -1,907 GBP2024-02-29
    Officer
    2022-02-21 ~ now
    IIF 865 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 179
    95 Mortimer Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 1593 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 180
    15 Elliman Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 580 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 181
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 2187 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 1476 - Ownership of shares – 75% or moreOE
    IIF 1476 - Ownership of voting rights - 75% or moreOE
    IIF 1476 - Right to appoint or remove directorsOE
  • 182
    KENT CARPENTRY LIMITED - 2021-03-09
    30 Monkton Road, Welling, England
    Corporate (1 parent)
    Equity (Company account)
    14,094 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 1555 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 460 - Has significant influence or controlOE
  • 183
    156 Grosvenor Avenue, Hayes, England
    Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 1439 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Right to appoint or remove directorsOE
  • 184
    160 Owen Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 642 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 185
    45 Tudor Road, Hayes
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 2076 - director → ME
  • 186
    15 Exeter Place, Walsall, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -653 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 2257 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 1724 - Ownership of shares – 75% or moreOE
    IIF 1724 - Ownership of voting rights - 75% or moreOE
    IIF 1724 - Right to appoint or remove directorsOE
  • 187
    44 Wilberforce Road, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ dissolved
    IIF 1565 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 188
    26 Hill Rise, Ruislip, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -647 GBP2024-04-30
    Officer
    2020-04-02 ~ now
    IIF 2018 - director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 942 - Ownership of shares – More than 50% but less than 75%OE
    IIF 942 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 942 - Right to appoint or remove directorsOE
    IIF 942 - Has significant influence or controlOE
  • 189
    84 Glencairn Street, Stevenston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-23 ~ now
    IIF 1014 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 190
    327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 643 - director → ME
  • 191
    1 Broad Lane, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 581 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 192
    11 High House Drive, Lickey, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2023-06-22
    Officer
    2022-06-17 ~ now
    IIF 649 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 193
    1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,884 GBP2024-03-31
    Officer
    2024-06-20 ~ now
    IIF 1729 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 194
    49 Shepiston Lane Shepiston Lane, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,458 GBP2023-03-31
    Officer
    2017-03-28 ~ now
    IIF 847 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 681 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 681 - Right to appoint or remove directors as a member of a firmOE
  • 195
    28 Drayton Garden, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,416 GBP2023-10-31
    Officer
    2025-01-13 ~ now
    IIF 634 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 196
    71 Mayfield Close, Uxbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 2006 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 930 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 930 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 930 - Right to appoint or remove directorsOE
  • 197
    65 Lodge Road, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 843 - director → ME
    2009-02-17 ~ dissolved
    IIF 1699 - secretary → ME
  • 198
    One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Person with significant control
    2018-03-22 ~ now
    IIF 1716 - Ownership of shares – 75% or moreOE
    IIF 1716 - Ownership of voting rights - 75% or moreOE
    IIF 1716 - Right to appoint or remove directorsOE
  • 199
    C/o Frontier Fiscal Services Ltd Mermaid House, 2 Puddle Dock, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,452 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 2015 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 939 - Ownership of shares – 75% or moreOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Right to appoint or remove directorsOE
  • 200
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 1079 - Ownership of shares – 75% or moreOE
  • 201
    Liberty Park, 101 Raw Dykes Road, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2023-05-31 ~ now
    IIF 1478 - Ownership of shares – 75% or moreOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Right to appoint or remove directorsOE
  • 202
    19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,498 GBP2023-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 2074 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 1004 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1004 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 203
    BRIT GUARDIAN SECURITY LIMITED - 2023-04-25
    268 Bath Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -2,125 GBP2023-07-31
    Officer
    2017-07-04 ~ now
    IIF 2138 - director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 1338 - Ownership of shares – 75% or moreOE
    IIF 1338 - Ownership of voting rights - 75% or moreOE
    IIF 1338 - Right to appoint or remove directorsOE
  • 204
    57 Derley Road, Southall, Uk
    Dissolved corporate (2 parents)
    Officer
    2013-07-09 ~ dissolved
    IIF 2171 - director → ME
  • 205
    104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 1969 - director → ME
  • 206
    Flat 28, 125-135 Quest House Staines Road, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 1417 - director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Right to appoint or remove directorsOE
  • 207
    26 Harmer Street, Gravesend, England
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 1148 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 208
    NEXT GENERATION TECHNOLOGY LTD - 2020-06-18
    24 Front Street, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    91,439 GBP2021-03-31
    Officer
    2020-02-07 ~ dissolved
    IIF 1551 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 455 - Right to appoint or remove directorsOE
  • 209
    25 Granville Avenue, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    8,286 GBP2023-06-30
    Officer
    2023-04-01 ~ now
    IIF 1563 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 210
    Flat 18, 37 Chatsworth Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 1954 - Ownership of shares – 75% or moreOE
    IIF 1954 - Ownership of voting rights - 75% or moreOE
    IIF 1954 - Right to appoint or remove directorsOE
  • 211
    4 St. Margarets Close, Iver, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,393 GBP2023-06-30
    Officer
    2014-06-16 ~ now
    IIF 412 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
  • 212
    284 City Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-13 ~ now
    IIF 1656 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 832 - Ownership of shares – 75% or moreOE
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Right to appoint or remove directorsOE
  • 213
    C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 2175 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 1667 - Ownership of shares – 75% or moreOE
    IIF 1667 - Ownership of voting rights - 75% or moreOE
    IIF 1667 - Right to appoint or remove directorsOE
  • 214
    86 Switchback Road, Bearsden, Glasgow, Scotland
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 215
    15 Elliman Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -88 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 578 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 216
    20 Nursery Court, Kibworth Harcourt, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 1708 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 217
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    213-217 Barking Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,435 GBP2024-03-31
    Officer
    2013-03-19 ~ now
    IIF 1916 - director → ME
  • 218
    28 Adine Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 1733 - secretary → ME
  • 219
    156 Belgrave Gate, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 654 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 220
    62 Paton Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 2151 - director → ME
    2018-05-11 ~ dissolved
    IIF 2215 - secretary → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 1158 - Ownership of shares – 75% or moreOE
    IIF 1158 - Ownership of voting rights - 75% or moreOE
    IIF 1158 - Right to appoint or remove directorsOE
  • 221
    Mary Sheridan House, 11-19 St Thomas Street, London, England
    Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 1950 - director → ME
  • 222
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF 2017 - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 936 - Has significant influence or controlOE
  • 223
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-02 ~ now
    IIF 1772 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 224
    2 Marlborough Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 1139 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 225
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,715 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 967 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 226
    13 Portway Road, Rowley Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -719 GBP2023-10-31
    Officer
    2021-10-07 ~ now
    IIF 794 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 621 - Ownership of shares – 75% or moreOE
  • 227
    Unit P, Cross Street, Bilston, England
    Corporate (2 parents)
    Equity (Company account)
    277,773 GBP2023-10-31
    Officer
    2018-08-21 ~ now
    IIF 778 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 228
    114 Haig Road, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,274 GBP2021-01-31
    Officer
    2017-01-25 ~ now
    IIF 1016 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
  • 229
    70 Kent Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 1796 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 981 - Ownership of shares – 75% or moreOE
  • 230
    Sukhdev Singh, 243 Wexham Road, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 1751 - director → ME
  • 231
    27 Stephenson Place, Chesterfield, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 1571 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 232
    JAGDEEP PROPERTIES LTD - 2013-07-01
    Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    53,646 GBP2023-06-30
    Officer
    2013-06-07 ~ now
    IIF 1918 - director → ME
  • 233
    431 High Street North, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 886 - director → ME
  • 234
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -224,376 GBP2021-04-30
    Person with significant control
    2019-04-17 ~ now
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 235
    7 7 The Lodge, Linthwaite, Huddersfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,167 GBP2024-01-31
    Officer
    2010-08-11 ~ now
    IIF 877 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 236
    21 Mitchell Close, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1,662 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 1217 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 250 - Has significant influence or controlOE
  • 237
    Nijjer & Co Accountants, 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 1626 - director → ME
  • 238
    47 John Cooper Way, Coalville, England
    Corporate (1 parent)
    Equity (Company account)
    -73,200 GBP2023-09-30
    Officer
    2021-09-25 ~ now
    IIF 1104 - director → ME
    Person with significant control
    2021-09-25 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 239
    Unit 3 Rickleton Village Centre, Washington, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 1829 - director → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 994 - Ownership of shares – 75% or moreOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Right to appoint or remove directorsOE
  • 240
    91 Beale Close, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-09-19 ~ dissolved
    IIF 1670 - director → ME
    Person with significant control
    2021-09-19 ~ dissolved
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 241
    55 Mason Way, Waltham Abbey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF 783 - director → ME
    2019-07-29 ~ now
    IIF 2234 - secretary → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 242
    55 Mason Way, Waltham Abbey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 781 - director → ME
    2019-07-29 ~ dissolved
    IIF 2235 - secretary → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 243
    26 Skyline Village Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 1762 - director → ME
    2024-11-06 ~ now
    IIF 2230 - secretary → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 244
    46 Houldsworth Crescent, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-03 ~ now
    IIF 2261 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 1726 - Ownership of shares – 75% or moreOE
    IIF 1726 - Ownership of voting rights - 75% or moreOE
    IIF 1726 - Right to appoint or remove directorsOE
  • 245
    Regal Court Business Centre, 42-44 High St, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    6,828 GBP2024-02-29
    Officer
    2012-02-27 ~ now
    IIF 579 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 246
    15 Elliman Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-18 ~ now
    IIF 577 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 247
    412 High Street, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    -29,678 GBP2023-08-31
    Officer
    2016-05-16 ~ now
    IIF 858 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Has significant influence or control as a member of a firmOE
  • 248
    CKD HOMES LIMITED - 2016-04-30
    Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -7,517 GBP2021-08-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1715 - Ownership of shares – 75% or moreOE
    IIF 1715 - Ownership of voting rights - 75% or moreOE
  • 249
    6 Frederick Street, Office 8, Wigston, England
    Corporate (1 parent)
    Equity (Company account)
    28,416 GBP2023-03-31
    Officer
    2022-03-23 ~ now
    IIF 655 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 250
    Unit 3 58 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    404,568 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 1135 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 251
    CUBIX TILES LTD - 2021-03-04
    Unit 3 58 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,123 GBP2023-10-31
    Officer
    2019-10-25 ~ now
    IIF 1138 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 252
    23 Watton Beck Close, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 752 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 253
    57 Grosvenor Road, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 775 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 254
    METROTAN LIMITED - 1990-07-10
    19-21 Northwood Road, Harefield, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    331,499 GBP2023-05-31
    Officer
    2003-12-04 ~ now
    IIF 543 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 569 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 2250 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 2265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    48 Chestnut Drive Stretton Hall, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    735 GBP2018-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 1755 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
  • 257
    35 Dalmarnock Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 1306 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 318 - Has significant influence or controlOE
  • 258
    32 Newhall Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 1828 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 1058 - Ownership of shares – 75% or moreOE
  • 259
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-16 ~ now
    IIF 1837 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 997 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 260
    166 Darlaston Road, Wednesbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 2252 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 1665 - Ownership of shares – 75% or moreOE
    IIF 1665 - Ownership of voting rights - 75% or moreOE
    IIF 1665 - Right to appoint or remove directorsOE
  • 261
    21 Mitchell Close, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2022-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 636 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 262
    15 Stillingfleet Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 1952 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
    IIF 921 - Right to appoint or remove directorsOE
  • 263
    9 Otley Road, Leeds, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 1741 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
  • 264
    159 Owen Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-03 ~ dissolved
    IIF 2228 - director → ME
    2021-04-03 ~ dissolved
    IIF 2194 - secretary → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 1390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1390 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 265
    40 Highcliffe Gardens, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 774 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 266
    Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -119,943 GBP2023-02-28
    Officer
    2019-02-01 ~ now
    IIF 1740 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
  • 267
    17 Stanhope Park Road, Greenford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    332 GBP2018-10-31
    Officer
    2015-04-10 ~ dissolved
    IIF 1222 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 268
    62 Calbroke Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    75,635 GBP2024-07-31
    Officer
    2020-07-30 ~ now
    IIF 1227 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
  • 269
    127 Canterbury Road, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 2092 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 1382 - Ownership of shares – 75% or moreOE
    IIF 1382 - Ownership of voting rights - 75% or moreOE
    IIF 1382 - Right to appoint or remove directorsOE
  • 270
    429 Green Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 1294 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 271
    68 St. Anns, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    5,847 GBP2023-07-31
    Officer
    2020-07-10 ~ now
    IIF 539 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 272
    62 Calbroke Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-12-29 ~ now
    IIF 1229 - director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 273
    26 Great South West Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 1550 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
  • 274
    The Office, 16 Shaw Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 1748 - director → ME
  • 275
    Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -361 GBP2018-03-31
    Officer
    2016-02-08 ~ dissolved
    IIF 1742 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 607 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 607 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 276
    86 Switchback Road, Bearsden, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 1319 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Right to appoint or remove directorsOE
  • 277
    86 Switchback Road, Bearsden, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 1317 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 278
    13 Finsbury Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-10-24 ~ dissolved
    IIF 1209 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 279
    35 Cromwell Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-04-25 ~ now
    IIF 1566 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 280
    1 Caterham Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-01 ~ dissolved
    IIF 1876 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
  • 281
    6 Kingston Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 1492 - director → ME
  • 282
    Unit 19 Brook Industrial Estate, Bullsbrook Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    4,838 GBP2023-08-31
    Officer
    2019-09-20 ~ now
    IIF 1493 - director → ME
    Person with significant control
    2019-09-20 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 283
    48 New Croft Drive, Willenhall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 1684 - director → ME
    2017-11-14 ~ dissolved
    IIF 2125 - secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 284
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 1576 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 482 - Ownership of shares – 75% or moreOE
  • 285
    DAGENHAM PROPERTY DEVELOPMENTS LIMITED - 2022-09-05
    10 Thames Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    26,023 GBP2024-04-30
    Officer
    2019-07-17 ~ now
    IIF 771 - director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 610 - Ownership of shares – More than 50% but less than 75%OE
  • 286
    223 Ashburton Avenue, Ilford, England
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 1114 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 287
    DIAMOND HEATING & PLUMBING MERCHANTS LTD - 2024-08-15
    57 Grosvenor Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 770 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 288
    257 Woolwich Road, London, England
    Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 1127 - director → ME
    Person with significant control
    2023-10-12 ~ 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
  • 289
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -463,516 GBP2024-01-31
    Officer
    2023-01-07 ~ now
    IIF 1882 - director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 290
    First Floor/ 85 Great Portland Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2017-05-31 ~ now
    IIF 1945 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 737 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 737 - Right to appoint or remove directorsOE
  • 291
    Bromptons Farm Wyken Road, Stanton, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 946 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 292
    40 Hicfield Road, Beck Row, Bury St. Edmunds, England
    Dissolved corporate (2 parents)
    Officer
    2024-03-12 ~ dissolved
    IIF 917 - director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 293
    Unit 3 58 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    2022-12-10 ~ now
    IIF 1836 - director → ME
    Person with significant control
    2022-12-10 ~ now
    IIF 996 - Ownership of shares – 75% or moreOE
    IIF 996 - Ownership of voting rights - 75% or moreOE
    IIF 996 - Right to appoint or remove directorsOE
  • 294
    62 Calbroke Road, Slough, England
    Corporate (2 parents)
    Officer
    2024-12-29 ~ now
    IIF 1228 - director → ME
    Person with significant control
    2024-12-29 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 295
    1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 1006 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 296
    141 Wattville Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 1560 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 297
    91 Wellington Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-02-01 ~ now
    IIF 1274 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 300 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 300 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 300 - Right to appoint or remove directorsOE
  • 298
    5 First Avenue, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 2173 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 1383 - Ownership of shares – 75% or moreOE
    IIF 1383 - Ownership of voting rights - 75% or moreOE
    IIF 1383 - Right to appoint or remove directorsOE
  • 299
    65 Lodge Road, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 841 - director → ME
  • 300
    Apartment 55 Riverside House 206 Aldridge Road, Perry Barr, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-02 ~ now
    IIF 1289 - director → ME
    Person with significant control
    2025-02-02 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 301
    2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,147 GBP2017-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 850 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    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
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Has significant influence or controlOE
  • 302
    79 Felbridgge Road, Seven Kings, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 2095 - director → ME
  • 303
    79 Fellbriddge Road, Seven Kings, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 2097 - director → ME
  • 304
    4 Craneswater, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2013-09-20 ~ now
    IIF 506 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 305
    15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,219 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 1957 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 1035 - Ownership of shares – 75% or moreOE
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Right to appoint or remove directorsOE
  • 306
    C/o New Wave Accounting Unit A The Point Business Park, Weaver Road, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 2157 - director → ME
  • 307
    69 Francis Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 1392 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 308
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 1901 - director → ME
    2023-06-14 ~ now
    IIF 2237 - secretary → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 706 - Ownership of shares – 75% or moreOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
  • 309
    363 Pleck Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 1691 - director → ME
  • 310
    2nd Floor Maison Trinity, Rue Du Pre, St Peter Port, Guernsey
    Corporate (5 parents)
    Beneficial owner
    1990-05-16 ~ now
    IIF 596 - Has significant influence or controlOE
  • 311
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 810 - Ownership of shares - More than 25%OE
    IIF 810 - Ownership of voting rights - More than 25%OE
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Has significant influence or controlOE
  • 312
    Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 1094 - director → ME
    IIF 1488 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 1074 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1074 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 313
    26 Turnpike Road, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 1028 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 1361 - Ownership of shares – 75% or moreOE
