logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Aulak, Ramandeep

    Related profiles found in government register
  • Aulak, Ramandeep

    Registered addresses and corresponding companies
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 2
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 3
  • 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 4
  • 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 5
  • Singh, Amandeep
    British born in January 1999

    Resident in England

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

      IIF 6
    • 2, Fountain Arcade, Dudley, DY1 1PG, England

      IIF 7
  • Singh, Amandeep
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 8
  • Singh, Mandeep
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hinton Avenue, Hounslow, TW4 6AR, England

      IIF 9
  • Aulak, Ramandeep
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 10
  • 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 11
  • Nangpal, Sandeep
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 12
  • Singh, Mandeep
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Amina Road, Manchester, M8 8BR, England

      IIF 13
  • Singh, Mandeep
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Amina Road, Manchester, Lancashire, M8 8BR, United Kingdom

      IIF 14
  • Arora, Ramandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street, Feltham, Middlesex, TW13 4EX, United Kingdom

      IIF 15
    • 7 High Street, High Street, Market Drayton, TF9 1PY, England

      IIF 16
    • 319, Molesey Road, Walton-on-thames, KT12 3PF, England

      IIF 17
  • Mr Amandeep Singh
    Afghan born in January 1999

    Resident in England

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

      IIF 18
    • 265-267, Bath Road, Hounslow, TW3 3DA, United Kingdom

      IIF 19
    • 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 20
  • Mr Mandeep Singh
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hinton Avenue, Hounslow, TW4 6AR, England

      IIF 21
  • Nangpal, Amandeep Singh
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 60, Coronation Road, Hayes, UB3 4JT, England

      IIF 22
  • 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 23
  • Aulak, Ramandeep Singh
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 24
    • 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 25
    • 32 Brooklands Road, Hall Green, Birmingham, West Midlands, B28 8LD, United Kingdom

      IIF 26
  • 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 27
  • Aulak, Ramandeep Singh
    British director 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, United Kingdom

      IIF 28
  • 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 29
    • Hampton House, Office Suite 8, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 30
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 31
  • 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 32
    • 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 33
  • Mr Mandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Amina Road, Manchester, M8 8BR, England

      IIF 34
    • 14, Amina Road, Manchester, M8 8BR, United Kingdom

      IIF 35
  • Mr Sandeep Nangpal
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 36
  • Nangpal, Sandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 53-55, Market Street, Hednesford, Cannock, WS12 1AD, England

      IIF 37
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 38
  • Nangpal, Sandeep Singh
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 195, Pye Green Road, Cannock, WS11 5SB, England

      IIF 39
  • Nangpal, Sandeep Singh
    British manager born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Station Road, West Drayton, UB7 7DD, United Kingdom

      IIF 40
  • Singh, Mandeep
    Afghan born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Balfour Road, Southall, UB2 5BU, United Kingdom

      IIF 41
  • Arora, Ramandeep Singh
    Afghan born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190c, Norwood Road, Southall, UB2 4JT, United Kingdom

      IIF 42
  • Arora, Ramandeep Singh
    Afghan director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190c, Norwood Road, Southall, UB2 4JT, United Kingdom

      IIF 43
  • Mr Ramandeep Singh Arora
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street, Feltham, TW13 4EX, United Kingdom

      IIF 44
  • Mr Mandeep Singh
    Afghan born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Balfour Road, Southall, UB2 5BU, United Kingdom

      IIF 45
  • Mr Ramandeep Singh Arora
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 7 High Street, High Street, Market Drayton, TF9 1PY, England

      IIF 46
  • Mr Amandeep Singh Nangpal
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 60, Coronation Road, Hayes, UB3 4JT, England

      IIF 47
  • 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 48
    • Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 49
  • 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 50
  • Mr Sandeep Singh Nangpal
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 195, Pye Green Road, Cannock, WS11 5SB, England

      IIF 51
    • 53-55, Market Street, Hednesford, Cannock, WS12 1AD, England

      IIF 52
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 53
    • 36, Station Road, West Drayton, UB7 7DD, United Kingdom

      IIF 54
  • Ramandeep Singh Arora
    Afghan born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190c, Norwood Road, Southall, UB2 4JT, United Kingdom

      IIF 55 IIF 56
  • Mr Ramandeep Singh Arora
    Afghan born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Spooner House, 15 Ferraro Close, Hounslow, TW5 0UJ, United Kingdom

      IIF 57
  • 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 58
  • Mr Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 59
    • Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 60
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 61
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 62
    • Suite 8 10a Great Hampton Street, Birmingham, West Midlands, B18 6AQ, England

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 28 - Director → ME
    2019-10-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 2
    10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2019-01-24 ~ now
    IIF 48 - Has significant influence or controlOE
  • 3
    190c Norwood Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    32 Brooklands Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 5
    53-55 Market Street, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,786 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    504-506 Hornsey Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    7 High Street, High Street, Market Drayton, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    EXOTIC LOGISTICS LTD - 2025-05-13
    14 Amina Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    DUDLEY MOBILE STORE LTD - 2017-06-01
    2 Fountain Arcade, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,772 GBP2025-05-28
    Officer
    2017-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 18 - Has significant influence or controlOE
  • 10
    319 Molesey Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,310 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    444 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,769 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    504-506 Hornsey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,917 GBP2025-01-31
    Officer
    2023-01-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    14 Amina Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    62 Hinton Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Officer
    2019-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    104 High Street, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,669 GBP2024-10-31
    Officer
    2020-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-01 ~ 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
  • 17
    195 Pye Green Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,504 GBP2023-05-31
    Officer
    2021-05-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 18
    73-75 Northumberland Avenue, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,167 GBP2024-08-31
    Officer
    2019-01-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    Office 12 Hampton House, 10 Great Hampton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    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 30 - Director → ME
  • 21
    Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 31 - Director → ME
    2020-09-11 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 22
    Hampton House, 10 Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 23 - Director → ME
    2022-05-05 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    265-267 Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    36 Station Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 25
    Office Suite 5, Hampton House, 10a Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 26
    40 A Westwood Street, Brierley Hill, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    115 High Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    169 Alcester Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,116 GBP2017-04-30
    Officer
    2015-05-19 ~ 2018-03-14
    IIF 29 - Director → ME
  • 2
    10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-01-24 ~ 2020-08-01
    IIF 10 - Director → ME
  • 3
    492-494 Church Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,088 GBP2024-07-31
    Officer
    2023-09-07 ~ 2025-03-27
    IIF 4 - Director → ME
    Person with significant control
    2023-09-07 ~ 2025-03-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Officer
    2017-12-14 ~ 2018-03-12
    IIF 25 - Director → ME
    Person with significant control
    2017-12-14 ~ 2018-03-12
    IIF 58 - Has significant influence or control OE
  • 5
    190c Norwood Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335 GBP2024-11-30
    Officer
    2022-11-28 ~ 2025-09-19
    IIF 43 - Director → ME
    Person with significant control
    2022-11-28 ~ 2023-07-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.