    IIF 1362 - Ownership of shares – 75% or moreOE
    IIF 1362 - Ownership of voting rights - 75% or moreOE
  • 314
    50 Fendyke Road, Belvedere, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 1875 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 689 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 689 - Right to appoint or remove directorsOE
  • 315
    15 Granville Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    200,003 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 2023 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 1078 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    2 The Grove, Ickenham, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    2023-11-03 ~ now
    IIF 1522 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 317
    Victory House, Pavilion Drive, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 868 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 318
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 809 - Ownership of shares - More than 25%OE
    IIF 809 - Ownership of voting rights - More than 25%OE
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Has significant influence or controlOE
  • 319
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 1027 - director → ME
    2015-09-17 ~ dissolved
    IIF 2176 - secretary → ME
  • 320
    37 Greenwood Road, Leicester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 2073 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 1376 - Ownership of shares – 75% or moreOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Right to appoint or remove directorsOE
  • 321
    237 Henley Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    8,016 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 874 - director → ME
    Person with significant control
    2021-04-06 ~ now
    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
  • 322
    6 Elmfield Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 2168 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 1192 - Ownership of shares – 75% or moreOE
  • 323
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-12-31 ~ dissolved
    IIF 1941 - director → ME
  • 324
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 1689 - director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 565 - Has significant influence or controlOE
  • 325
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,500,000 GBP2019-05-31
    Officer
    2018-05-24 ~ dissolved
    IIF 1688 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 326
    58 Blandford Road South, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 2008 - director → ME
  • 327
    8 Coed Y Graig, Penycae, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    28,328 GBP2023-10-31
    Officer
    2014-09-11 ~ now
    IIF 1986 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 818 - Ownership of shares – 75% or moreOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
  • 328
    4 Speart Lane, Hounslow, England
    Corporate (1 parent)
    Officer
    2025-04-13 ~ now
    IIF 1131 - director → ME
    Person with significant control
    2025-04-13 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 329
    89 Leslie Road, Park Village, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 1704 - director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 330
    17 The Cloisters Lawley Village, Telford, Telford And Wrekin, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 1890 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 926 - Ownership of shares – 75% or moreOE
  • 331
    Windsor House, 9-15 Adelaide Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    9,445 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 1536 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 1174 - Ownership of shares – 75% or moreOE
    IIF 1174 - Ownership of voting rights - 75% or moreOE
    IIF 1174 - Right to appoint or remove directorsOE
  • 332
    51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-17 ~ dissolved
    IIF 2256 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 1618 - Ownership of shares – 75% or moreOE
    IIF 1618 - Ownership of voting rights - 75% or moreOE
    IIF 1618 - Right to appoint or remove directorsOE
  • 333
    LION CAPITAL INVESTMENTS LTD - 2024-09-23
    211 Station Road, Harrow, England
    Corporate (4 parents)
    Officer
    2023-09-08 ~ now
    IIF 1308 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Right to appoint or remove directorsOE
  • 334
    63 Wensleydale Avenue Clayhall, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 1995 - director → ME
    2020-11-09 ~ dissolved
    IIF 2241 - secretary → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 825 - Has significant influence or controlOE
  • 335
    42-44 Bishopsgate, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,058 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 1996 - director → ME
  • 336
    16 Harmer Street, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 1657 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 833 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 833 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 833 - Right to appoint or remove directorsOE
  • 337
    27 Oulton Drive, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 1525 - director → ME
    2023-10-20 ~ now
    IIF 1442 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 338
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,619,399 GBP2023-08-31
    Officer
    2022-03-16 ~ now
    IIF 1883 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
  • 339
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    137,961 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 633 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 340
    121-123 Broadway, London, England
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 1497 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Right to appoint or remove directorsOE
  • 341
    121-123 Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,380 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 1498 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 342
    9 Gordon Row, Weymouth, England
    Corporate (2 parents)
    Officer
    2024-04-04 ~ now
    IIF 949 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 343
    94 Aylestone Lane, Wigston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 653 - director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 344
    142-143 Parrock Street, Gravesend, England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 1278 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 345
    32 Kendrick Street, Stroud, England
    Corporate (1 parent)
    Equity (Company account)
    -43 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 1263 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 346
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    63-64 Frith Street, Soho, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,552,075 GBP2017-09-30
    Officer
    2017-05-26 ~ dissolved
    IIF 1620 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 347
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2015-09-17 ~ now
    IIF 334 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 312 - Has significant influence or controlOE
    IIF 312 - Has significant influence or control over the trustees of a trustOE
    IIF 312 - Has significant influence or control as a member of a firmOE
  • 348
    PROPCORP ESTATES LIMITED - 2024-04-22
    213-217 Barking Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-09 ~ now
    IIF 1923 - director → ME
  • 349
    4 Craneswater, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2014-07-07 ~ now
    IIF 507 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 350
    2-4 Barra Hall Circus, Park Parade, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    138,786 GBP2024-01-31
    Officer
    2017-01-20 ~ now
    IIF 760 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    50 Fendyke Road, Belvedere, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-01-17 ~ now
    IIF 688 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 688 - Right to appoint or remove directorsOE
  • 352
    15 Atherton Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 1878 - director → ME
    2016-01-25 ~ dissolved
    IIF 2212 - secretary → ME
  • 353
    G.S&G BUILDING SERVICES LTD - 2021-05-05
    31 Martin Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    603 GBP2021-10-31
    Officer
    2020-10-28 ~ dissolved
    IIF 1443 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 354
    34 The Glen, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 1275 - director → ME
  • 355
    33 David Close, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,371 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 2042 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 1355 - Ownership of shares – 75% or moreOE
    IIF 1355 - Ownership of voting rights - 75% or moreOE
    IIF 1355 - Right to appoint or remove directorsOE
  • 356
    140 Woodlands Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,764 GBP2023-04-30
    Officer
    2019-05-28 ~ now
    IIF 2082 - director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 1194 - Ownership of shares – 75% or moreOE
    IIF 1194 - Ownership of voting rights - 75% or moreOE
    IIF 1194 - Right to appoint or remove directorsOE
  • 357
    DUDLEY MOBILE STORE LTD - 2017-06-01
    2 Fountain Arcade, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    7,504 GBP2023-05-28
    Officer
    2017-05-04 ~ now
    IIF 664 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 341 - Has significant influence or controlOE
  • 358
    1 Ashcroft Close, Oxford, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 1125 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 359
    Jubilee House, East Beach, Lytham St. Annes
    Dissolved corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 1596 - director → ME
  • 360
    20 Bell Road, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    179,519 GBP2023-09-30
    Officer
    2024-09-01 ~ now
    IIF 1634 - director → ME
  • 361
    86 Switchback Road, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2011-11-10 ~ dissolved
    IIF 1323 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 327 - Ownership of shares – More than 50% but less than 75%OE
  • 362
    86 Switchback Road, Bearsden, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2014-02-11 ~ dissolved
    IIF 1321 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 363
    68 John Street, Beamish, Stanley, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 1556 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
  • 364
    335 Lady Margaret Road, Southall, England
    Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 1142 - director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 365
    Newhampton Arts Centre, Dunkley Street, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -790 GBP2023-08-31
    Officer
    2021-03-22 ~ dissolved
    IIF 955 - director → ME
  • 366
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 1714 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1714 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 367
    118 Ashbourne Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 1518 - director → ME
  • 368
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 1669 - director → ME
    2023-11-10 ~ now
    IIF 2113 - secretary → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
  • 369
    GEORGE FISH BAR (MARTIN) LTD - 2017-09-27
    7 Bank Side, The Watermark, Gateshead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    928 GBP2023-09-30
    Officer
    2017-09-19 ~ now
    IIF 1946 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 738 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 738 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 370
    91 Beale Close, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 1671 - director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 371
    16 Norwood Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 1273 - director → ME
  • 372
    Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 1621 - director → ME
  • 373
    70 Stormount Drive, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 1276 - director → ME
  • 374
    54 Burleigh Road, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 1805 - director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 1041 - Ownership of shares – 75% or moreOE
  • 375
    54 Burleigh Road, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 1807 - director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 376
    42 Anson Road, West Bromwich, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    209 GBP2024-08-31
    Officer
    2023-08-22 ~ now
    IIF 2249 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 1727 - Ownership of shares – 75% or moreOE
    IIF 1727 - Ownership of voting rights - 75% or moreOE
    IIF 1727 - Right to appoint or remove directorsOE
  • 377
    Cba Business Solutions, 126 New Walk, Leicester
    Corporate (3 parents)
    Equity (Company account)
    -15,094 GBP2021-02-28
    Officer
    2020-02-11 ~ now
    IIF 851 - director → ME
  • 378
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-06-22 ~ dissolved
    IIF 1992 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 822 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 822 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 822 - Right to appoint or remove directorsOE
  • 379
    5 Heston Avenue, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    328 GBP2024-04-30
    Officer
    2016-04-12 ~ now
    IIF 756 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 380
    26 Streatham High Road, Streatham, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,030 GBP2024-03-31
    Officer
    2021-02-27 ~ now
    IIF 1120 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - More than 50% but less than 75%OE
  • 381
    37 Taplow Road, Taplow, Maidenhead, England
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 837 - director → ME
  • 382
    Naman Singh, 23b Leda Avenue, Enfield
    Dissolved corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 787 - director → ME
  • 383
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 1719 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1719 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1719 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 384
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-14 ~ dissolved
    IIF 860 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 385
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2014-09-15 ~ now
    IIF 789 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Has significant influence or control as a member of a firmOE
  • 386
    160 Park Street South, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 1254 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 387
    CONSULAR CONNECT SERVICES LTD - 2023-10-05
    18 Thorn Drive, George Green, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 1905 - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
  • 388
    27 Lower Belgrave Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -128 GBP2023-08-31
    Officer
    2024-03-18 ~ now
    IIF 1731 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 674 - Right to appoint or remove directorsOE
  • 389
    25 Mayfield Road, Dunstable, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,608 GBP2023-08-31
    Officer
    2022-01-19 ~ now
    IIF 1397 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 390
    13 Avocet Mews, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27 GBP2024-01-24
    Officer
    2020-08-26 ~ now
    IIF 576 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 391
    33 Glisson Road, Uxbridge, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 1523 - director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 392
    65 Wimborne Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-23 ~ dissolved
    IIF 2036 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 1350 - Ownership of shares – 75% or moreOE
  • 393
    19th Floor 20 Fenchurch Street, London, England
    Corporate (3 parents)
    Officer
    2022-09-26 ~ now
    IIF 2182 - secretary → ME
  • 394
    8 Knoll Court, High Street, Margarets At Cliffe, Dover, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 2104 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 1386 - Ownership of shares – 75% or moreOE
    IIF 1386 - Ownership of voting rights - 75% or moreOE
    IIF 1386 - Right to appoint or remove directorsOE
  • 395
    31 Fenton Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 1938 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 733 - Ownership of shares – 75% or moreOE
  • 396
    45 Weston Drive, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-19 ~ now
    IIF 1712 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 1029 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1029 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 397
    Ambleside Wexham Street, Stoke Poges, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -19,287 GBP2023-07-31
    Officer
    2020-07-30 ~ now
    IIF 751 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 398
    Ambleside Wexham Street, Stoke Poges, Slough, England
    Corporate (1 parent)
    Officer
    2023-10-27 ~ now
    IIF 748 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 399
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 1020 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 1068 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1068 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 400
    98 Main Street, Kilwinning, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -412,050 GBP2023-10-31
    Officer
    2021-10-04 ~ now
    IIF 1586 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 401
    24 Openshaw Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    14 GBP2023-05-31
    Officer
    2023-06-02 ~ now
    IIF 575 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 402
    1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 1730 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Right to appoint or remove directorsOE
  • 403
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 954 - director → ME
  • 404
    16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    2022-03-17 ~ dissolved
    IIF 1658 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 834 - Ownership of shares – 75% or moreOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
  • 405
    55 Frogmore Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    12,935 GBP2023-10-31
    Officer
    2017-10-17 ~ now
    IIF 2051 - director → ME
    Person with significant control
    2017-10-17 ~ now
    IIF 1171 - Ownership of shares – 75% or moreOE
    IIF 1171 - Ownership of voting rights - 75% or moreOE
    IIF 1171 - Right to appoint or remove directorsOE
  • 406
    120 Ross Walk, Leicester
    Corporate (2 parents)
    Equity (Company account)
    362,694 GBP2024-03-31
    Officer
    2013-12-01 ~ now
    IIF 1983 - director → ME
    2004-12-02 ~ now
    IIF 2221 - secretary → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 407
    80 Meridian Rise, Ipswich, Suffolk, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    42,984 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 1845 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 835 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 835 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 835 - Right to appoint or remove directorsOE
  • 408
    120 Ross Walk, Leicester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,978,386 GBP2024-03-31
    Officer
    2019-04-17 ~ now
    IIF 2025 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 944 - Has significant influence or controlOE
  • 409
    120 Ross Walk, Leicester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-07 ~ now
    IIF 1985 - director → ME
  • 410
    Nerine Chambers Po Box 905, Quatisky Building, Road Town, Tortola, Virgin Islands, British
    Corporate (5 parents)
    Beneficial owner
    1990-05-16 ~ now
    IIF 595 - Has significant influence or controlOE
  • 411
    120 Ross Walk, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    4,986,234 GBP2024-03-31
    Officer
    2019-04-10 ~ now
    IIF 2026 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 943 - Has significant influence or controlOE
  • 412
    388 Bethnal Green Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2018-09-12 ~ now
    IIF 1623 - llp-designated-member → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 520 - Has significant influence or controlOE
  • 413
    388 - 390 Bethnal Green Road Bethnal Green, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-20 ~ now
    IIF 1629 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 519 - Has significant influence or controlOE
  • 414
    3 Maypole Street, Wombourne, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -66,121 GBP2022-02-28
    Officer
    2020-10-31 ~ dissolved
    IIF 871 - director → ME
    Person with significant control
    2020-10-31 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 415
    C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,223 GBP2023-05-31
    Officer
    2023-09-10 ~ now
    IIF 1511 - director → ME
    Person with significant control
    2023-09-24 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 429 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 416
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 1903 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 707 - Ownership of shares – 75% or moreOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
  • 417
    96 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    2021-06-01 ~ dissolved
    IIF 1244 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 418
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-08-31
    Officer
    2021-02-17 ~ now
    IIF 2146 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 1157 - Ownership of shares – 75% or moreOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Right to appoint or remove directorsOE
  • 419
    54 Burliegh Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 1803 - director → ME
    2017-01-30 ~ dissolved
    IIF 2136 - secretary → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 1043 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1043 - Right to appoint or remove directorsOE
  • 420
    114 Haig Road, Uxbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,877 GBP2021-06-30
    Officer
    2020-09-01 ~ dissolved
    IIF 1017 - director → ME
  • 421
    69 Morris Avenue, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-21 ~ dissolved
    IIF 1427 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 422
    94 Great South West Road, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    57,722 GBP2024-03-31
    Officer
    2015-01-07 ~ now
    IIF 1778 - director → ME
  • 423
    AMBER ACCOMODATIONS LTD - 2025-01-27
    255 Abbey Road, Smethwick, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 1960 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 1044 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1044 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 424
    26 Hill Rise, Ruislip, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-27 ~ now
    IIF 2016 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 941 - Ownership of shares – 75% or moreOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
    IIF 941 - Right to appoint or remove directorsOE
  • 425
    58 Berkshire Road, Hackney Wick, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-08 ~ dissolved
    IIF 1010 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 426
    58 Istead Rise, Gravesend, Kent, England
    Corporate (1 parent)
    Officer
    2023-03-06 ~ now
    IIF 1624 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 427
    25 Oulton Drive, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    46,914 GBP2024-03-31
    Officer
    2018-05-09 ~ now
    IIF 2156 - director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 1359 - Ownership of shares – 75% or moreOE
    IIF 1359 - Ownership of voting rights - 75% or moreOE
    IIF 1359 - Right to appoint or remove directorsOE
  • 428
    10 Hurstfield Crescent Hayes, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    426 GBP2020-08-31
    Officer
    2021-05-11 ~ dissolved
    IIF 1527 - director → ME
  • 429
    33 Cranmer Road, Hayes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2023-05-27 ~ now
    IIF 1528 - director → ME
  • 430
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 1454 - director → ME
  • 431
    HAYES TOYOTA LIMITED - 2011-03-23
    Sme House, Holme Lacy Industrial Estate, Hereford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    874,028 GBP2023-12-31
    Officer
    2010-11-01 ~ now
    IIF 797 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 432
    92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 402 - director → ME
  • 433
    1 Wyatt Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    8,168 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 1605 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 499 - Right to appoint or remove directorsOE
  • 434
    SUNNY BUILDERS LONDON LTD - 2020-09-13
    1 Wyatt Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    25,642 GBP2024-02-28
    Officer
    2019-02-04 ~ now
    IIF 1604 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 1482 - Ownership of shares – 75% or moreOE
    IIF 1482 - Ownership of voting rights - 75% or moreOE
    IIF 1482 - Right to appoint or remove directors as a member of a firmOE
    IIF 1482 - Has significant influence or control as a member of a firmOE
  • 435
    10 Heddington Way, Leicester, England
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 1606 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
  • 436
    65 Delamere Road, Hayes, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 951 - director → ME
  • 437
    23 Priestman Road, Braunstone, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,020 GBP2024-01-31
    Officer
    2020-01-07 ~ now
    IIF 2084 - director → ME
    2020-01-07 ~ now
    IIF 2243 - secretary → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 1196 - Ownership of shares – 75% or moreOE
    IIF 1196 - Ownership of voting rights - 75% or moreOE
    IIF 1196 - Right to appoint or remove directorsOE
  • 438
    23 Priestman Road, Thorpe Astley, Braunstone
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2019-09-30
    Officer
    2017-09-21 ~ dissolved
    IIF 2083 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 439
    Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 1489 - director → ME
  • 440
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Officer
    2018-05-02 ~ now
    IIF 1811 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 1046 - Ownership of shares – 75% or moreOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Right to appoint or remove directorsOE
  • 441
    12a Norman Avenue, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 1966 - director → ME
  • 442
    Flat 41 Sheringham Court, 11 Clayton Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 1288 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 443
    181 Wentworth Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -3,368 GBP2023-08-31
    Officer
    2024-06-07 ~ now
    IIF 1533 - director → ME
  • 444
    337 Lichfield Road, Birmingham
    Corporate (4 parents)
    Officer
    2015-06-08 ~ now
    IIF 409 - director → ME
  • 445
    Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-22 ~ now
    IIF 1865 - director → ME
  • 446
    C/o Charles Rippin And Turner 130 College Road, Middlesex House, Harrow, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-02-27 ~ now
    IIF 1873 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 447
    Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,765,642 GBP2023-03-31
    Officer
    2018-03-14 ~ now
    IIF 1864 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 448
    HOLY K&B LTD - 2022-02-11
    767 Uxbridge Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 1813 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 1457 - Ownership of shares – 75% or moreOE
  • 449
    53 Langley Broom, Slough, England
    Corporate (1 parent)
    Officer
    2023-12-17 ~ now
    IIF 1452 - director → ME
    Person with significant control
    2023-12-17 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 450
    37 Larkfield, Eccleston, Chorley, England
    Corporate (2 parents)
    Person with significant control
    2023-05-10 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 451
    183 Lady Margaret Road, Southall, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 2003 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 928 - Ownership of shares – 75% or moreOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
  • 452
    4 Newgrove Gardens, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 1325 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 453
    211 Station Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 906 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 454
    83 Middilton Gardens, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 1949 - director → ME
    2017-03-14 ~ dissolved
    IIF 2242 - secretary → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 739 - Ownership of shares – More than 50% but less than 75%OE
    IIF 739 - Ownership of voting rights - More than 50% but less than 75%OE
  • 455
    211 Station Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-28 ~ dissolved
    IIF 907 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 456
    7a Burnham Gardens, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 2094 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 1381 - Ownership of shares – 75% or moreOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
    IIF 1381 - Right to appoint or remove directorsOE
  • 457
    127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,710 GBP2017-09-30
    Officer
    2014-09-10 ~ dissolved
    IIF 1510 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
  • 458
    213 Hylton Road, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 1830 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 993 - Ownership of shares – 75% or moreOE
    IIF 993 - Ownership of voting rights - 75% or moreOE
    IIF 993 - Right to appoint or remove directorsOE
  • 459
    7 Kennedy Crescent, Wednesbury, England
    Corporate (1 parent)
    Equity (Company account)
    10,938 GBP2024-03-31
    Officer
    2017-05-18 ~ now
    IIF 1961 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 1052 - Ownership of shares – 75% or moreOE
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Right to appoint or remove directorsOE
  • 460
    4385, 08165262 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    883 GBP2021-08-31
    Officer
    2014-08-15 ~ now
    IIF 1101 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 461
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 1643 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 462
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 1645 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
  • 463
    44, Mount Pleasant Road, Chigwell, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,364 GBP2017-04-30
    Officer
    2016-04-07 ~ dissolved
    IIF 1644 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 464
    31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 1879 - director → ME
  • 465
    19 Brunel Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -349 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 2029 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 1340 - Ownership of shares – 75% or moreOE
    IIF 1340 - Ownership of voting rights - 75% or moreOE
    IIF 1340 - Right to appoint or remove directorsOE
  • 466
    18 Alie Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 628 - Ownership of shares – More than 50% but less than 75%OE
    IIF 628 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 628 - Right to appoint or remove directors as a member of a firmOE
  • 467
    ISHER ESTATE AGENTS LIMITED - 2025-02-21
    ISHER AUTOMOTORS LIMITED - 2024-09-18
    278 Victoria Road East, Leicester, England
    Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 1591 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 468
    139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-11-03 ~ now
    IIF 872 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 469
    450 Bath Road, West Drayton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 2009 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 1334 - Ownership of shares – 75% or moreOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Right to appoint or remove directorsOE
  • 470
    4 St. Margarets Close, Iver, England
    Corporate (1 parent)
    Officer
    2025-04-06 ~ now
    IIF 411 - director → ME
    Person with significant control
    2025-04-06 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 471
    4 St. Margarets Close, Iver, Bucks, England
    Corporate (1 parent)
    Equity (Company account)
    5,166 GBP2020-04-30
    Officer
    2019-04-08 ~ now
    IIF 2070 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 1375 - Ownership of shares – 75% or moreOE
    IIF 1375 - Ownership of voting rights - 75% or moreOE
    IIF 1375 - Right to appoint or remove directorsOE
  • 472
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,731 GBP2023-11-30
    Officer
    2023-04-01 ~ now
    IIF 1816 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 1049 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1049 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1049 - Right to appoint or remove directorsOE
  • 473
    40 Green Rock Lane, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    7,535 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 1137 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 474
    93a Cotterills Road, Tipton, England
    Corporate (2 parents)
    Officer
    2023-07-06 ~ now
    IIF 1959 - director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 475
    Flat 5 Watling House, 128 New Kent Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-04 ~ dissolved
    IIF 2044 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 1357 - Has significant influence or controlOE
  • 476
    23 Bunkers Hill Lane, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 1212 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 477
    16 Nursery Grove, Ayr
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 1825 - director → ME
    2012-11-13 ~ dissolved
    IIF 2110 - secretary → ME
  • 478
    54 Gainsborough Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 1500 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 479
    1 Princes Meadow, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 1892 - director → ME
  • 480
    54 Landseer Avenue, Manor Park, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 1824 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 990 - Ownership of shares – 75% or moreOE
  • 481
    181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,400 GBP2017-07-31
    Officer
    2016-07-22 ~ dissolved
    IIF 2192 - director → ME
    2016-07-22 ~ dissolved
    IIF 2213 - secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 1165 - Has significant influence or controlOE
  • 482
    Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 1507 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 483
    Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2022-09-30
    Officer
    2021-09-16 ~ dissolved
    IIF 1885 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 925 - Ownership of shares – 75% or moreOE
    IIF 925 - Ownership of voting rights - 75% or moreOE
  • 484
    JSS AESTHETICS LIMITED - 2017-11-08
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 485
    20 Bromwall Road Birmingham, 20 Bromwall Road, Yardley Wood Birmingham, Birmingham Uk, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-06-12 ~ now
    IIF 1257 - director → ME
  • 486
    9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    2015-11-18 ~ dissolved
    IIF 2007 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 932 - Ownership of shares – 75% or moreOE
  • 487
    429 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 1295 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 488
    Unit 4 Northern Court, Nottingham, England
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 1431 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 489
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 1881 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 694 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 694 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 490
    1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    3,531 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 1007 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 491
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-31 ~ dissolved
    IIF 1653 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 830 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 830 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 830 - Right to appoint or remove directorsOE
  • 492
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    133,353 GBP2024-02-28
    Officer
    2018-02-28 ~ now
    IIF 755 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    37 Carshalton Grove, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 640 - director → ME
  • 494
    55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,339 GBP2024-03-31
    Person with significant control
    2022-03-29 ~ now
    IIF 1069 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1069 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 495
    15 Rough Hills Close, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 1495 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 496
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,648 GBP2023-05-31
    Officer
    2016-05-07 ~ now
    IIF 1412 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
  • 497
    63 Essex Road, Barking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,067 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 1411 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 1168 - Ownership of shares – 75% or moreOE
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Right to appoint or remove directorsOE
  • 498
    31 Vernon Road, Feltham, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,989 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 1887 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
  • 499
    31 Vernon Road, Feltham, Middx, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 1889 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 699 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 500
    29 Britannia Road, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 1264 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 1059 - Ownership of shares – 75% or moreOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
  • 501
    213 Barking Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    270,961 GBP2024-02-29
    Officer
    2014-10-10 ~ now
    IIF 1914 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
  • 502
    4 Janice Drive, Fulwood, Preston, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 1931 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 503
    98 Belvoir Street, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,845 GBP2023-09-30
    Officer
    2021-03-01 ~ dissolved
    IIF 1402 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 504
    BENNING TRADE LTD - 2016-04-29
    Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2020-01-10 ~ dissolved
    IIF 1410 - director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
  • 505
    26 Harmer Street, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 1149 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
  • 506
    7a York Avenue, Hayes, England
    Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 1445 - director → ME
  • 507
    34 Ryefield Avenue, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-11-23 ~ now
    IIF 962 - director → ME
    Person with significant control
    2024-11-23 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 508
    65 Delamere Road, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -149,452 GBP2023-07-31
    Officer
    2013-01-23 ~ now
    IIF 953 - director → ME
    Person with significant control
    2020-05-03 ~ now
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 509
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-08-27 ~ now
    IIF 1335 - director → ME
    2024-08-27 ~ now
    IIF 1710 - secretary → ME
  • 510
    20-22 Wenlock Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,371 GBP2023-03-31
    Officer
    2010-01-01 ~ now
    IIF 804 - director → ME
    2022-06-22 ~ now
    IIF 1711 - secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 1479 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    1,248,803 GBP2023-03-31
    Officer
    2024-02-12 ~ now
    IIF 912 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 512
    35 Meadow Waye, Hounslow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,588 GBP2017-03-31
    Officer
    2014-12-05 ~ dissolved
    IIF 762 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 513
    65 Langdale Drive, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 1299 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 514
    53 Hallam Crescent, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 1999 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 1203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1203 - Right to appoint or remove directorsOE
  • 515
    Kular Super Market, First Avenue, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 2000 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 1204 - Ownership of shares – 75% or moreOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
  • 516
    48 Chestnut Drive, Oadby, Stretton Farm Leicester
    Dissolved corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 1758 - director → ME
  • 517
    1 Felbridge Court 311 High Street, Harlington, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -11,049 GBP2023-05-31
    Officer
    2024-03-01 ~ now
    IIF 2165 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 1190 - Ownership of shares – 75% or moreOE
    IIF 1190 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1190 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1190 - Ownership of voting rights - 75% or moreOE
    IIF 1190 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1190 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1190 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1190 - Has significant influence or control over the trustees of a trustOE
  • 518
    2 Marlborough Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 1140 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 519
    56 Laburnum Road, Tipton, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 1947 - director → ME
  • 520
    Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-11 ~ dissolved
    IIF 972 - director → ME
  • 521
    Baj Building Unit 1, 252 High Street, Langley, Slough
    Corporate (2 parents)
    Equity (Company account)
    27,294 GBP2024-04-30
    Officer
    2024-04-01 ~ now
    IIF 337 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Right to appoint or remove directorsOE
  • 522
    211 Station Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    577 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 902 - director → ME
  • 523
    58 Sunlight Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,949 GBP2023-12-31
    Officer
    2024-09-01 ~ now
    IIF 1955 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Right to appoint or remove directorsOE
  • 524
    73 Primrose Close, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 2013 - director → ME
  • 525
    94 Aylestone Lane, Wigston, England
    Corporate (1 parent)
    Equity (Company account)
    -2,013 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 656 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 526
    Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 1143 - director → ME
  • 527
    A D Doshi & Co, 43 Glen Way, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    43,183 GBP2024-02-29
    Officer
    2018-11-27 ~ now
    IIF 1573 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 528
    47 John Cooper Way, Coalville, Leicestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    213 GBP2020-03-31
    Officer
    2019-05-07 ~ dissolved
    IIF 1105 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 529
    4 Cowcross Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 1424 - director → ME
  • 530
    11 Boulton Road, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 2140 - director → ME
  • 531
    6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 652 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 532
    74-76 Queen Street, Withernsea, England
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 1284 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 533
    26 Skylines Village, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-25 ~ now
    IIF 1763 - director → ME
  • 534
    SINGH IT SUPPORT LIMITED - 2021-02-19
    21 Lyndon Road Lyndon Road, Belvedere, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2013-09-25 ~ now
    IIF 1404 - director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 353 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 353 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 353 - Right to appoint or remove directors as a member of a firmOE
    IIF 353 - Has significant influence or controlOE
    IIF 353 - Has significant influence or control over the trustees of a trustOE
    IIF 353 - Has significant influence or control as a member of a firmOE
  • 535
    74 Drayton Gardens, West Drayton, England
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 536
    48 Bracken Drive, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    783,220 GBP2023-10-31
    Officer
    2021-08-27 ~ now
    IIF 1091 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 1072 - Has significant influence or controlOE
  • 537
    255 Abbey Road, Smethwick, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    168,705 GBP2023-08-31
    Officer
    2014-08-28 ~ now
    IIF 1023 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1083 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1083 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 538
    255 Abbey Road, Smethwick, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    733,583 GBP2023-12-31
    Officer
    2005-04-08 ~ now
    IIF 1025 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1082 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1082 - Ownership of voting rights - More than 50% but less than 75%OE
  • 539
    4 Cowcross Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 1423 - director → ME
  • 540
    296 Norwood Road, Southall, England
    Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 952 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 541
    286 Walton Road, West Molesey, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 1843 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 1152 - Ownership of shares – 75% or moreOE
    IIF 1152 - Ownership of voting rights - 75% or moreOE
    IIF 1152 - Right to appoint or remove directorsOE
  • 542
    41 Shepherd Drive, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 956 - director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 543
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 544
    104 Ruislip Road, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    20,711 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 658 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 545
    The Panorama, Park Street, Ashford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-11 ~ dissolved
    IIF 583 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 546
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -34,849 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 1861 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
  • 547
    17 Lothair Road, Leicester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 1706 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 548
    2c Orchard Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 2047 - director → ME
  • 549
    13 Harrington Street, Pear Tree, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 1886 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
  • 550
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,742 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 1860 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
  • 551
    123 Trinity Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 1414 - director → ME
    2014-09-03 ~ dissolved
    IIF 2225 - secretary → ME
  • 552
    75 Northern Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    691 GBP2018-06-30
    Officer
    2016-06-14 ~ dissolved
    IIF 1520 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 553
    344-348 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 1503 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 423 - Right to appoint or remove directorsOE
  • 554
    47a Planks Lane, Wombourne, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2016-06-14 ~ now
    IIF 1501 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
  • 555
    3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    827 GBP2023-12-31
    Officer
    2008-05-13 ~ now
    IIF 970 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 479 - Ownership of shares – More than 50% but less than 75%OE
  • 556
    7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    29,048 GBP2023-12-31
    Officer
    2020-07-28 ~ now
    IIF 875 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 557
    6 Grisedale Close, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,117 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 1789 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 979 - Ownership of shares – 75% or moreOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
  • 558
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 1979 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 559
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 1233 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 560
    263 Wordsworth Way, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    4,358 GBP2023-10-31
    Officer
    2012-11-05 ~ now
    IIF 1438 - director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
  • 561
    263 Wordsworth Way, West Drayton, England
    Corporate (3 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 562
    MOMENTUM MOTORS LIMITED - 2024-03-28
    Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-12 ~ now
    IIF 1927 - director → ME
  • 563
    213 Barking Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-06-22 ~ now
    IIF 1483 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1483 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 564
    213-217 Barking Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,580 GBP2024-03-31
    Officer
    2016-02-03 ~ now
    IIF 1917 - director → ME
  • 565
    213-217 Barking Road, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    7,700 GBP2024-03-31
    Officer
    2015-11-03 ~ now
    IIF 884 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 726 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 566
    PROPERTY LEASING GROUP LIMITED - 2023-09-25
    KEY WEST COMMERCIAL LIMITED - 2022-09-28
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    2021-12-08 ~ dissolved
    IIF 1486 - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 1484 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1484 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 567
    36 Suffrage Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 1519 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 568
    Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,115 GBP2018-12-31
    Officer
    2012-12-10 ~ dissolved
    IIF 1866 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 569
    97 Central Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,656 GBP2021-06-30
    Officer
    2018-06-27 ~ dissolved
    IIF 2028 - director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 1341 - Ownership of shares – 75% or moreOE
  • 570
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-26 ~ now
    IIF 1993 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 824 - Ownership of shares – 75% or moreOE
  • 571
    12 The Grove, Greenford, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 2139 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 572
    62 Summerhouse Avenue, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 1504 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 573
    301 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 2030 - director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 1342 - Ownership of shares – 75% or moreOE
  • 574
    74 Blythswood Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 2034 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 1348 - Ownership of shares – 75% or moreOE
    IIF 1348 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1348 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
    IIF 1348 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1348 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1348 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1348 - Has significant influence or control over the trustees of a trustOE
  • 575
    65 Wimbourne Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 2037 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 1351 - Ownership of shares – 75% or moreOE
  • 576
    42 Somerset Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    2019-02-07 ~ dissolved
    IIF 2031 - director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 1345 - Ownership of shares – 75% or moreOE
  • 577
    317a High Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,002 GBP2020-10-31
    Officer
    2019-10-09 ~ dissolved
    IIF 1505 - director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 425 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 425 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 578
    135 Beavers Lane, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 2022 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 1154 - Ownership of shares – 75% or moreOE
    IIF 1154 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1154 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1154 - Ownership of voting rights - 75% or moreOE
    IIF 1154 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1154 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1154 - Has significant influence or control over the trustees of a trustOE
  • 579
    39a Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 2144 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 1347 - Ownership of shares – 75% or moreOE
  • 580
    22 Knowsley Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-18 ~ dissolved
    IIF 2035 - director → ME
    Person with significant control
    2022-04-18 ~ dissolved
    IIF 1156 - Ownership of shares – 75% or moreOE
    IIF 1156 - Ownership of voting rights - 75% or moreOE
    IIF 1156 - Right to appoint or remove directorsOE
  • 581
    39 Hunters Grove, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-04 ~ dissolved
    IIF 2052 - director → ME
    Person with significant control
    2020-10-04 ~ dissolved
    IIF 1360 - Ownership of shares – 75% or moreOE
  • 582
    51 Hickling Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 2054 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 1081 - Ownership of shares – 75% or moreOE
    IIF 1081 - Ownership of voting rights - 75% or moreOE
    IIF 1081 - Right to appoint or remove directorsOE
  • 583
    43a Woodstock Gardens, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,788 GBP2024-05-31
    Officer
    2018-05-29 ~ now
    IIF 1512 - director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 1167 - Ownership of shares – 75% or moreOE
  • 584
    135 Beavers Lane, Hounslow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,107 GBP2024-04-30
    Person with significant control
    2022-04-10 ~ now
    IIF 1480 - Ownership of shares – 75% or moreOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
    IIF 1480 - Right to appoint or remove directorsOE
  • 585
    10 Tudor Road, Ashford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,581 GBP2024-03-31
    Officer
    2019-03-25 ~ now
    IIF 1502 - director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 1344 - Ownership of shares – 75% or moreOE
  • 586
    4385, 14455516 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 1517 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 587
    52f Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 2039 - director → ME
  • 588
    AMAZING SLEEPS LIMITED - 2020-06-17
    38 De Montfort Street, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2021-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 1757 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
  • 589
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-21 ~ dissolved
    IIF 1877 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 692 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 590
    322 322 Slade Lane, Levenshulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,122 GBP2020-06-30
    Officer
    2017-06-08 ~ dissolved
    IIF 1791 - director → ME
    Person with significant control
    2017-06-10 ~ dissolved
    IIF 976 - Ownership of shares – 75% or moreOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Right to appoint or remove directorsOE
  • 591
    7 Bridge Street, Bridge Street, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 1812 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 592
    389a Stafford Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 1911 - director → ME
  • 593
    14 Crosslands Avenue, Southall, England
    Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 758 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 594
    Flat 11 Aspire 55 Herschel Street, Slough, England
    Corporate (1 parent)
    Officer
    2025-03-23 ~ now
    IIF 1535 - director → ME
    Person with significant control
    2025-03-23 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 595
    2nd Floor, Premier House, London
    Dissolved corporate (1 parent)
    Officer
    2010-01-21 ~ dissolved
    IIF 1613 - director → ME
  • 596
    103 Hag Hill Rise, Taplow, Maidenhead, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 838 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 597
    61 Norfolk Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 1499 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 598
    104 Ruislip Road, Greenford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 599
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2023-05-31
    Officer
    2019-05-10 ~ now
    IIF 782 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 600
    LAPORTE PROJECTS LIMITED - 2020-12-07
    13 Mayford Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-09-26 ~ now
    IIF 1267 - director → ME
  • 601
    Fortis House, 160 London Road, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 1863 - director → ME
  • 602
    211 Station Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    35,679 GBP2024-02-29
    Officer
    2022-02-08 ~ now
    IIF 897 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 603
    26 Fisher Street, Great Bridge, Tipton, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 1642 - director → ME
    2016-12-29 ~ dissolved
    IIF 2116 - secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 668 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 668 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 604
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-31 ~ now
    IIF 1926 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 605
    268 Wilmslow Road, Fallowfield, Manchester, Lancashire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,949 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 2041 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 1352 - Ownership of shares – 75% or moreOE
    IIF 1352 - Ownership of voting rights - 75% or moreOE
    IIF 1352 - Right to appoint or remove directorsOE
  • 606
    64 Arthur Street, Luton, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 910 - director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 607
    One, Victoria Square, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 1855 - director → ME
  • 608
    167-169 5th Floor Great Portland Street, London, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 1991 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 975 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 975 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 609
    18 Alie Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 1774 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 627 - Ownership of shares – More than 50% but less than 75%OE
    IIF 627 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 627 - Right to appoint or remove directorsOE
  • 610
    94 Great South West Road, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,580 GBP2023-08-31
    Officer
    2015-09-21 ~ now
    IIF 801 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 611
    52 High Street, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 1399 - director → ME
  • 612
    The Office, 181 Wednesbury Road, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 773 - director → ME
  • 613
    51 High Street, Stanwell, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 1298 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 614
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 1761 - director → ME
    2022-07-01 ~ dissolved
    IIF 2219 - secretary → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 615
    38 Summerhouse Avenue, Heston, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 2024 - director → ME
  • 616
    84 Sandringham Avenue, Leciester
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2011-04-08 ~ now
    IIF 1694 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 617
    DAIS GLOBAL ASSOCIATES LTD - 2018-06-22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 1686 - director → ME
  • 618
    113 Headstone Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    26,027 GBP2024-04-30
    Officer
    2023-03-05 ~ now
    IIF 1534 - director → ME
    Person with significant control
    2023-03-05 ~ now
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 619
    15 Frogmore Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-10 ~ now
    IIF 509 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 620
    20 Ventnor Street, Leicester, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 621
    Sme House, Holme Lacy Industrial Estate, Hereford, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 1776 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 622
    Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 1777 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
  • 623
    20 Princes Park Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,620 GBP2019-10-31
    Officer
    2020-03-01 ~ now
    IIF 1205 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 624
    25 Willcock Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 2060 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 1178 - Ownership of shares – 75% or moreOE
    IIF 1178 - Ownership of voting rights - 75% or moreOE
    IIF 1178 - Right to appoint or remove directorsOE
  • 625
    25 Willcock Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-08 ~ now
    IIF 2059 - director → ME
    Person with significant control
    2022-10-08 ~ now
    IIF 1180 - Ownership of shares – 75% or moreOE
    IIF 1180 - Ownership of voting rights - 75% or moreOE
    IIF 1180 - Right to appoint or remove directorsOE
  • 626
    25 Willcock Road, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    305 GBP2023-05-28
    Officer
    2022-02-15 ~ now
    IIF 2057 - director → ME
  • 627
    MANDEEP SERVICES LIMITED - 2019-10-31
    4385, 10419173: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-10-10 ~ dissolved
    IIF 1750 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 628
    53 Lever Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,584 GBP2021-07-31
    Officer
    2018-07-12 ~ now
    IIF 959 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 629
    148 Eton Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 2067 - director → ME
  • 630
    53 Lever Street, Wolverhampton, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2021-06-30
    Officer
    2013-06-17 ~ now
    IIF 958 - director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 631
    8 Bertram Road, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 1405 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 632
    JASMAN RETAIL LTD - 2018-03-21
    62 Paton Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 2148 - director → ME
    2017-12-15 ~ dissolved
    IIF 2216 - secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 1160 - Ownership of shares – 75% or moreOE
    IIF 1160 - Right to appoint or remove directorsOE
  • 633
    25 Friar Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-09 ~ now
    IIF 844 - director → ME
  • 634
    38 Middleton Street, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 2264 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 2002 - Ownership of shares – 75% or moreOE
  • 635
    31 Burleigh Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1651 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 636
    34 Filey Waye, Ruislip
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-15 ~ now
    IIF 1990 - director → ME
    Person with significant control
    2020-04-15 ~ now
    IIF 823 - Ownership of shares – 75% or moreOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Right to appoint or remove directorsOE
  • 637
    16 Birches Barn Avenue, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 1506 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 638
    369 Hagley Road West, Quinton, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -36,844 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 863 - director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 639
    26 Turnpike Road, Oxford, England
    Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 1735 - director → ME
    2019-05-03 ~ now
    IIF 2222 - secretary → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Right to appoint or remove directorsOE
  • 640
    Hare & Hounds Holyhead Road, Oakengates, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 957 - director → ME
  • 641
    26 Balaclava Road, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,698 GBP2022-12-31
    Officer
    2021-12-27 ~ dissolved
    IIF 1513 - director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Right to appoint or remove directorsOE
  • 642
    4385, 10970495: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 1336 - Has significant influence or controlOE
  • 643
    22 Crown Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 1407 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 644
    27 Oulton Drive, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    39,765 GBP2024-02-29
    Officer
    2018-02-26 ~ now
    IIF 2172 - director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 1199 - Ownership of shares – 75% or moreOE
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Right to appoint or remove directorsOE
  • 645
    412 High Street, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    -127,835 GBP2022-03-31
    Officer
    2013-11-07 ~ now
    IIF 861 - director → ME
    2013-11-07 ~ now
    IIF 2224 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 646
    97 Bowhill Grove, Leicester, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 869 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 647
    34 Cheneys Walk, Bletchley, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    331 GBP2023-04-30
    Officer
    2022-04-10 ~ now
    IIF 1539 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directors as a member of a firmOE
  • 648
    17 Lothair Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 1707 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 649
    429 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 1293 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 650
    7 Burnham Street, Kingston, England
    Dissolved corporate (4 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 1942 - director → ME
  • 651
    M S R Management Ltd, 329, Ley Street, Ilford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 1095 - director → ME
    2022-03-16 ~ dissolved
    IIF 2179 - secretary → ME
  • 652
    55 Hurstfield Crescent, Hayes, England
    Corporate (1 parent)
    Officer
    2024-09-22 ~ now
    IIF 1419 - director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 653
    39 St. Albans Road, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 1572 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 654
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -72,018 GBP2023-09-30
    Officer
    2023-06-08 ~ now
    IIF 1899 - director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 703 - Ownership of shares – More than 50% but less than 75%OE
  • 655
    84 Garrick Close, Staines-upon-thames, Surrey, England
    Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 1314 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 656
    12 Martin Road, Aveley, South Ockendon, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 768 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 657
    12 Central Avenue, Kilmarnock, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,007 GBP2017-06-30
    Officer
    2015-07-28 ~ dissolved
    IIF 1640 - director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Has significant influence or controlOE
  • 658
    Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,701 GBP2023-10-31
    Officer
    2022-06-11 ~ dissolved
    IIF 1231 - director → ME
  • 659
    Flat 1/2 15 Granville Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    55,627 GBP2017-01-31
    Officer
    2010-01-29 ~ dissolved
    IIF 1779 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
  • 660
    Jeeya Apartments, 213-217 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 887 - director → ME
  • 661
    38 Temple Street, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    -12,439 GBP2023-03-31
    Officer
    2019-05-28 ~ now
    IIF 1440 - director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 662
    26 Unit 32 (new Flair Groups Ltd) 26 Unit 32, (new Flair Groups Ltd), West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 1599 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 619 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 663
    NEW FLAIR GROUPS LTD - 2024-01-02
    Unit 32 26 New Square Shopping Centre, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 1611 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 742 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 742 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 742 - Right to appoint or remove directorsOE
  • 664
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    Britannia House, Pier Road, Feltham, Middlesex
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1717 - Ownership of shares – 75% or moreOE
    IIF 1717 - Ownership of voting rights - 75% or moreOE
    IIF 1717 - Right to appoint or remove directorsOE
    IIF 1717 - Has significant influence or controlOE
  • 665
    30 Astons Road, Northwood, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 1616 - Has significant influence or controlOE
  • 666
    The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-28 ~ now
    IIF 2027 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 945 - Ownership of shares – 75% or moreOE
    IIF 945 - Ownership of voting rights - 75% or moreOE
    IIF 945 - Right to appoint or remove directorsOE
  • 667
    20 Mandale Road, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 1874 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
  • 668
    Unit P01, Acton Business Centre School Road, Park Royal, London, England
    Corporate (2 parents)
    Equity (Company account)
    -289,693 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 780 - director → ME
    2021-06-01 ~ now
    IIF 2232 - secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 669
    Suite 8 10a Great Hampton Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Officer
    2019-03-01 ~ now
    IIF 1328 - director → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 1368 - Ownership of shares – 75% or moreOE
    IIF 1368 - Ownership of voting rights - 75% or moreOE
    IIF 1368 - Right to appoint or remove directorsOE
  • 670
    7 Uxbridge Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    1,837 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 1568 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 671
    7 Chilworth Place, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 1898 - director → ME
    2016-01-25 ~ dissolved
    IIF 2229 - secretary → ME
  • 672
    121 Huntingdon Road, Westbromwich, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 1838 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Right to appoint or remove directorsOE
  • 673
    Unit 2 81 High Street, London, Greater London, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 879 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 674
    OAKLEY INVESTMEMTS LTD - 2023-01-30
    139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,915 GBP2023-10-31
    Officer
    2023-01-24 ~ now
    IIF 1872 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 675
    18 Thorn Drive, George Green, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    5,009 GBP2024-02-29
    Officer
    2022-02-15 ~ now
    IIF 1907 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 676
    7 Skylines Village, Canary Wharf, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2014-09-15 ~ now
    IIF 785 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 677
    23b Leda Avenue, Enfield
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    2014-09-16 ~ dissolved
    IIF 786 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 678
    Britannia House, Pier Road, Feltham, Middlesex, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 1615 - Ownership of shares – 75% or moreOE
  • 679
    10 India Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 1146 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 680
    399 Uxbridge Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    385 GBP2024-04-30
    Officer
    2022-02-03 ~ now
    IIF 1122 - director → ME
    Person with significant control
    2022-02-03 ~ 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
  • 681
    11 Kiloran Place, Newton Mearns, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 1011 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 682
    11 Kiloran Place, Newton Mearns, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 1015 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 1085 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1085 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1085 - Right to appoint or remove directorsOE
  • 683
    9 St Crispins Close, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 916 - director → ME
  • 684
    4 Lynton Road, New Malden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 1012 - director → ME
    2016-01-20 ~ dissolved
    IIF 2240 - secretary → ME
  • 685
    14 Kings Arbour, Southall, England
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 1561 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 464 - Has significant influence or controlOE
  • 686
    6 Torridon House, Churchfield Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-09-14 ~ dissolved
    IIF 650 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 687
    38 Alfred Belshaw Road, Queniborough, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 1980 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 816 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 816 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 816 - Right to appoint or remove directors as a member of a firmOE
  • 688
    Xeinadin, 26 High Street, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    29,275 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 1908 - director → ME
    2021-02-18 ~ now
    IIF 2238 - secretary → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 711 - Ownership of shares – 75% or moreOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
  • 689
    9 Lysander Close, Bicester, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 1589 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 690
    9 Lysander Close, Bicester, England
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 1588 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 544 - Ownership of shares – 75% or moreOE
  • 691
    22 Pegasus Road, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 950 - director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 692
    389a Stafford Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 1910 - director → ME
  • 693
    37 New Road, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 2137 - director → ME
  • 694
    59 Claremont Road, Darlington, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 2185 - director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 493 - Right to appoint or remove directors as a member of a firmOE
  • 695
    4385, 12577107: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 938 - Ownership of shares – More than 50% but less than 75%OE
    IIF 938 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 938 - Right to appoint or remove directorsOE
  • 696
    39 Hollywood Gardens, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,018 GBP2021-10-31
    Officer
    2019-05-20 ~ dissolved
    IIF 1823 - director → ME
  • 697
    50 West Avenue, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 1962 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 698
    32 Garnet Place, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 2102 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 1202 - Ownership of shares – 75% or moreOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Right to appoint or remove directorsOE
  • 699
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 1554 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 459 - Right to appoint or remove directorsOE
  • 700
    16 Thomasson Road, Leicester, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 1792 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 933 - Ownership of shares – More than 25% but not more than 50%OE
  • 701
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2006-05-16 ~ now
    IIF 813 - Ownership of shares - More than 25%OE
    IIF 813 - Ownership of voting rights - More than 25%OE
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Has significant influence or controlOE
  • 702
    CAREER BAY LTD - 2018-05-30
    M DEE CONSTRUCTION LTD - 2018-03-05
    62 Paton Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 2145 - director → ME
    2017-08-15 ~ dissolved
    IIF 2214 - secretary → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 1162 - Ownership of shares – 75% or moreOE
    IIF 1162 - Right to appoint or remove directorsOE
  • 703
    4 Primrose Court, Barley Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 1973 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 1459 - Ownership of shares – 75% or moreOE
    IIF 1459 - Ownership of voting rights - 75% or moreOE
    IIF 1459 - Right to appoint or remove directorsOE
  • 704
    3 Hall Road, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 1590 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 705
    34 Barcroft Road, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,206 GBP2023-09-30
    Officer
    2019-09-27 ~ now
    IIF 1987 - director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
  • 706
    65 Langdale Drive, Hayes, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 1297 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 397 - Has significant influence or controlOE
    IIF 397 - Has significant influence or control over the trustees of a trustOE
    IIF 397 - Has significant influence or control as a member of a firmOE
  • 707
    YAARI BEERS LTD - 2018-06-15
    Debaga, 8b Stainbeck Lane, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,718 GBP2022-06-30
    Officer
    2018-06-12 ~ now
    IIF 2266 - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 606 - Ownership of shares – 75% or moreOE
  • 708
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 1467 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 1471 - Ownership of shares – 75% or moreOE
  • 709
    17 Athlone Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 1468 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 1472 - Ownership of shares – 75% or moreOE
  • 710
    Unit A3, Guy Motors Industrial Estate, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 1461 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 1474 - Ownership of shares – 75% or moreOE
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Right to appoint or remove directorsOE
  • 711
    71 Northumberland Way, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 1463 - director → ME
  • 712
    14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    570 GBP2018-03-31
    Officer
    2015-02-18 ~ dissolved
    IIF 796 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 713
    12 Abbey Business Park, Friday Street, Leicester, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    28,570 GBP2016-04-30
    Officer
    2015-04-16 ~ dissolved
    IIF 1705 - director → ME
  • 714
    48 Bracken Drive, Chigwell, England
    Corporate (2 parents)
    Officer
    2005-06-15 ~ now
    IIF 1090 - director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 1073 - Ownership of shares – 75% or moreOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Has significant influence or controlOE
  • 715
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 814 - Ownership of shares - More than 25%OE
    IIF 814 - Ownership of voting rights - More than 25%OE
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Has significant influence or controlOE
  • 716
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 2205 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 1783 - Ownership of shares – 75% or moreOE
    IIF 1783 - Ownership of voting rights - 75% or moreOE
    IIF 1783 - Right to appoint or remove directorsOE
  • 717
    Telford Plaza, Ironmasters Way, Telford, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2016-07-16 ~ dissolved
    IIF 1847 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 679 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 679 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Has significant influence or controlOE
  • 718
    13 Portway Road, Rowley Regis
    Corporate (3 parents)
    Equity (Company account)
    28,740 GBP2023-09-30
    Officer
    2014-09-24 ~ now
    IIF 1767 - director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 624 - Has significant influence or controlOE
    IIF 624 - Has significant influence or control over the trustees of a trustOE
    IIF 624 - Has significant influence or control as a member of a firmOE
  • 719
    Business Liquidation Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,129 GBP2021-01-31
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 702 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 702 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 702 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 702 - Right to appoint or remove directors as a member of a firmOE
  • 720
    5 Weaver Grove, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 1895 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 927 - Ownership of shares – 75% or moreOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Right to appoint or remove directorsOE
  • 721
    58 Sunlight Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2023-09-30
    Officer
    2024-09-09 ~ now
    IIF 1956 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 1032 - Ownership of shares – 75% or moreOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Right to appoint or remove directorsOE
  • 722
    26 Leith Close, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 2260 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 1725 - Ownership of shares – 75% or moreOE
    IIF 1725 - Ownership of voting rights - 75% or moreOE
    IIF 1725 - Right to appoint or remove directorsOE
  • 723
    11 Orchard Avenue, Feltham, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2024-01-18 ~ now
    IIF 1396 - director → ME
  • 724
    310 T R S Apartments, The Green, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 1919 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 725
    PREMIER NEWS NW LTD - 2020-04-23
    Unit 03 Essington Close, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    2,615,203 GBP2023-05-31
    Officer
    2023-01-16 ~ now
    IIF 1540 - director → ME
  • 726
    One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-10-20 ~ now
    IIF 1721 - Ownership of shares – 75% or moreOE
    IIF 1721 - Ownership of voting rights - 75% or moreOE
    IIF 1721 - Right to appoint or remove directorsOE
    IIF 1721 - Has significant influence or controlOE
    2018-07-24 ~ now
    IIF 1720 - Ownership of shares – 75% or moreOE
    IIF 1720 - Ownership of voting rights - 75% or moreOE
  • 727
    Regus, Office 323, 84 Salop Street (3rd And 4th) 84 Salop Street, Office 323 3rd Floor, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 2248 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 1723 - Ownership of shares – 75% or moreOE
    IIF 1723 - Ownership of voting rights - 75% or moreOE
    IIF 1723 - Right to appoint or remove directorsOE
  • 728
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 1764 - director → ME
    2025-03-19 ~ now
    IIF 2231 - secretary → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
  • 729
    149 Spon Lane 149 Spon Lane, West Bromwich, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,991 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 1646 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 730
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-28 ~ dissolved
    IIF 1487 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 1485 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1485 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 731
    Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 587 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 732
    Suite 419, Legacy Centre Hampton Road West, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2017-01-26 ~ dissolved
    IIF 1773 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 626 - Ownership of shares – More than 50% but less than 75%OE
    IIF 626 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 626 - Right to appoint or remove directors as a member of a firmOE
    IIF 626 - Has significant influence or control as a member of a firmOE
  • 733
    12a Bruce Street, Stirling, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 2152 - director → ME
  • 734
    84 Abbots Wood Road, Luton, England
    Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 1312 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 735
    Unit 1 Bloomfield Road, Tipton, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 853 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 736
    6 Elmfield Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,392 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 2169 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 1193 - Ownership of shares – 75% or moreOE
    IIF 1193 - Ownership of voting rights - 75% or moreOE
    IIF 1193 - Right to appoint or remove directorsOE
  • 737
    16 Rockingham Close, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 1119 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 738
    First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Corporate (3 parents)
    Officer
    2024-09-16 ~ now
    IIF 963 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 739
    85 Abbotts Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    4,879 GBP2023-09-30
    Officer
    2018-09-06 ~ now
    IIF 1597 - director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
  • 740
    3 The Parade, Kinghurst, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 839 - director → ME
  • 741
    18 Thorn Drive, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 1906 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Right to appoint or remove directorsOE
  • 742
    23 Glamis Crescent, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    767 GBP2021-12-31
    Officer
    2022-10-10 ~ dissolved
    IIF 1543 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 1481 - Ownership of shares – 75% or moreOE
  • 743
    19c Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 2056 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 1177 - Ownership of shares – 75% or moreOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
    IIF 1177 - Right to appoint or remove directorsOE
  • 744
    13 Cranford Park Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 2158 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 1363 - Ownership of shares – 75% or moreOE
  • 745
    82 Cambridge Close, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 2061 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Right to appoint or remove directorsOE
  • 746
    35 Elers Road, Hayes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    265 GBP2023-04-30
    Person with significant control
    2022-04-17 ~ now
    IIF 1181 - Ownership of shares – 75% or moreOE
    IIF 1181 - Ownership of voting rights - 75% or moreOE
    IIF 1181 - Right to appoint or remove directorsOE
  • 747
    10 Glover Street, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 1237 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Right to appoint or remove directorsOE
  • 748
    26 Hill Rise, Ruislip, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-27 ~ now
    IIF 2021 - director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 940 - Ownership of shares – 75% or moreOE
    IIF 940 - Ownership of voting rights - 75% or moreOE
    IIF 940 - Right to appoint or remove directorsOE
  • 749
    38 Stuart Crescent, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,214 GBP2023-09-30
    Officer
    2020-09-13 ~ now
    IIF 1253 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 750
    126 New Walk, Leicester
    Corporate (1 parent)
    Officer
    2020-08-27 ~ now
    IIF 1612 - director → ME
    Person with significant control
    2020-08-27 ~ now
    IIF 741 - Has significant influence or controlOE
  • 751
    M RANA TRADING LTD - 2017-10-10
    62 Paton Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 2149 - director → ME
    2017-09-11 ~ dissolved
    IIF 2217 - secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 1159 - Ownership of shares – 75% or moreOE
    IIF 1159 - Right to appoint or remove directorsOE
  • 752
    Unit-3 Moore Street South, Blakenhall, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-01-24 ~ now
    IIF 1408 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 753
    10 Thames Road, Barking, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 769 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 754
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 1786 - director → ME
    2019-07-16 ~ dissolved
    IIF 2204 - secretary → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 755
    65 Park Lane, Oldbury, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    264,079 GBP2023-07-31
    Officer
    2013-07-29 ~ now
    IIF 753 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 756
    11 Lennox Rd, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 2040 - director → ME
  • 757
    42 Nithsdale Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,424 GBP2023-07-31
    Officer
    2014-07-16 ~ now
    IIF 1311 - director → ME
  • 758
    80 Meridian Rise, Ipswich, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198 GBP2022-10-31
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 836 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 759
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 2080 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 1005 - Ownership of shares – 75% or moreOE
  • 760
    71 Mayfield Close, Uxbridge, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-19 ~ now
    IIF 2005 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 931 - Ownership of shares – 75% or moreOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Right to appoint or remove directorsOE
  • 761
    71 Mayfield Close, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 2004 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
  • 762
    35 Burnet Close, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 1840 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 1460 - Ownership of shares – 75% or moreOE
    IIF 1460 - Ownership of voting rights - 75% or moreOE
    IIF 1460 - Right to appoint or remove directorsOE
  • 763
    103 Watford Road Wembley, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 1147 - director → ME
    2015-01-27 ~ dissolved
    IIF 2226 - secretary → ME
  • 764
    R S HOMES SOUTHALL LTD - 2022-08-17
    211 Station Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 896 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 162 - Has significant influence or controlOE
  • 765
    1 Hercies Road, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    15,120 GBP2023-05-31
    Officer
    2020-05-29 ~ now
    IIF 904 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 164 - Has significant influence or controlOE
  • 766
    211 Station Road, Harrow, England
    Corporate (2 parents)
    Officer
    2023-02-03 ~ now
    IIF 901 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 767
    50 Coldharbour Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    15,597 GBP2023-07-31
    Officer
    2011-09-22 ~ now
    IIF 1930 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 768
    Office 12 Hampton House, 10 Great Hampton, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 1326 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 1365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1365 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 769
    27-37 Station Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 1418 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 770
    45 Station Road 45 Station Road, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 1627 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
  • 771
    S & J FRIENDS LTD - 2025-02-11
    Office Suite No.14d, School House Business Centre, London Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 1514 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 772
    Office Suite No.14d, School House Business Centre, London Road, Derby, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 1515 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 773
    Office Suite No.14d, School House Business Centre, London Road, Derby, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 1516 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 774
    12a North End Crescent, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,616 GBP2023-01-31
    Officer
    2024-02-20 ~ now
    IIF 947 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
  • 775
    S S HEATING & PLUMBING LIMITED - 2015-06-02
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    -188,154 GBP2023-03-27
    Person with significant control
    2016-10-20 ~ now
    IIF 79 - Right to appoint or remove directorsOE
  • 776
    155 Grange Road, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,648 GBP2023-10-31
    Officer
    2019-10-04 ~ dissolved
    IIF 919 - director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 828 - Has significant influence or controlOE
  • 777
    42-44 Bishopsgate, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-15 ~ now
    IIF 1998 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 826 - Has significant influence or controlOE
  • 778
    72 Westacre Crescent, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    431 GBP2023-03-30
    Officer
    2016-03-17 ~ now
    IIF 1524 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Has significant influence or control as a member of a firmOE
  • 779
    S&M HAULAGE LTD - 2023-01-17
    88 Sheep Walk, Shepperton, England
    Corporate (1 parent)
    Equity (Company account)
    11,100 GBP2023-04-30
    Officer
    2025-03-05 ~ now
    IIF 1508 - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 780
    57 Derley Road, Southall, Middx, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 2170 - director → ME
  • 781
    47a Planks Lane, Wombourne, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 1567 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
  • 782
    204 Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 779 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 783
    30 King Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -237,879 GBP2024-01-31
    Officer
    2022-02-04 ~ now
    IIF 761 - director → ME
  • 784
    121 London Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -5,044 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 1428 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
  • 785
    90 Moorside Crescent, Sinfin, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -3,619 GBP2023-09-30
    Officer
    2024-09-06 ~ now
    IIF 1429 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 373 - Right to appoint or remove directorsOE
  • 786
    13 Bycroft Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 1546 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 787
    78 Aberdale Road, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 2065 - director → ME
    2023-07-17 ~ dissolved
    IIF 2244 - secretary → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 1183 - Ownership of shares – 75% or moreOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Right to appoint or remove directorsOE
  • 788
    68 Fennells, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,655 GBP2021-11-30
    Officer
    2019-05-01 ~ dissolved
    IIF 2081 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 1189 - Ownership of shares – 75% or moreOE
    IIF 1189 - Ownership of voting rights - 75% or moreOE
    IIF 1189 - Right to appoint or remove directorsOE
  • 789
    44 Blithdale Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,823 GBP2019-10-31
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 1200 - Ownership of shares – 75% or moreOE
  • 790
    86 Shaftesbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 1782 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 1784 - Ownership of shares – 75% or moreOE
    IIF 1784 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1784 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1784 - Ownership of voting rights - 75% or moreOE
    IIF 1784 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1784 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1784 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1784 - Has significant influence or control over the trustees of a trustOE
  • 791
    224 Coldharbour Lane, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    500 GBP2018-10-31
    Officer
    2017-10-05 ~ dissolved
    IIF 2100 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 1384 - Ownership of shares – 75% or moreOE
    IIF 1384 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1384 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1384 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1384 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1384 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1384 - Has significant influence or control over the trustees of a trustOE
  • 792
    31 St. Johns Road, Slough
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,112 GBP2023-05-31
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 1182 - Ownership of shares – 75% or moreOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
    IIF 1182 - Right to appoint or remove directorsOE
  • 793
    27 South Park Drive, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 920 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 829 - Ownership of shares – 75% or moreOE
    IIF 829 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 829 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 829 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 829 - Right to appoint or remove directors as a member of a firmOE
    IIF 829 - Has significant influence or control as a member of a firmOE
  • 794
    58 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 2090 - director → ME
  • 795
    50 Pennine Way, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 1570 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 796
    295a Normanton Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 2162 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 1373 - Ownership of shares – 75% or moreOE
  • 797
    156 Bath Road, Totterdown, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 2099 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 1201 - Ownership of shares – 75% or moreOE
  • 798
    7a Bourne Circus, Bourne Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 2093 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 1380 - Ownership of shares – 75% or moreOE
  • 799
    4385, 15270484 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 1564 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 800
    AS SANDHU ENTERPRISE LTD - 2025-01-17
    3 Ashdale Gardens, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 1696 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 568 - Ownership of shares – 75% or moreOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Right to appoint or remove directorsOE
  • 801
    2 Warren Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1,704 GBP2023-10-31
    Officer
    2021-10-30 ~ now
    IIF 1446 - director → ME
    Person with significant control
    2021-10-30 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 802
    960 Capability Green, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    15,426 GBP2022-06-30
    Officer
    2020-06-03 ~ now
    IIF 1447 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 803
    54 South Park Road, Ilford, England
    Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 1496 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 418 - Right to appoint or remove directorsOE
  • 804
    46a Woodthorpe Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    7,359 GBP2024-01-31
    Officer
    2020-01-20 ~ now
    IIF 1436 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
  • 805
    46a Woodthorpe Road, Ashford, England
    Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 1437 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 806
    6 Grisedale Close, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,538 GBP2018-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 1788 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 977 - Ownership of shares – 75% or moreOE
    IIF 977 - Ownership of voting rights - 75% or moreOE
    IIF 977 - Right to appoint or remove directorsOE
  • 807
    4 Mason Way, Wainscott, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 1631 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
  • 808
    SARPERS LTD - 2018-07-24
    79 Vaughan Gardens, Ilford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    207 GBP2020-12-31
    Person with significant control
    2018-08-12 ~ dissolved
    IIF 1356 - Ownership of shares – More than 25% but not more than 50%OE
  • 809
    22 Yeading Gardens, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-03-05 ~ now
    IIF 1490 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 810
    84 Abbots Wood Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    9,698 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF 1313 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 811
    Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,560 GBP2017-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 1834 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Right to appoint or remove directorsOE
  • 812
    310 T R S Apartments, The Green, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-27 ~ now
    IIF 1920 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 727 - Ownership of shares – 75% or moreOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Right to appoint or remove directorsOE
  • 813
    329 Grangemouth Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 1449 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 814
    140 Northfield Road, Hounslow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 2066 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 1369 - Ownership of shares – 75% or moreOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
    IIF 1369 - Right to appoint or remove directorsOE
  • 815
    1 The Square, Barnstaple, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-17 ~ dissolved
    IIF 2012 - director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 816
    87 South Street North, Chesterfield
    Corporate (1 parent)
    Equity (Company account)
    -1,904 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 2101 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 1661 - Ownership of shares – 75% or moreOE
    IIF 1661 - Ownership of voting rights - 75% or moreOE
    IIF 1661 - Right to appoint or remove directorsOE
  • 817
    83 Evelyn Grove, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 1858 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
  • 818
    18 Thorn Drive, George Green, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,322 GBP2023-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 1900 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
  • 819
    3 Khartoum Road, Plaistow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 1994 - director → ME
  • 820
    86 Switchback Road, Bearsden, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 1316 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 821
    133 Stoke Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2023-09-30
    Officer
    2022-09-27 ~ now
    IIF 1548 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 822
    28 Portesham Gardens, Bournemouth, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 1526 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 823
    SHABAD COURIER LTD - 2024-05-18
    SHAHAD GURU TRANSPORT LTD - 2023-07-17
    SINGH PAINTS AND DECORATING SERVICE LTD - 2022-12-05
    114 Haig Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 2106 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 1388 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1388 - Ownership of voting rights - More than 50% but less than 75%OE
  • 824
    GURU SHABAD TRANSPORT LTD - 2023-07-17
    114 Haig Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 2105 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 1387 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1387 - Ownership of voting rights - More than 50% but less than 75%OE
  • 825
    Subway 4, Cowcross Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 1422 - director → ME
  • 826
    42 Nithsdale Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 1310 - director → ME
  • 827
    62 Bridge Water Drive, Bilston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 1673 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 558 - Ownership of shares – More than 50% but less than 75%OE
    IIF 558 - Right to appoint or remove directorsOE
  • 828
    20 Saxon Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 1754 - director → ME
  • 829
    280 Foleshill Road, Coventry
    Dissolved corporate (1 parent)
    Officer
    2007-07-25 ~ dissolved
    IIF 777 - director → ME
    2007-07-25 ~ dissolved
    IIF 1700 - secretary → ME
  • 830
    20-26 Calvay Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-28 ~ now
    IIF 1315 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 831
    Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 1097 - director → ME
  • 832
    39 Queen Elizabeth Avenue, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    408 GBP2022-10-31
    Officer
    2014-10-01 ~ now
    IIF 1799 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
  • 833
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 1690 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 834
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 759 - director → ME
  • 835
    Middlesex House, 130 College Road Charles Rippin & Turner, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 1870 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 836
    4 Raleigh House, Admirals Way, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2023-08-17 ~ dissolved
    IIF 873 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 837
    4 Raleigh House, Admirals Way, London, England
    Corporate (3 parents)
    Officer
    2023-07-18 ~ now
    IIF 1871 - director → ME
  • 838
    19 Marnham Road, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 867 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 839
    26 Hateley Drive, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 1964 - director → ME
    2019-06-18 ~ now
    IIF 2134 - secretary → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 1054 - Ownership of shares – 75% or moreOE
    IIF 1054 - Right to appoint or remove directorsOE
  • 840
    12 Central Avenue, Kilmarnock, Ayrshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    155 GBP2023-08-31
    Officer
    2023-05-20 ~ now
    IIF 1639 - director → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 841
    65 Sir Harrys Road, Egbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,381 GBP2019-06-30
    Officer
    2014-06-24 ~ dissolved
    IIF 864 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 842
    30 Glenmore Way, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 585 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 843
    110 Greenside Way, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1,905 GBP2023-03-31
    Officer
    2019-03-01 ~ now
    IIF 2160 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 1372 - Ownership of shares – 75% or moreOE
  • 844
    55 Mason Way, Walthom Abbey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 792 - director → ME
    2024-06-18 ~ now
    IIF 2233 - secretary → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 845
    219 Broadway North, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -4,619 GBP2024-03-31
    Officer
    2023-04-21 ~ now
    IIF 637 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 846
    84 Sandringham Avenue, Leicester, Leics
    Dissolved corporate (2 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 1695 - director → ME
  • 847
    37 Ripley Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 2159 - director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 1370 - Ownership of shares – 75% or moreOE
  • 848
    5 St. Pauls Road, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 1290 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 849
    14 Church Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 659 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 850
    20 Thorncliffe Road, Southall
    Dissolved corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 2163 - director → ME
  • 851
    74 Nicholls Street, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 802 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 852
    GUR KIRPA CONSTRUCTION LTD - 2022-03-17
    51 Berryfield, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,362 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 2254 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 1617 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1617 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1617 - Right to appoint or remove directorsOE
  • 853
    10 Station Parade, Barking, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 1219 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 854
    14 Crosslands Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -23,674 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 757 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 855
    108 Dock Road, Grays
    Dissolved corporate (1 parent)
    Equity (Company account)
    668 GBP2022-11-30
    Officer
    2020-12-04 ~ dissolved
    IIF 1547 - director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 451 - Has significant influence or controlOE
  • 856
    84 Henley Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,486 GBP2021-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 1650 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 857
    8 Copse Grove, Littleover, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 661 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 858
    232/2 Ferry Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 1963 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 985 - Ownership of shares – 75% or moreOE
  • 859
    SINGH TATTOOZ LIMITED - 2024-02-10
    Windsor House 9-15 Adelaide Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 2053 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 1173 - Ownership of shares – 75% or moreOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
  • 860
    263 Wordsworth Way, West Drayton, England
    Corporate (3 parents)
    Equity (Company account)
    14,217 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 1434 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 861
    239 Hamilton Road, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    490 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF 1637 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
  • 862
    30 Buller Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-21 ~ dissolved
    IIF 1269 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 863
    263 Wordsworth Way, West Drayton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2018-01-03 ~ dissolved
    IIF 1435 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 864
    263 Wordsworth Way, West Drayton, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 799 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 865
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 311 - Has significant influence or controlOE
  • 866
    LAST MINUTE ENTERTAINMENT 4U LTD - 2013-10-08
    LAST MINUTE ENTERTAINMENT LIMITED - 2012-06-27
    Office Suite 8 Hampton House, 10a Great Hampton Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 1331 - director → ME
  • 867
    16 Advice Avenue, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    831 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 1096 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 868
    MIND BENCH RECRUITMENT LTD - 2018-03-14
    RANA SUPPLIER LTD - 2018-02-15
    62 Paton Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 2150 - director → ME
    2017-09-11 ~ dissolved
    IIF 2218 - secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 1161 - Ownership of shares – 75% or moreOE
    IIF 1161 - Right to appoint or remove directorsOE
  • 869
    Lyn House 39 The Parade, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 969 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 870
    4385, 11411960 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -9,622 GBP2023-04-30
    Officer
    2024-02-20 ~ now
    IIF 948 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 174 - Right to appoint or remove directors as a member of a firmOE
  • 871
    98 Sheepcot Lane, Watford, England
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 1558 - director → ME
  • 872
    42-44 Clarendon Road, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    106,402 GBP2024-01-31
    Officer
    2025-01-01 ~ now
    IIF 1557 - director → ME
  • 873
    39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 1801 - director → ME
    2017-07-11 ~ dissolved
    IIF 2119 - secretary → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 1037 - Ownership of shares – 75% or moreOE
    IIF 1037 - Right to appoint or remove directorsOE
  • 874
    139 Cromwell Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 1450 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 875
    208 Trowell Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 403 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Right to appoint or remove directorsOE
  • 876
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 405 - director → ME
    2024-01-08 ~ now
    IIF 2203 - secretary → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 368 - Ownership of shares – More than 50% but less than 75%OE
    IIF 368 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 368 - Right to appoint or remove directorsOE
  • 877
    171 Cape Hill, Smethwick, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,435 GBP2023-07-31
    Officer
    2020-07-30 ~ now
    IIF 2251 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 1664 - Ownership of shares – 75% or moreOE
  • 878
    37 Taplow Road, Taplow, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    -21,128 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 647 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 879
    125 Fraser Street, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-08-31
    Officer
    2019-08-08 ~ now
    IIF 2193 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 1354 - Ownership of shares – 75% or moreOE
    IIF 1354 - Ownership of voting rights - 75% or moreOE
    IIF 1354 - Right to appoint or remove directorsOE
  • 880
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 2186 - director → ME
    2023-10-24 ~ now
    IIF 2206 - secretary → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 1475 - Ownership of shares – 75% or moreOE
    IIF 1475 - Ownership of voting rights - 75% or moreOE
    IIF 1475 - Right to appoint or remove directorsOE
  • 881
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2024-04-26 ~ now
    IIF 808 - Ownership of shares - More than 25%OE
    IIF 808 - Ownership of voting rights - More than 25%OE
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Has significant influence or controlOE
  • 882
    31 Fenton Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 1939 - director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 734 - Ownership of shares – 75% or moreOE
  • 883
    31 Fenton Road, Harrow, Greater London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 1940 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 884
    5911 INVESTMENTS LIMITED - 2023-03-14
    211 Station Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-04-11 ~ now
    IIF 898 - director → ME
  • 885
    58 Istead Rise, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 1625 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
  • 886
    Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,523 GBP2023-07-31
    Officer
    2022-07-07 ~ now
    IIF 1775 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 887
    2 Third Avenue, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-15 ~ dissolved
    IIF 1795 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 934 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 934 - Right to appoint or remove directorsOE
  • 888
    2 Saltersford Road, Leicester, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 1400 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 889
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2018-06-15 ~ now
    IIF 1944 - director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 736 - Ownership of shares – More than 50% but less than 75%OE
    IIF 736 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 736 - Right to appoint or remove directorsOE
  • 890
    Office 1 Izabella House 24-26 Regent Place, City Centre, Birmingham, West Midlands, England
    Corporate (1 parent)
    Total liabilities (Company account)
    15,655 GBP2023-05-31
    Officer
    2020-05-15 ~ now
    IIF 892 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 891
    15 Elmwood Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 1953 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
    IIF 1087 - Right to appoint or remove directorsOE
  • 892
    108 Dock Road, Grays, England
    Corporate (1 parent)
    Officer
    2024-06-09 ~ now
    IIF 2164 - director → ME
    Person with significant control
    2024-06-09 ~ now
    IIF 1660 - Ownership of shares – 75% or moreOE
  • 893
    OPTIMUM NEW ESTATES LTD - 2020-12-30
    4th Floor Silverstream House, Fitzroy Street, London
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2025-01-03 ~ now
    IIF 890 - director → ME
  • 894
    39 Woolmer Drive, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 1426 - director → ME
  • 895
    SS LEGAL AND PROPERTY LTD - 2020-05-20
    4th Floor, Silverstream House, Fitzroy Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2025-01-03 ~ now
    IIF 891 - director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 896
    12 Greenside, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -6,134 GBP2023-09-30
    Officer
    2020-09-11 ~ now
    IIF 1768 - director → ME
    Person with significant control
    2020-09-11 ~ now
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 897
    6 Grisedale Close, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,301 GBP2023-09-30
    Officer
    2021-09-29 ~ dissolved
    IIF 1790 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 978 - Ownership of shares – 75% or moreOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
  • 898
    15 Allerton Drive, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -11,496 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 2161 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 1371 - Ownership of shares – 75% or moreOE
    IIF 1371 - Ownership of voting rights - 75% or moreOE
    IIF 1371 - Right to appoint or remove directorsOE
  • 899
    17 Windsor Close, Rowley Regis, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,138 GBP2018-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 1441 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
  • 900
    20-26 Calvay Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 1324 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 901
    35 Gipsy Lane, Willenhall, England
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 1553 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 902
    94 New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 2258 - director → ME
  • 903
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 1849 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 904
    3 Pentlands Terrace, Stanley, England
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 1268 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 905
    1 The Square, Barnstaple, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 2011 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 1075 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1075 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 906
    2 Warren Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    6,142 GBP2023-05-31
    Officer
    2021-08-17 ~ now
    IIF 1415 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 1172 - Ownership of shares – 75% or moreOE
    IIF 1172 - Ownership of voting rights - 75% or moreOE
  • 907
    2 Bourne Circus, Bourne Avenue, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 1769 - director → ME
  • 908
    2 Warren Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 1416 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 909
    The Old Police Station, Wharncliffe Road, Ilkeston, England
    Corporate (2 parents)
    Equity (Company account)
    -96,890 GBP2024-02-28
    Person with significant control
    2023-02-09 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 910
    211 Station Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    12,472 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 899 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 911
    211 Station Road Harrow, London, England
    Corporate (3 parents)
    Officer
    2023-05-19 ~ now
    IIF 903 - director → ME
  • 912
    211 Station Road, Harrow, England
    Corporate (7 parents)
    Officer
    2023-06-27 ~ now
    IIF 900 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 161 - Right to appoint or remove directorsOE
  • 913
    48 Bracken Drive, Chigwell, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    500 GBP2024-04-30
    Officer
    2010-04-08 ~ now
    IIF 1089 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1071 - Has significant influence or controlOE
  • 914
    30 Barnfield Drive, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 848 - director → ME
  • 915
    53 Langley Broom, Slough, England
    Corporate (1 parent)
    Officer
    2023-03-02 ~ now
    IIF 1451 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 916
    9 Edward Road, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,740 GBP2022-01-31
    Officer
    2015-01-12 ~ dissolved
    IIF 1432 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 917
    18 Regina Drive, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 1749 - director → ME
  • 918
    1 Felbridge Court, 311 High Street, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,807 GBP2022-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 2166 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 919
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 1976 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 1065 - Ownership of shares – 75% or moreOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Right to appoint or remove directorsOE
  • 920
    First Floor Flat, 90 Orchard Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 2078 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 1188 - Ownership of shares – 75% or moreOE
    IIF 1188 - Ownership of voting rights - 75% or moreOE
    IIF 1188 - Right to appoint or remove directorsOE
  • 921
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2007-07-03 ~ now
    IIF 811 - Ownership of shares - More than 25%OE
    IIF 811 - Ownership of voting rights - More than 25%OE
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Has significant influence or controlOE
  • 922
    PARKER 73 LIMITED - 2024-04-23
    G-22 Hillswood Business Park, 3000 Hillswood Drive, Lyne, Chertsey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -230 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 918 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 923
    42-44 Bishopsgate, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-18 ~ dissolved
    IIF 1997 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 827 - Has significant influence or controlOE
  • 924
    255 Abbey Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -297 GBP2023-09-30
    Officer
    2020-03-13 ~ now
    IIF 1225 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 925
    255 Abbey Road, Smethwick, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-15 ~ now
    IIF 1226 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 926
    AVLUTION SMART HOMES LIMITED - 2013-04-24
    208 Trowel Road, Wollaton, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    85,753 GBP2024-04-30
    Officer
    2017-01-02 ~ now
    IIF 406 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 927
    132-134 Lots Road, Chelsea, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,355 GBP2024-01-31
    Officer
    2023-04-01 ~ now
    IIF 1770 - director → ME
  • 928
    Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 1332 - director → ME
    2020-09-11 ~ dissolved
    IIF 2198 - secretary → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 1366 - Has significant influence or controlOE
  • 929
    T & D HAULADE LTD - 2018-04-06
    197 Tower Road, Tividale, Oldbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 1107 - director → ME
  • 930
    6 Elmfield Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,067 GBP2021-08-31
    Officer
    2018-08-23 ~ dissolved
    IIF 2167 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 1191 - Ownership of shares – 75% or moreOE
  • 931
    63 Essex Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47 GBP2023-06-30
    Officer
    2020-08-05 ~ now
    IIF 1413 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
  • 932
    37 Norman Road, Dartford, England
    Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 1530 - director → ME
  • 933
    57 Gatehill Gardens, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -4,987 GBP2023-05-31
    Officer
    2017-05-31 ~ now
    IIF 2069 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 1185 - Ownership of shares – 75% or moreOE
    IIF 1185 - Ownership of voting rights - 75% or moreOE
    IIF 1185 - Right to appoint or remove directorsOE
  • 934
    Kemp House 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    239 GBP2023-04-30
    Officer
    2021-04-06 ~ now
    IIF 1884 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
  • 935
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 812 - Ownership of shares - More than 25%OE
    IIF 812 - Ownership of voting rights - More than 25%OE
    IIF 812 - Right to appoint or remove directorsOE
    IIF 812 - Has significant influence or controlOE
  • 936
    66 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    2023-04-10 ~ now
    IIF 1266 - director → ME
    2023-01-07 ~ now
    IIF 2114 - secretary → ME
  • 937
    69 Morris Avenue, Coventry, England
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 895 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 938
    Hampton House, 10 Great Hampton Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 1912 - director → ME
    2022-05-05 ~ dissolved
    IIF 2236 - secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Right to appoint or remove directorsOE
  • 939
    265-267 Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 1394 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 940
    Rear Of 76a Station Road, Wallsend, Tyne And Wear, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 1270 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 941
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 1738 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 942
    208 Trowell Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 404 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 943
    2 Brodie Close, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 1296 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 944
    Unit A, 7a, 142 Johnson Street, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    16,557 GBP2024-03-31
    Officer
    2023-05-09 ~ now
    IIF 1271 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 945
    9 Otley Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -1,901 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 2268 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 946
    SINGHSBURY FOODS WHOLESALE LTD - 2023-08-13
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,485 GBP2023-06-30
    Person with significant control
    2022-06-23 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 947
    8b Stainbeck Lane, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -1,879 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 2267 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
  • 948
    C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, England
    Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 639 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 949
    21 Whixley Way, Hamilton, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    2022-01-20 ~ dissolved
    IIF 846 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 950
    180 London Road, Romford, England
    Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 744 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 951
    12 Shirley Parade, Gomersal, Cleckheaton, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2011-10-05 ~ dissolved
    IIF 2032 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1346 - Ownership of shares – 75% or moreOE
    IIF 1346 - Ownership of voting rights - 75% or moreOE
  • 952
    311 Ashby Road, Coalville, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 1635 - director → ME
  • 953
    47 John Cooper Way, Coalville, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    161,652 GBP2024-03-31
    Person with significant control
    2017-02-22 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 954
    47 John Cooper Way, Coalville, Leicestershire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 204 - Has significant influence or controlOE
  • 955
    Unit 16 Commercial Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 1760 - director → ME
    2020-12-16 ~ dissolved
    IIF 2220 - secretary → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
  • 956
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 1678 - director → ME
    2024-06-20 ~ now
    IIF 2128 - secretary → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 957
    Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-08-02 ~ dissolved
    IIF 788 - director → ME
  • 958
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -838 GBP2024-04-30
    Officer
    2023-08-04 ~ now
    IIF 651 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 959
    11a Patching Way, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 336 - director → ME
  • 960
    18 Crowther Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 2089 - director → ME
  • 961
    Pyketree Business Centre Suite 3, Industry Street, Zone 5, Central Business District, Santa Venera, Malta
    Corporate (6 parents)
    Beneficial owner
    1990-05-16 ~ now
    IIF 594 - Has significant influence or controlOE
  • 962
    Regus 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 2010 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Right to appoint or remove directorsOE
  • 963
    72 Bolingbroke Road, Luton, England
    Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 2075 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 1377 - Ownership of shares – 75% or moreOE
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Right to appoint or remove directorsOE
  • 964
    Charter House 8-10 Station Road, Manor Park, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,392 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 1093 - director → ME
    2023-04-25 ~ now
    IIF 1668 - secretary → ME
  • 965
    8 Laurel Avenue, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 1549 - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 456 - Right to appoint or remove directorsOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 236
  • 1
    169 Alcester Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -56,116 GBP2017-04-30
    Officer
    2015-05-19 ~ 2018-03-14
    IIF 1330 - director → ME
  • 2
    2 Wexham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -2,627 GBP2023-04-30
    Officer
    2019-04-17 ~ 2022-11-09
    IIF 1821 - director → ME
    Person with significant control
    2019-04-17 ~ 2022-10-09
    IIF 988 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 988 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 988 - Right to appoint or remove directors OE
  • 3
    115 London Road, Morden, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-07-09 ~ 2023-06-30
    IIF 1977 - director → ME
    Person with significant control
    2020-07-09 ~ 2023-05-31
    IIF 1066 - Ownership of shares – 75% or more OE
  • 4
    50 West Avenue, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Officer
    2020-11-03 ~ 2021-05-24
    IIF 1261 - director → ME
    2017-04-25 ~ 2020-06-17
    IIF 1260 - director → ME
    2012-08-08 ~ 2015-04-30
    IIF 1262 - director → ME
    2015-04-30 ~ 2020-06-17
    IIF 2117 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-30
    IIF 273 - Ownership of shares – 75% or more OE
  • 5
    53 Lever Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-18 ~ 2015-08-07
    IIF 961 - director → ME
  • 6
    6-9 The Square, Uxbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2024-01-31
    Officer
    2022-01-31 ~ 2023-07-28
    IIF 1608 - director → ME
    2023-08-16 ~ 2024-05-01
    IIF 1609 - director → ME
  • 7
    32-34. Turner Street London, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ 2022-06-06
    IIF 1113 - director → ME
    Person with significant control
    2021-10-25 ~ 2022-06-06
    IIF 211 - Has significant influence or control OE
  • 8
    29 Spout Lane, Walsall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2017-07-31
    Officer
    2014-08-20 ~ 2016-12-19
    IIF 670 - director → ME
    Person with significant control
    2016-08-01 ~ 2016-12-19
    IIF 676 - Ownership of shares – 75% or more OE
  • 9
    3 Elmdale Road, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-07 ~ 2023-09-17
    IIF 1246 - director → ME
    Person with significant control
    2023-01-07 ~ 2023-09-17
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    107 Rotherby Avenue, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,708 GBP2023-10-31
    Officer
    2019-07-01 ~ 2019-09-30
    IIF 1106 - director → ME
  • 11
    ROWLEY FISH BAR LIMITED - 2020-05-15
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Corporate (1 parent)
    Officer
    2006-10-20 ~ 2012-04-05
    IIF 1026 - director → ME
    2006-10-20 ~ 2020-02-01
    IIF 974 - secretary → ME
  • 12
    98 Main Street, Kilwinning, Scotland
    Corporate (1 parent)
    Equity (Company account)
    8,600 GBP2024-01-31
    Officer
    2021-04-14 ~ 2022-04-20
    IIF 1785 - director → ME
    2022-04-28 ~ 2022-04-28
    IIF 1582 - director → ME
    Person with significant control
    2021-04-15 ~ 2022-04-20
    IIF 673 - Has significant influence or control OE
  • 13
    SANT SINGH & SONS LTD - 2021-04-23
    14 Penbury Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    56,197 GBP2024-01-31
    Officer
    2017-01-12 ~ 2022-05-05
    IIF 1247 - director → ME
    Person with significant control
    2017-01-12 ~ 2022-05-05
    IIF 278 - Ownership of shares – 75% or more OE
  • 14
    76 Broadmark Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,012 GBP2021-08-31
    Officer
    2016-08-15 ~ 2019-02-04
    IIF 803 - director → ME
    Person with significant control
    2016-08-26 ~ 2021-05-07
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 15
    36-38 South Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    14,973 GBP2023-09-30
    Officer
    2022-03-15 ~ 2022-03-15
    IIF 657 - director → ME
    Person with significant control
    2022-03-15 ~ 2022-03-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    10 Great Hampton Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2019-01-24 ~ 2020-08-01
    IIF 1781 - director → ME
  • 17
    101 King's Cross Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    109,194 GBP2024-07-31
    Officer
    2020-07-24 ~ 2022-03-01
    IIF 538 - director → ME
    Person with significant control
    2020-07-24 ~ 2022-07-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    304 Dallow Road, Luton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,794 GBP2023-09-30
    Officer
    2020-09-08 ~ 2021-04-09
    IIF 1839 - director → ME
  • 19
    37 Taplow Road, Taplow, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    4,863 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2024-02-02
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 20
    77 Moore Avenue, Grays, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    2018-05-11 ~ 2020-07-01
    IIF 1213 - director → ME
  • 21
    182 The Frithe, Slough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-23 ~ 2023-06-09
    IIF 1841 - director → ME
  • 22
    45 Harlington Road West, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-24 ~ 2023-06-15
    IIF 1819 - director → ME
  • 23
    The Boat, Bentley Road South, Wednesbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-02 ~ 2023-06-30
    IIF 1224 - director → ME
    Person with significant control
    2022-06-02 ~ 2023-06-30
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    46 Birmingham Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-21 ~ 2016-10-16
    IIF 1022 - director → ME
  • 25
    13 Diana Drive, Coventry, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,094 GBP2024-03-31
    Officer
    2015-03-24 ~ 2017-09-08
    IIF 1943 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-08
    IIF 735 - Ownership of shares – 75% or more OE
  • 26
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-06 ~ 2025-01-01
    IIF 1234 - director → ME
    Person with significant control
    2024-01-06 ~ 2025-01-01
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 27
    21 Hayling Grove, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2021-05-07 ~ 2023-03-17
    IIF 852 - director → ME
    Person with significant control
    2021-05-07 ~ 2023-03-17
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 118 - Right to appoint or remove directors OE
  • 28
    1 B Alloway Place Ayr, Ayr, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ 2018-01-03
    IIF 1013 - director → ME
    Person with significant control
    2016-07-20 ~ 2018-01-03
    IIF 715 - Ownership of shares – 75% or more OE
  • 29
    2 - 14 Ribblesdale Road, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    937,003 GBP2024-03-31
    Officer
    2009-10-02 ~ 2021-04-01
    IIF 1302 - director → ME
    Person with significant control
    2019-08-01 ~ 2021-04-01
    IIF 70 - Has significant influence or control OE
  • 30
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    2021-08-03 ~ 2021-09-23
    IIF 2189 - director → ME
    Person with significant control
    2021-08-03 ~ 2021-09-23
    IIF 1574 - Ownership of shares – 75% or more OE
    IIF 1574 - Ownership of voting rights - 75% or more OE
  • 31
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2020-12-03 ~ 2021-02-04
    IIF 1853 - director → ME
    Person with significant control
    2020-12-03 ~ 2021-02-04
    IIF 684 - Ownership of shares – 75% or more OE
    IIF 684 - Ownership of voting rights - 75% or more OE
    IIF 684 - Right to appoint or remove directors OE
  • 32
    3 Downland Close, London, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ 2024-12-16
    IIF 1592 - director → ME
    2024-11-26 ~ 2024-12-16
    IIF 2207 - secretary → ME
    Person with significant control
    2024-11-26 ~ 2024-12-16
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 495 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 495 - Ownership of voting rights - 75% or more OE
    IIF 495 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 495 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 495 - Right to appoint or remove directors as a member of a firm OE
    IIF 495 - Has significant influence or control as a member of a firm OE
  • 33
    2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    496,401 GBP2024-03-31
    Officer
    2019-07-29 ~ 2021-12-09
    IIF 764 - director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-09
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    3a Chestnut Close, Farm Close, Shenley, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-04-06 ~ 2012-06-15
    IIF 2155 - llp-member → ME
  • 35
    28 Drayton Garden, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,416 GBP2023-10-31
    Officer
    2013-11-21 ~ 2015-11-01
    IIF 1214 - director → ME
  • 36
    42 Nithsdale Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,669 GBP2018-07-31
    Officer
    2013-07-09 ~ 2016-09-09
    IIF 1309 - director → ME
  • 37
    Liberty Park, 101 Raw Dykes Road, Leicester, England
    Corporate (2 parents)
    Officer
    2023-05-31 ~ 2024-04-12
    IIF 2055 - director → ME
    2023-05-31 ~ 2024-04-12
    IIF 2227 - secretary → ME
  • 38
    35 Dalmarnock Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,739 GBP2022-08-31
    Officer
    2021-08-05 ~ 2023-04-01
    IIF 1305 - director → ME
    Person with significant control
    2021-08-05 ~ 2023-04-01
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
  • 39
    PRICEMARK UK LTD - 2013-10-15
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    214,274 GBP2019-03-31
    Officer
    2006-04-30 ~ 2006-12-12
    IIF 840 - director → ME
  • 40
    25 Granville Avenue, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    8,286 GBP2023-06-30
    Officer
    2020-06-25 ~ 2022-12-09
    IIF 1562 - director → ME
    Person with significant control
    2020-06-25 ~ 2022-12-09
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Ownership of voting rights - 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
  • 41
    Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -56,948 GBP2021-09-30
    Officer
    2016-07-14 ~ 2018-12-01
    IIF 1728 - director → ME
    2016-07-14 ~ 2018-12-01
    IIF 2115 - secretary → ME
  • 42
    Unit Oc01, Safestore, Reddish Road, Reddish, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-01 ~ 2008-09-01
    IIF 1594 - director → ME
  • 43
    280 Caledonian Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    623 GBP2023-11-30
    Officer
    2024-12-10 ~ 2024-12-22
    IIF 2191 - director → ME
  • 44
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    213-217 Barking Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,435 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-12-06
    IIF 719 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    28 Adine Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ 2013-01-25
    IIF 1982 - director → ME
  • 46
    Unit 1, 4 To 6 Dark Gate, Carmarthen, Wales
    Corporate (1 parent)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    2020-11-02 ~ 2024-09-01
    IIF 1111 - director → ME
    Person with significant control
    2020-11-02 ~ 2024-09-01
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 47
    1 Telford Close, West Bromwich, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,634 GBP2023-06-30
    Officer
    2020-06-03 ~ 2023-09-18
    IIF 1765 - director → ME
    Person with significant control
    2020-06-03 ~ 2023-09-18
    IIF 622 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    C/o Cds Ltd Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent, Staffs, United Kingdom
    Corporate (9 parents)
    Profit/Loss (Company account)
    402,907 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-06-29 ~ 2021-07-30
    IIF 2014 - director → ME
  • 49
    JAGDEEP PROPERTIES LTD - 2013-07-01
    Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    53,646 GBP2023-06-30
    Person with significant control
    2016-06-01 ~ 2024-01-11
    IIF 716 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 716 - Right to appoint or remove directors OE
  • 50
    124 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,990 GBP2021-05-31
    Officer
    2020-05-12 ~ 2021-10-01
    IIF 1978 - director → ME
    2020-05-12 ~ 2021-10-01
    IIF 2112 - secretary → ME
    Person with significant control
    2020-05-12 ~ 2021-10-01
    IIF 1000 - Ownership of shares – 75% or more OE
    IIF 1000 - Ownership of voting rights - 75% or more OE
    IIF 1000 - Right to appoint or remove directors OE
  • 51
    Unit 6 Apex Business Centre, Boscombe Road, Dunstable, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,124 GBP2023-07-31
    Officer
    2013-07-05 ~ 2014-03-09
    IIF 2142 - director → ME
  • 52
    Regal Court Business Centre, 42-44 High St, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    6,828 GBP2024-02-29
    Officer
    2012-02-27 ~ 2012-02-27
    IIF 1793 - director → ME
  • 53
    4 Baird Road, Enfield, Middlesex
    Corporate (1 parent)
    Officer
    2025-03-05 ~ 2025-04-08
    IIF 2043 - director → ME
    2025-03-05 ~ 2025-03-05
    IIF 2210 - secretary → ME
  • 54
    83 Fern Lane, Hounslow, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,141 GBP2024-01-31
    Officer
    2021-09-08 ~ 2025-01-10
    IIF 2201 - director → ME
    Person with significant control
    2021-01-14 ~ 2021-08-06
    IIF 2174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    83 Fern Lane, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ 2025-03-24
    IIF 2098 - director → ME
  • 56
    83 Fern Lane, Hounslow, England
    Corporate (2 parents)
    Officer
    2025-01-03 ~ 2025-01-10
    IIF 1151 - director → ME
  • 57
    12-14 Auckland Place, Clydebank, Scotland
    Corporate (1 parent)
    Officer
    2024-10-31 ~ 2025-01-15
    IIF 1304 - director → ME
    Person with significant control
    2024-10-31 ~ 2025-01-15
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 58
    35-37 Dalmarnock Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,452 GBP2020-08-31
    Officer
    2018-08-10 ~ 2018-09-30
    IIF 1307 - director → ME
    Person with significant control
    2018-08-10 ~ 2018-09-30
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 59
    73 Dawlish Drive, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1,794,471 GBP2023-12-31
    Officer
    2014-04-01 ~ 2015-06-01
    IIF 772 - director → ME
  • 60
    126 Narborough Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    4,637 GBP2024-03-31
    Officer
    2023-10-30 ~ 2024-01-24
    IIF 1210 - director → ME
    2022-03-04 ~ 2023-08-09
    IIF 1207 - director → ME
    Person with significant control
    2022-03-04 ~ 2023-08-09
    IIF 1031 - Ownership of shares – 75% or more OE
    IIF 1031 - Ownership of voting rights - 75% or more OE
    IIF 1031 - Right to appoint or remove directors OE
    2023-10-30 ~ 2024-01-24
    IIF 246 - Ownership of shares – 75% or more OE
  • 61
    56 Bryant Road, Rochester, England
    Corporate (1 parent)
    Person with significant control
    2023-09-20 ~ 2023-11-09
    IIF 1195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    109a Witton Lodge Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ 2021-06-30
    IIF 1469 - director → ME
    Person with significant control
    2020-12-03 ~ 2022-01-18
    IIF 1473 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,843 GBP2023-07-31
    Person with significant control
    2016-06-30 ~ 2018-03-26
    IIF 242 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    27 Warren Road, St. Ives, England
    Corporate (1 parent)
    Officer
    2023-08-26 ~ 2024-05-01
    IIF 1103 - director → ME
    Person with significant control
    2023-08-26 ~ 2024-05-01
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Right to appoint or remove directors OE
  • 65
    Unit 3 58 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    2018-08-29 ~ 2022-11-23
    IIF 1134 - director → ME
    Person with significant control
    2018-08-29 ~ 2022-11-23
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 66
    91 Wellington Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ 2023-09-07
    IIF 1280 - director → ME
    Person with significant control
    2022-11-09 ~ 2023-09-07
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
  • 67
    65 Lodge Road, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-02-06 ~ 2015-03-17
    IIF 1859 - director → ME
  • 68
    37 Larkfield, Eccleston, Chorley, England
    Corporate (1 parent)
    Officer
    2023-07-19 ~ 2023-10-26
    IIF 1745 - director → ME
    Person with significant control
    2023-07-19 ~ 2024-05-16
    IIF 609 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    255 Claypit Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-08 ~ 2022-06-01
    IIF 1236 - director → ME
    Person with significant control
    2022-03-08 ~ 2022-06-01
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 70
    20 Lanadron Close, Isleworth, London, England
    Corporate
    Equity (Company account)
    -2,509 GBP2021-05-31
    Officer
    2014-05-12 ~ 2016-07-15
    IIF 1850 - director → ME
  • 71
    284 Witton Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-12 ~ 2010-04-12
    IIF 856 - director → ME
  • 72
    412 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-12 ~ 2024-05-26
    IIF 859 - director → ME
    Person with significant control
    2020-03-12 ~ 2024-05-26
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 73
    9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    81,511 GBP2022-12-31
    Officer
    2018-12-06 ~ 2019-07-15
    IIF 1409 - director → ME
    Person with significant control
    2018-12-06 ~ 2019-07-15
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    2 The Grove, Ickenham, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    2018-05-18 ~ 2023-11-03
    IIF 878 - director → ME
  • 75
    14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ 2024-02-15
    IIF 1647 - director → ME
  • 76
    337 Lichfield Road Aston, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    12,616 GBP2023-10-31
    Officer
    2014-05-16 ~ 2019-12-12
    IIF 410 - director → ME
    Person with significant control
    2016-05-20 ~ 2019-06-01
    IIF 415 - Has significant influence or control OE
  • 77
    PROPCORP ESTATES LIMITED - 2024-04-22
    213-217 Barking Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-01-09 ~ 2024-03-19
    IIF 723 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-26 ~ 2014-05-07
    IIF 1752 - director → ME
  • 79
    Unit B Emerald House Braintree Industrial Estate, Braintree Road, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    -94,057 GBP2023-06-30
    Officer
    2021-07-25 ~ 2021-11-10
    IIF 1248 - director → ME
  • 80
    C/o Frp Advisory Llp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved corporate (2 parents)
    Officer
    2013-12-01 ~ 2018-06-19
    IIF 1984 - director → ME
  • 81
    4385, 11756213 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    25,605 GBP2023-01-31
    Officer
    2019-01-08 ~ 2020-07-30
    IIF 2079 - director → ME
    Person with significant control
    2019-01-08 ~ 2020-07-29
    IIF 1187 - Ownership of shares – 75% or more OE
    IIF 1187 - Ownership of voting rights - 75% or more OE
    IIF 1187 - Right to appoint or remove directors OE
  • 82
    293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ 2024-09-20
    IIF 1291 - director → ME
    Person with significant control
    2024-08-12 ~ 2024-09-20
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 310 - Right to appoint or remove directors OE
  • 83
    122 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,690 GBP2020-10-31
    Officer
    2020-03-01 ~ 2021-11-23
    IIF 1580 - director → ME
    Person with significant control
    2020-04-05 ~ 2021-12-20
    IIF 486 - Has significant influence or control OE
  • 84
    KHASRIA TRANSPORT SERVICES LTD - 2022-07-26
    7 Walcot Gardens, Bilston, England
    Corporate (2 parents)
    Equity (Company account)
    8,855 GBP2023-09-30
    Officer
    2018-09-18 ~ 2022-12-21
    IIF 1649 - director → ME
    Person with significant control
    2018-09-18 ~ 2022-12-21
    IIF 533 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    70 Stormount Drive, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-18 ~ 2019-05-24
    IIF 1832 - director → ME
  • 86
    70 Stormount Drive, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ 2016-07-13
    IIF 1283 - director → ME
  • 87
    21 Audlem Road, Stafford, England
    Corporate (1 parent)
    Officer
    2020-07-21 ~ 2024-09-18
    IIF 1981 - director → ME
    Person with significant control
    2020-07-21 ~ 2024-09-18
    IIF 815 - Ownership of shares – More than 50% but less than 75% OE
    IIF 815 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 815 - Right to appoint or remove directors OE
  • 88
    25 Mayfield Road, Dunstable, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,608 GBP2023-08-31
    Officer
    2020-08-28 ~ 2022-01-19
    IIF 1398 - director → ME
    Person with significant control
    2020-08-28 ~ 2022-01-19
    IIF 347 - Ownership of shares – 75% or more OE
  • 89
    ROMANIA FOOD LTD - 2022-11-23
    Challenge House, Mitcham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    13,878,610 GBP2024-02-29
    Officer
    2022-11-15 ~ 2022-11-30
    IIF 1537 - director → ME
    Person with significant control
    2022-11-15 ~ 2022-11-30
    IIF 497 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 90
    16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    2020-12-16 ~ 2022-03-17
    IIF 1531 - director → ME
    2019-08-05 ~ 2020-12-16
    IIF 1659 - director → ME
    Person with significant control
    2019-08-05 ~ 2022-03-17
    IIF 1349 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1349 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1349 - Right to appoint or remove directors OE
  • 91
    All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    279,799 GBP2019-05-31
    Officer
    2020-08-10 ~ 2021-06-14
    IIF 1532 - director → ME
    Person with significant control
    2020-08-10 ~ 2021-06-14
    IIF 444 - Ownership of shares – 75% or more OE
  • 92
    96 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    2020-05-01 ~ 2021-01-01
    IIF 1243 - director → ME
  • 93
    239 Hamilton Road, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    457 GBP2020-02-28
    Officer
    2019-02-27 ~ 2019-10-01
    IIF 1638 - director → ME
    Person with significant control
    2019-02-27 ~ 2019-10-01
    IIF 526 - Ownership of shares – 75% or more OE
    IIF 526 - Ownership of voting rights - 75% or more OE
    IIF 526 - Right to appoint or remove directors OE
  • 94
    105 Stanton Street, Derby, England
    Dissolved corporate
    Officer
    2019-09-10 ~ 2019-11-28
    IIF 1401 - director → ME
    2019-06-04 ~ 2019-06-16
    IIF 2209 - secretary → ME
  • 95
    105 Station Road, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-13 ~ 2014-02-26
    IIF 1753 - director → ME
  • 96
    Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    926,198 GBP2019-05-31
    Officer
    2005-12-06 ~ 2006-12-01
    IIF 842 - director → ME
  • 97
    37 Larkfield, Eccleston, Chorley, England
    Corporate (2 parents)
    Officer
    2023-05-10 ~ 2023-10-26
    IIF 766 - director → ME
  • 98
    27 Sinclair Park, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -8,452 GBP2024-10-31
    Officer
    2020-08-13 ~ 2021-10-15
    IIF 2107 - director → ME
    Person with significant control
    2020-08-13 ~ 2021-10-15
    IIF 1389 - Ownership of shares – 75% or more OE
    IIF 1389 - Ownership of voting rights - 75% or more OE
  • 99
    68 Daisy Bank Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    514,241 GBP2023-03-31
    Officer
    2025-03-01 ~ 2025-04-14
    IIF 1652 - director → ME
    Person with significant control
    2024-07-30 ~ 2025-04-14
    IIF 537 - Ownership of shares – 75% or more OE
  • 100
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2021-02-28
    Officer
    2016-12-13 ~ 2017-01-27
    IIF 1848 - director → ME
    Person with significant control
    2016-12-13 ~ 2019-10-21
    IIF 680 - Ownership of shares – 75% or more OE
  • 101
    139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-06-06 ~ 2023-10-26
    IIF 1867 - director → ME
    Person with significant control
    2023-06-06 ~ 2023-10-26
    IIF 83 - Ownership of shares – 75% or more OE
  • 102
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,731 GBP2023-11-30
    Officer
    2023-06-01 ~ 2023-06-01
    IIF 1817 - director → ME
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 1050 - Right to appoint or remove directors OE
  • 103
    J K GROUP PROPERTIES LTD - 2018-04-11
    255 Abbey Road, Smethwick, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,104 GBP2024-04-30
    Officer
    2018-04-10 ~ 2019-11-01
    IIF 1024 - director → ME
    Person with significant control
    2018-04-10 ~ 2019-09-01
    IIF 1084 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    30 Empress Parade Chingford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-02 ~ 2020-08-24
    IIF 1831 - director → ME
    Person with significant control
    2020-01-02 ~ 2020-08-24
    IIF 992 - Ownership of shares – 75% or more OE
    IIF 992 - Ownership of voting rights - 75% or more OE
    IIF 992 - Right to appoint or remove directors OE
  • 105
    16 Stirling Road, Hayes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,920 GBP2023-07-31
    Officer
    2020-10-15 ~ 2021-11-17
    IIF 1301 - director → ME
    Person with significant control
    2020-10-15 ~ 2024-04-01
    IIF 314 - Ownership of shares – 75% or more OE
  • 106
    75 Whittington Avenue, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -60,839 GBP2024-01-31
    Officer
    2019-06-05 ~ 2020-12-22
    IIF 1888 - director → ME
  • 107
    13 Finsbury Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-01 ~ 2024-01-26
    IIF 1208 - director → ME
    Person with significant control
    2023-08-01 ~ 2024-01-24
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 108
    111 Upham Road, Swindon, United Kingdom
    Corporate (1 parent)
    Officer
    2021-01-08 ~ 2022-06-21
    IIF 1929 - director → ME
    Person with significant control
    2021-01-08 ~ 2022-06-21
    IIF 730 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    130 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-08-28 ~ 2012-06-18
    IIF 1936 - director → ME
    2009-08-28 ~ 2010-08-28
    IIF 1709 - secretary → ME
  • 110
    Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2006-09-26 ~ 2012-06-18
    IIF 1934 - director → ME
  • 111
    Euro House 1394 High Road, Whetstone, London
    Dissolved corporate
    Officer
    2009-09-08 ~ 2012-06-18
    IIF 1933 - director → ME
  • 112
    Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ 2012-06-18
    IIF 1937 - director → ME
  • 113
    Euro House 1394 High Road, Whetstone, London
    Dissolved corporate
    Officer
    2009-07-09 ~ 2012-06-18
    IIF 1932 - director → ME
  • 114
    Euro House 1394 High Road, Whetstone, London
    Dissolved corporate
    Officer
    2009-09-25 ~ 2012-06-18
    IIF 1935 - director → ME
  • 115
    98 Belvoir Street, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,845 GBP2023-09-30
    Person with significant control
    2021-03-01 ~ 2021-12-30
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
  • 116
    7 Horton Crescent, Middleton Cheney, Banbury, England
    Corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-07-11
    IIF 909 - director → ME
    2019-04-09 ~ 2021-02-03
    IIF 911 - director → ME
    Person with significant control
    2019-04-09 ~ 2021-02-03
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 117
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-23 ~ 2022-09-23
    IIF 2188 - director → ME
    Person with significant control
    2021-09-23 ~ 2022-09-23
    IIF 1477 - Ownership of shares – 75% or more OE
    IIF 1477 - Ownership of voting rights - 75% or more OE
    IIF 1477 - Right to appoint or remove directors OE
  • 118
    18 Bromley Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ 2012-04-25
    IIF 1856 - director → ME
  • 119
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    1,248,803 GBP2023-03-31
    Officer
    2015-12-11 ~ 2024-02-05
    IIF 908 - director → ME
    Person with significant control
    2016-12-10 ~ 2024-02-05
    IIF 1186 - Ownership of shares – 75% or more OE
  • 120
    ASG COURIERS LTD - 2023-04-27
    104 Pield Heath Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    661,809 GBP2023-04-30
    Officer
    2019-05-21 ~ 2020-05-21
    IIF 1713 - director → ME
    Person with significant control
    2019-05-21 ~ 2020-05-21
    IIF 1722 - Ownership of shares – 75% or more OE
  • 121
    GSS MOTORS LIMITED - 2020-10-27
    17 Lothair Road, Aylestone Park, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -43,146 GBP2023-08-31
    Officer
    2021-05-26 ~ 2025-02-28
    IIF 1703 - director → ME
  • 122
    492-494 Church Road, Northolt, England
    Corporate (1 parent)
    Equity (Company account)
    180,785 GBP2023-07-31
    Officer
    2023-09-07 ~ 2025-03-27
    IIF 1393 - director → ME
    Person with significant control
    2023-09-07 ~ 2025-03-27
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 343 - Right to appoint or remove directors OE
  • 123
    Provincial House, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-31 ~ 2017-07-31
    IIF 2103 - director → ME
    Person with significant control
    2017-07-31 ~ 2017-07-31
    IIF 1385 - Ownership of shares – 75% or more OE
    IIF 1385 - Ownership of voting rights - 75% or more OE
    IIF 1385 - Right to appoint or remove directors OE
  • 124
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-05-27 ~ 2023-01-23
    IIF 1921 - director → ME
    Person with significant control
    2022-05-27 ~ 2023-01-23
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    ALERT 4 SHUTTER (UK) LTD - 2019-03-20
    37 Larkfield, Eccleston, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    381,954 GBP2023-12-31
    Officer
    2023-05-23 ~ 2023-10-26
    IIF 765 - director → ME
    Person with significant control
    2023-05-23 ~ 2024-02-28
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 126
    255 Abbey Road, Smethwick, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    733,583 GBP2023-12-31
    Officer
    2006-06-02 ~ 2006-12-31
    IIF 973 - secretary → ME
  • 127
    Unit 1 Opal Mews, Opal Mews, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,997 GBP2018-03-31
    Officer
    2011-03-30 ~ 2016-09-16
    IIF 2068 - director → ME
  • 128
    MAAN TRANSPORT MIXERS LIMITED - 2022-07-05
    The Boat, Bentley Road South, Wednesbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2021-09-07 ~ 2022-02-14
    IIF 1223 - director → ME
    Person with significant control
    2021-09-07 ~ 2022-02-14
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 129
    217 Barking Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,803 GBP2023-09-30
    Person with significant control
    2016-06-01 ~ 2021-05-10
    IIF 725 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    MOMENTUM MOTORS LIMITED - 2024-03-28
    Old Station Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    2023-06-30 ~ 2024-10-14
    IIF 722 - Ownership of shares – 75% or more OE
    IIF 722 - Ownership of voting rights - 75% or more OE
    IIF 722 - Right to appoint or remove directors OE
  • 131
    213-217 Barking Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,580 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-08-12
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    213 - 217 Barking Road, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-04-03 ~ 2025-02-20
    IIF 1925 - director → ME
  • 133
    MAJOR HOUSING GROUP LIMITED - 2011-02-23
    MAJOR HA LIMITED - 2011-02-11
    213-217 Barking Road, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    60,913 GBP2020-05-31
    Officer
    2012-08-03 ~ 2021-09-30
    IIF 883 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2022-08-12
    IIF 720 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    135 Beavers Lane, Hounslow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,107 GBP2024-04-30
    Officer
    2022-04-10 ~ 2024-06-16
    IIF 2195 - director → ME
  • 135
    Quest Cma Ltd Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,879 GBP2020-06-30
    Officer
    2017-06-02 ~ 2020-03-24
    IIF 893 - director → ME
  • 136
    322 322 Slade Lane, Levenshulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,122 GBP2020-06-30
    Officer
    2011-06-10 ~ 2014-12-01
    IIF 1787 - director → ME
  • 137
    MGA 3 GALLION CLOSE LIMITED - 2025-04-02
    MCP 3 GALLIONS CLOSE LIMITED - 2025-03-24
    MHA 3 GALLIONS CLOSE LIMITED - 2024-07-09
    213-217 Barking Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-14 ~ 2025-03-14
    IIF 1924 - director → ME
  • 138
    21 Southlands Road, Denham, England
    Corporate (1 parent)
    Officer
    2018-05-31 ~ 2022-05-05
    IIF 1808 - director → ME
    Person with significant control
    2018-05-31 ~ 2022-05-05
    IIF 982 - Has significant influence or control OE
  • 139
    MANI UK CONSTRUCTION LTD - 2022-01-11
    15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-18 ~ 2018-07-24
    IIF 2046 - director → ME
    Person with significant control
    2017-05-18 ~ 2018-07-24
    IIF 1166 - Ownership of shares – 75% or more OE
    IIF 1166 - Ownership of voting rights - 75% or more OE
    IIF 1166 - Right to appoint or remove directors OE
  • 140
    104 Ruislip Road, Greenford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2021-02-16 ~ 2023-11-15
    IIF 1420 - director → ME
  • 141
    20 Princes Park Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,620 GBP2019-10-31
    Officer
    2011-05-03 ~ 2020-03-01
    IIF 1494 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 1337 - Ownership of shares – 75% or more OE
    IIF 1337 - Ownership of voting rights - 75% or more OE
  • 142
    A M GROUP (LONDON) LTD - 2022-01-20
    25 Hiliary Gardens, Stanmore, Middlesex, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -975 GBP2023-07-31
    Officer
    2020-07-10 ~ 2021-03-17
    IIF 1809 - director → ME
    Person with significant control
    2020-07-10 ~ 2021-03-17
    IIF 983 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 983 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 983 - Right to appoint or remove directors OE
  • 143
    MJN GROUP LIMITED - 2022-09-26
    412 High Street, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-29 ~ 2022-04-06
    IIF 862 - director → ME
    Person with significant control
    2018-03-29 ~ 2022-04-06
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
  • 144
    2 St. Michaels Close, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-25 ~ 2020-05-01
    IIF 2050 - director → ME
    Person with significant control
    2020-04-25 ~ 2020-05-01
    IIF 1170 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    25 Friar Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-09 ~ 2021-07-21
    IIF 913 - director → ME
  • 146
    51 Broad Lane, Essington, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-22 ~ 2023-03-01
    IIF 2147 - director → ME
    Person with significant control
    2022-04-22 ~ 2023-03-01
    IIF 1163 - Ownership of shares – 75% or more OE
    IIF 1163 - Ownership of voting rights - 75% or more OE
    IIF 1163 - Right to appoint or remove directors OE
  • 147
    MTL CONSTRUCTION LTD LIMITED - 2020-01-14
    AJAYPAL SINGH LTD - 2019-12-10
    #4683, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2020-11-30
    Officer
    2019-12-04 ~ 2020-10-01
    IIF 2049 - director → ME
    2021-03-01 ~ 2024-05-20
    IIF 2048 - director → ME
    Person with significant control
    2019-12-04 ~ 2021-12-04
    IIF 1169 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    NEW FLAIR LIMITED - 2023-10-25
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-02 ~ 2023-12-29
    IIF 1600 - director → ME
    Person with significant control
    2022-12-02 ~ 2023-12-29
    IIF 618 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 618 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 618 - Right to appoint or remove directors OE
  • 149
    NEW FLAIR GROUPS LTD - 2024-01-02
    Unit 32 26 New Square Shopping Centre, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-02 ~ 2024-01-04
    IIF 1598 - director → ME
  • 150
    Britannia House, Pier Road, Feltham, Middlesex
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2016-07-12
    IIF 1718 - Ownership of shares – 75% or more OE
    IIF 1718 - Ownership of voting rights - 75% or more OE
    IIF 1718 - Right to appoint or remove directors OE
    IIF 1718 - Has significant influence or control OE
  • 151
    Britannia House, Pier Road, Feltham, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-04-05 ~ 2006-04-22
    IIF 1702 - director → ME
  • 152
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    Britannia House, Pier Road, Feltham, Middlesex
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-07-03 ~ 2006-04-22
    IIF 1701 - director → ME
  • 153
    Suite 8 10a Great Hampton Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Officer
    2017-12-14 ~ 2018-03-12
    IIF 1327 - director → ME
    Person with significant control
    2017-12-14 ~ 2018-03-12
    IIF 1575 - Has significant influence or control OE
  • 154
    OAK STRONG DEVEOPMENTS LIMITED - 2013-02-11
    Kemp House, 152-160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,956 GBP2024-02-29
    Officer
    2013-02-06 ~ 2016-08-12
    IIF 1092 - director → ME
  • 155
    72 Old Heath Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,744 GBP2024-07-31
    Officer
    2022-07-08 ~ 2023-07-07
    IIF 1975 - director → ME
    Person with significant control
    2022-07-08 ~ 2023-07-07
    IIF 1064 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1064 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 156
    3m Accountants Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ 2022-01-01
    IIF 1230 - director → ME
    Person with significant control
    2021-06-23 ~ 2022-01-01
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 157
    59 Claremont Road, Darlington, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ 2023-12-19
    IIF 2184 - director → ME
    2024-02-01 ~ 2024-05-28
    IIF 1292 - director → ME
    2023-12-19 ~ 2024-02-01
    IIF 2197 - director → ME
    2024-04-25 ~ 2024-12-05
    IIF 2196 - director → ME
    Person with significant control
    2023-08-01 ~ 2024-05-28
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
    2024-05-28 ~ 2024-12-05
    IIF 1666 - Has significant influence or control OE
    IIF 1666 - Has significant influence or control over the trustees of a trust OE
    IIF 1666 - Has significant influence or control as a member of a firm OE
  • 158
    Acre House 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-04 ~ 2011-02-28
    IIF 2262 - director → ME
  • 159
    329 Penn Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    190 GBP2021-01-31
    Officer
    2016-04-11 ~ 2018-01-31
    IIF 849 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-01-31
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 160
    NEW FLAIR PEOPLES LTD - 2025-02-25
    Regus, Office 323, 84 Salop Street (3rd And 4th) Regus, Office 323, 84 Salop Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-26 ~ 2024-03-06
    IIF 1601 - director → ME
  • 161
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 1655 - llp-designated-member → ME
  • 162
    92 Abbotts Road, Southall, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-09 ~ 2017-01-03
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 163
    Business Liquidation Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,129 GBP2021-01-31
    Officer
    2017-01-16 ~ 2023-05-17
    IIF 1896 - director → ME
  • 164
    One, Victoria Square, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ 2012-01-24
    IIF 1854 - director → ME
    2010-06-04 ~ 2011-07-01
    IIF 857 - director → ME
  • 165
    MAJOR LIVING LIMITED - 2023-09-25
    111 Upham Road, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    185,398 GBP2022-05-31
    Officer
    2014-10-13 ~ 2024-01-02
    IIF 885 - director → ME
    Person with significant control
    2016-06-01 ~ 2024-01-02
    IIF 729 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    29 Flat 0/2 Salen Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,625 GBP2021-05-31
    Officer
    2019-05-14 ~ 2021-09-21
    IIF 1893 - director → ME
    Person with significant control
    2019-05-14 ~ 2021-09-21
    IIF 700 - Ownership of shares – 75% or more OE
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Right to appoint or remove directors OE
  • 167
    2 York Avenue, Hayes
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-17 ~ 2022-03-03
    IIF 2255 - director → ME
  • 168
    85 Bull Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-02-23 ~ 2023-07-21
    IIF 1133 - director → ME
    Person with significant control
    2023-02-23 ~ 2023-07-21
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 169
    Wilson Field Limited, The Manor House, 260 Ecclesail Road South, Sheffield
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,109 GBP2016-06-30
    Officer
    2014-08-04 ~ 2014-09-03
    IIF 2033 - director → ME
    2014-08-04 ~ 2014-09-01
    IIF 2208 - secretary → ME
  • 170
    53 Meadow Waye, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,551 GBP2020-03-31
    Officer
    2018-05-03 ~ 2019-02-14
    IIF 1279 - director → ME
  • 171
    23 Glamis Crescent, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    767 GBP2021-12-31
    Officer
    2020-12-30 ~ 2022-08-20
    IIF 2063 - director → ME
  • 172
    35 Elers Road, Hayes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    265 GBP2023-04-30
    Officer
    2022-04-17 ~ 2024-06-17
    IIF 2062 - director → ME
  • 173
    80 Meridian Rise, Ipswich, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198 GBP2022-10-31
    Officer
    2021-10-07 ~ 2024-04-03
    IIF 1846 - director → ME
  • 174
    217 Hamilton Road, Cambuslang, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-28 ~ 2025-02-02
    IIF 1636 - director → ME
    Person with significant control
    2025-01-28 ~ 2025-02-02
    IIF 524 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 524 - Ownership of voting rights - 75% or more OE
    IIF 524 - Right to appoint or remove directors OE
  • 175
    S S HEATING & PLUMBING LIMITED - 2015-06-02
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Corporate (2 parents)
    Equity (Company account)
    -188,154 GBP2023-03-27
    Officer
    2012-12-05 ~ 2023-09-25
    IIF 776 - director → ME
  • 176
    S&M HAULAGE LTD - 2023-01-17
    88 Sheep Walk, Shepperton, England
    Corporate (1 parent)
    Equity (Company account)
    11,100 GBP2023-04-30
    Officer
    2019-04-18 ~ 2023-02-27
    IIF 1509 - director → ME
  • 177
    31 Pentland Terrace, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    997 GBP2024-01-31
    Officer
    2023-04-01 ~ 2024-04-15
    IIF 1433 - director → ME
  • 178
    14 Shirley Road, Stoke-on-trent, England
    Dissolved corporate
    Officer
    2023-04-11 ~ 2024-02-15
    IIF 1648 - director → ME
    Person with significant control
    2023-04-11 ~ 2024-02-15
    IIF 574 - Ownership of shares – 75% or more OE
    IIF 574 - Ownership of voting rights - 75% or more OE
    IIF 574 - Right to appoint or remove directors OE
  • 179
    Unit 9 Jubilee Building, 99 Holloway Bank, Wednesbury, England
    Corporate (1 parent)
    Equity (Company account)
    65,141 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-06-01
    IIF 1232 - director → ME
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 263 - Ownership of shares – 75% or more as a member of a firm OE
  • 180
    90 Moorside Crescent, Sinfin, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -3,619 GBP2023-09-30
    Officer
    2019-09-05 ~ 2024-09-06
    IIF 1430 - director → ME
    Person with significant control
    2019-09-05 ~ 2024-09-06
    IIF 1184 - Ownership of shares – 75% or more OE
    IIF 1184 - Ownership of voting rights - 75% or more OE
    IIF 1184 - Right to appoint or remove directors OE
  • 181
    44 Blithdale Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,823 GBP2019-10-31
    Officer
    2018-10-01 ~ 2019-10-30
    IIF 2096 - director → ME
  • 182
    31 St. Johns Road, Slough
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,112 GBP2023-05-31
    Officer
    2019-05-07 ~ 2021-05-12
    IIF 2064 - director → ME
  • 183
    128 City Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,526 GBP2023-06-30
    Officer
    2018-02-05 ~ 2018-03-31
    IIF 1967 - director → ME
  • 184
    48 Chestnut Drive Stretton Hall, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-08 ~ 2015-01-08
    IIF 1756 - director → ME
  • 185
    Subway, 4 Cowcross Street, Farringdon, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,689 GBP2016-06-30
    Officer
    2010-09-17 ~ 2016-07-23
    IIF 1421 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-07-11
    IIF 540 - Ownership of shares – 75% or more OE
  • 186
    4 Raleigh House, Admirals Way, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2023-08-17 ~ 2023-09-27
    IIF 188 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Right to appoint or remove directors OE
  • 187
    4 Raleigh House, Admirals Way, London, England
    Corporate (3 parents)
    Person with significant control
    2023-07-18 ~ 2023-09-27
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 188
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Officer
    2022-03-18 ~ 2024-06-02
    IIF 1869 - director → ME
    Person with significant control
    2022-03-18 ~ 2023-10-11
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 189
    C2 Easige Estate, Botany Way, Purfleet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,231 GBP2019-10-31
    Officer
    2018-05-16 ~ 2019-11-28
    IIF 767 - director → ME
    Person with significant control
    2018-05-16 ~ 2019-11-28
    IIF 75 - Ownership of shares – 75% or more OE
  • 190
    11 Bollington Road, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    54,031 GBP2023-07-31
    Person with significant control
    2020-07-05 ~ 2020-09-13
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 191
    83 Burnell Avenue, Welling, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ 2018-06-01
    IIF 2086 - director → ME
    Person with significant control
    2018-02-19 ~ 2018-06-19
    IIF 1198 - Ownership of shares – 75% or more OE
  • 192
    Emerald House Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,321 GBP2023-06-29
    Officer
    2024-05-07 ~ 2024-05-20
    IIF 1444 - director → ME
  • 193
    36 Norman Road, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    75,272 GBP2024-04-30
    Officer
    2018-04-26 ~ 2019-06-11
    IIF 1965 - director → ME
    2018-04-26 ~ 2019-06-11
    IIF 2135 - secretary → ME
    Person with significant control
    2018-04-26 ~ 2019-06-11
    IIF 1055 - Ownership of shares – 75% or more OE
    IIF 1055 - Right to appoint or remove directors OE
  • 194
    BS LONDON BUILDERS LTD - 2018-11-06
    Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    43,865 GBP2023-07-31
    Officer
    2020-02-03 ~ 2023-04-19
    IIF 1406 - director → ME
    Person with significant control
    2020-02-12 ~ 2023-04-19
    IIF 356 - Ownership of shares – 75% or more OE
  • 195
    171 Cape Hill, Smethwick, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,435 GBP2023-07-31
    Officer
    2020-07-30 ~ 2023-04-20
    IIF 1542 - director → ME
  • 196
    Consilium House 20 High Street, Lydd, Romney Marsh, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-16 ~ 2014-04-10
    IIF 1687 - llp-designated-member → ME
  • 197
    SOUTHAMPTON SMART CAB LIMITED - 2023-11-09
    81 Burgess Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ 2024-07-30
    IIF 1552 - director → ME
  • 198
    6 Blenheim Court, Peppercorn Close, Peterborough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,257 GBP2017-08-31
    Officer
    2017-08-14 ~ 2018-08-02
    IIF 1633 - director → ME
    Person with significant control
    2017-08-14 ~ 2018-08-02
    IIF 523 - Ownership of shares – More than 25% but not more than 50% OE
  • 199
    SP SERVICES (LONDON) LIMITED - 2021-09-15
    3rd Floor St. Georges Way, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,477,151 GBP2023-06-30
    Officer
    2023-05-27 ~ 2023-07-10
    IIF 1538 - director → ME
  • 200
    SS LEGAL AND PROPERTY LTD - 2020-05-20
    4th Floor, Silverstream House, Fitzroy Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2020-07-13 ~ 2020-12-28
    IIF 894 - director → ME
    2012-08-03 ~ 2018-05-30
    IIF 888 - director → ME
  • 201
    C/o Quest Branston Court, Branston Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -69,096 GBP2021-10-31
    Officer
    2019-03-13 ~ 2020-12-28
    IIF 889 - director → ME
  • 202
    28 Loweswater Close, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ 2014-03-13
    IIF 2091 - director → ME
  • 203
    235-241 High Street, Croydon, England
    Corporate (1 parent)
    Officer
    2024-11-02 ~ 2025-02-28
    IIF 2190 - director → ME
    Person with significant control
    2024-11-02 ~ 2025-02-28
    IIF 1614 - Ownership of shares – 75% or more OE
    IIF 1614 - Ownership of voting rights - 75% or more OE
    IIF 1614 - Right to appoint or remove directors OE
  • 204
    19a Elms Gardens, Brent, Wembley, Harrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,024 GBP2020-10-31
    Officer
    2017-10-30 ~ 2018-08-01
    IIF 1814 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-08-01
    IIF 1047 - Has significant influence or control OE
  • 205
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-24 ~ 2014-01-25
    IIF 1455 - director → ME
  • 206
    255 Abbey Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -297 GBP2023-09-30
    Officer
    2019-09-09 ~ 2020-03-13
    IIF 1216 - director → ME
    Person with significant control
    2019-09-09 ~ 2020-03-13
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 207
    LIBERTY NFM LIMITED - 2014-11-28
    T G COMMODITIES LIMITED - 2014-06-23
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    INDUS RESOURCES UK LIMITED - 2013-07-09
    TG COMMODITIES LTD - 2013-05-14
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2006-10-10 ~ 2007-04-01
    IIF 1603 - director → ME
  • 208
    37 Norman Road, Dartford, England
    Corporate (2 parents)
    Officer
    2024-05-25 ~ 2024-10-31
    IIF 1529 - director → ME
    Person with significant control
    2024-05-25 ~ 2024-10-30
    IIF 443 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 443 - Right to appoint or remove directors OE
  • 209
    95 Woolwich Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,017 GBP2024-01-31
    Person with significant control
    2023-01-26 ~ 2023-06-29
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 210
    Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    90,129 GBP2020-06-30
    Officer
    2019-06-07 ~ 2019-06-07
    IIF 588 - director → ME
    Person with significant control
    2019-06-07 ~ 2019-06-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 211
    75 Western Road Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ 2023-11-03
    IIF 1521 - director → ME
    Person with significant control
    2023-03-10 ~ 2023-11-03
    IIF 438 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 438 - Right to appoint or remove directors OE
  • 212
    SINGHSBURY FOODS WHOLESALE LTD - 2023-08-13
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    40,485 GBP2023-06-30
    Officer
    2022-06-23 ~ 2024-04-11
    IIF 1403 - director → ME
  • 213
    91 Wellington Street, Luton, England
    Corporate (1 parent)
    Officer
    2022-12-01 ~ 2023-08-09
    IIF 1282 - director → ME
    Person with significant control
    2022-12-01 ~ 2023-08-09
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
  • 214
    3 North Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2020-10-31
    Officer
    2022-08-12 ~ 2022-08-31
    IIF 1110 - director → ME
    2021-10-08 ~ 2022-08-12
    IIF 1109 - director → ME
    2018-10-10 ~ 2020-10-07
    IIF 1112 - director → ME
    Person with significant control
    2018-10-10 ~ 2020-10-07
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    2021-10-08 ~ 2022-08-31
    IIF 207 - Ownership of shares – 75% or more OE
  • 215
    68 Cranborne Road, Barking, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    387 GBP2017-12-31
    Officer
    2016-07-13 ~ 2016-08-08
    IIF 2045 - director → ME
  • 216
    236 Station Road, Edgware, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,800 GBP2023-06-30
    Officer
    2019-07-03 ~ 2022-05-25
    IIF 905 - director → ME
    Person with significant control
    2019-07-03 ~ 2022-04-27
    IIF 1018 - Ownership of shares – 75% or more OE
    IIF 1018 - Ownership of voting rights - 75% or more OE
    IIF 1018 - Right to appoint or remove directors OE
  • 217
    NEW FLAIR LTD - 2022-11-04
    FANDEALTASTIC LIMITED - 2019-11-11
    SUNA BEAUTY LIMITED - 2018-10-08
    Seven Space (rooms 4 And 5), 121 Spon Lane, West Bromwich, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    12,516 GBP2022-04-30
    Officer
    2018-04-13 ~ 2023-02-28
    IIF 1602 - director → ME
    Person with significant control
    2018-04-13 ~ 2019-04-01
    IIF 1662 - Right to appoint or remove directors OE
  • 218
    GARSCUBE ENTERPRISES LIMITED - 2017-05-15
    8 Walmer Crescent, Flat 1/2, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -53,162 GBP2021-02-28
    Officer
    2014-02-11 ~ 2020-07-08
    IIF 1322 - director → ME
    Person with significant control
    2016-04-07 ~ 2020-07-08
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    -160,109 GBP2023-05-31
    Officer
    2010-05-06 ~ 2019-12-18
    IIF 882 - director → ME
    Person with significant control
    2016-12-06 ~ 2019-12-18
    IIF 150 - Has significant influence or control OE
    IIF 150 - Has significant influence or control as a member of a firm OE
  • 220
    270 A Soho Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,472 GBP2023-08-31
    Officer
    2022-08-17 ~ 2024-05-18
    IIF 2263 - director → ME
    Person with significant control
    2022-08-17 ~ 2023-12-20
    IIF 2001 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2001 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 221
    17 Cape Close, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    10,343 GBP2023-12-31
    Officer
    2022-05-24 ~ 2024-06-20
    IIF 876 - director → ME
  • 222
    98-102 Main Street, Kilwinning, Scotland
    Dissolved corporate
    Equity (Company account)
    -1,990 GBP2020-12-31
    Officer
    2020-03-23 ~ 2021-11-25
    IIF 1583 - director → ME
    2019-11-01 ~ 2019-12-14
    IIF 1587 - director → ME
    Person with significant control
    2020-04-06 ~ 2021-11-25
    IIF 490 - Has significant influence or control OE
  • 223
    Unit 5 500 Pleck Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ 2016-10-06
    IIF 1747 - director → ME
  • 224
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2013-03-18 ~ 2017-10-11
    IIF 1759 - director → ME
    Person with significant control
    2017-03-10 ~ 2017-10-11
    IIF 923 - Ownership of shares – 75% or more OE
  • 225
    54 Coningham Road, Second Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    -901 GBP2024-03-31
    Officer
    2024-05-01 ~ 2024-10-25
    IIF 881 - director → ME
  • 226
    40-42 Abbotsbury Road, Weymouth, England
    Corporate (1 parent)
    Equity (Company account)
    9,477 GBP2024-05-31
    Officer
    2021-05-10 ~ 2023-06-08
    IIF 1972 - director → ME
    Person with significant control
    2021-05-10 ~ 2024-07-09
    IIF 1062 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1062 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 227
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    228 Cannock Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Person with significant control
    2020-07-16 ~ 2022-03-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 228
    37 Bank Street, Irvine, Scotland
    Corporate (1 parent)
    Equity (Company account)
    110 GBP2019-12-31
    Officer
    2019-06-23 ~ 2021-04-05
    IIF 1585 - director → ME
  • 229
    97 Walbrook Road, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -14,094 GBP2024-02-28
    Officer
    2022-08-15 ~ 2022-11-07
    IIF 1145 - director → ME
  • 230
    16 Deans Gate, Willenhall, England
    Corporate (1 parent)
    Officer
    2018-05-09 ~ 2021-04-10
    IIF 870 - director → ME
    Person with significant control
    2018-05-09 ~ 2021-04-10
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 231
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Officer
    2013-09-30 ~ 2017-07-06
    IIF 1897 - director → ME
    Person with significant control
    2016-09-06 ~ 2017-07-06
    IIF 922 - Ownership of shares – 75% or more OE
    IIF 922 - Ownership of voting rights - 75% or more OE
    IIF 922 - Right to appoint or remove directors OE
    IIF 922 - Has significant influence or control OE
  • 232
    241 Kenmure Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ 2018-05-08
    IIF 1320 - director → ME
  • 233
    NEW FLAIR KITCHENS AND BEDROOMS LTD - 2023-07-06
    Space 4 And 5 121 Spon Lane. West Bromwich, Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    395 GBP2021-10-31
    Officer
    2020-10-05 ~ 2023-07-23
    IIF 2247 - director → ME
    Person with significant control
    2020-10-05 ~ 2023-07-23
    IIF 1663 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1663 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1663 - Right to appoint or remove directors OE
  • 234
    CHAHAL EVENTS LTD - 2023-07-31
    23 Morville Croft, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    -37,957 GBP2021-12-31
    Officer
    2019-09-30 ~ 2022-01-01
    IIF 968 - director → ME
  • 235
    PAJI ZORAWAR LIMITED - 2020-11-12
    9 Trafford Drive, Nuneaton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,265 GBP2023-11-30
    Person with significant control
    2020-11-10 ~ 2023-12-13
    IIF 1456 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1456 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 236
    Company number 06638573
    Non-active corporate
    Officer
    2008-07-04 ~ 2010-10-01
    IIF 1868 - director → ME
    2008-07-04 ~ 2010-10-01
    IIF 1698 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.