logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Kuldeep

    Related profiles found in government register
  • Singh, Kuldeep
    Indian director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Wntworth Road, Southall, UB2 5TU, England

      IIF 1
    • icon of address 36, Elizabethan Way, Stanwell, Staines-upon-thames, TW19 7QN, United Kingdom

      IIF 2
    • icon of address 471, Stanmore Hill, Stanmore, HA7 3EX, England

      IIF 3
  • Singh, Kuldeep
    Indian director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 03, Springwell Road, Hounslow, TW5 9ED, United Kingdom

      IIF 4
  • Singh, Kuldeep
    Indian director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 428, Rotton Park Road, Birmingham, B16 0BW, United Kingdom

      IIF 5
  • Singh, Kuldeep
    Indian driver born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Arthur Road, Tipton, West Midlands, DY4 0NW

      IIF 6
  • Singh, Kuldeep
    Indian company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bordeaux Close, Northampton, Northamptonshire, NN5 6YR, United Kingdom

      IIF 7
  • Singh, Kuldeep
    Indian construction industry born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Spencer Road, Ilford, IG3 8PW, United Kingdom

      IIF 8
  • Singh, Kuldeep
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hamilton Road, Hayes, Middlesex, UB3 3AR, United Kingdom

      IIF 9
    • icon of address 73, Poplar Road, Redditch, Worcestershire, B97 6NY, England

      IIF 10
  • Singh, Kuldeep
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345, Green Lane, Ilford, Essex, IG3 9TH, United Kingdom

      IIF 11
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 12
    • icon of address 416, Green Lane, Ilford, IG3 9JX, England

      IIF 13
  • Singh, Kuldeep
    British salesman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stand14, New Spitalfields Market, Market Pavilion, 1 Sherrin Road, Leyton, London, Essex, E10 5SH, United Kingdom

      IIF 14
  • Singh, Kuldeep
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Cofield Road, Sutton Coldfield, West Midlands, B73 5SD, United Kingdom

      IIF 15
  • Singh, Kuldeep
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 16
  • Singh, Kuldeep
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 17
  • Singh, Kuldeep
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Ballards Road, London, Dagenham, RM10 9AR, United Kingdom

      IIF 18
  • Singh, Kuldeep
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barnlea Close, Feltham, Middlesex, TW13 5LQ, England

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address Suite C, Unit 3 London Square, High Street, Staines-upon-thames, Staines, TW18 4BY, United Kingdom

      IIF 22
  • Mr Kuldeep Singh
    Indian born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Wntworth Road, Southall, UB2 5TU, England

      IIF 23
    • icon of address 36, Elizabethan Way, Stanwell, Staines-upon-thames, TW19 7QN, United Kingdom

      IIF 24
  • Singh, Kuldeep
    Indian accounts manager born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 6-9 The Square, The Square, Stockley Park, Heathrow, Hayes, UB11 1FW, United Kingdom

      IIF 25
  • Mr Kuldeep Singh
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 471, Stanmore Hill, Stanmore, HA7 3EX, England

      IIF 26
  • Singh, Kuldeep
    Indian company director born in October 1975

    Resident in India

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

      IIF 27
  • Singh, Kuldeep
    Indian company director born in February 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address A-41/1, Kuldeep Singh, Yadav Nagar,samaypur Badli, North West Delhi, 110042, India

      IIF 28
  • Singh, Kuldeep
    Indian director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Holyhead Road, Handsworth, Birmingham, B21 0HH, United Kingdom

      IIF 29
  • Singh, Kuldeep
    Indian retail born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 509/7a, Shiv Shakti Nagar, Near Lodhi Mandir, Meerut, 250002, India

      IIF 30
  • Singh, Kuldeep
    Indian director born in June 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14978354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Singh, Kuldeep
    Indian businessman born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Birmingham, B60 3DX, United Kingdom

      IIF 32
  • Singh, Kuldeep
    Indian director born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 33
  • Singh, Kuldeep
    Indian company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hull Close, Slough, SL1 2XL, England

      IIF 34
  • Singh, Kuldeep
    Indian director born in March 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 35
  • Singh, Kuldeep
    Indian director born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 32, Gokulesh Nagar Niwaru Road, Purana Bus Stand, Jaipur, Rajasthan, 302012, India

      IIF 36
  • Mr Kuldeep Singh
    Indian born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 428, Rotton Park Road, Birmingham, B16 0BW, United Kingdom

      IIF 37
  • Mr Kuldeep Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Spencer Road, Ilford, IG3 8PW, United Kingdom

      IIF 38
  • Singh, Kuldeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren's Gym, Royal Close, Ilford, IG3 8UJ, United Kingdom

      IIF 39
  • Singh, Kuldeep
    Indian director born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 40
    • icon of address 88, Dockhead Street, Saltcoats, KA21 5EL, Scotland

      IIF 41
  • Singh, Kuldeep
    Indian carpenter born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trefgarne Road, Dagenham, RM10 7QS, England

      IIF 42
  • Singh, Kuldeep
    Indian director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trefgarne Road, Dagenham, RM10 7QS, England

      IIF 43
  • Singh, Kuldeep
    Indian share older born in May 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No.96,97 Udhyog Vihar, Phase -4, Gurgaon, 122015, India

      IIF 44
  • Singh, Kuldeep
    Indian computing born in January 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY

      IIF 45
  • Mr Kuldeep Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Poplar Road, Redditch, Worcestershire, B97 6NY, England

      IIF 46
  • Singh, Kuldeep
    Afghan manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Gibb Lane, Bromsgrove, B61 0JP, England

      IIF 47
    • icon of address Flat 35 Westbourne House, Wheatlands, Hounslow, TW5 0SL, England

      IIF 48
    • icon of address Flat 35, Wheatlands, Hounslow, TW5 0SL, England

      IIF 49
  • Singh, Kuldeep
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX

      IIF 50
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, England

      IIF 51 IIF 52
    • icon of address 416, Green Lane, Ilford, IG3 9JX, United Kingdom

      IIF 53
  • Singh, Kuldeep
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1178, Uxbridge Road, Hayes, UB4 8JB, England

      IIF 54
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, England

      IIF 55
  • Singh, Kuldeep
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dutton Way, Iver, SL0 9NY, England

      IIF 56
  • Singh, Kuldeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Robsons Drive, Dalton, Huddersfield, HD5 9JW, England

      IIF 57
  • Singh, Kuldeep
    British optometrist born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Robsons Drive, Dalton, Huddersfield, West Yorkshire, HD5 9JW

      IIF 58
  • Singh, Kuldeep
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Ballards Road, Dagenham, Essex, RM10 9AR, United Kingdom

      IIF 59
    • icon of address 472a, Larkshall Road, London, E4 9HH, United Kingdom

      IIF 60
    • icon of address 472a, Larkshall Road, London, Essex, E4 9HH, United Kingdom

      IIF 61
    • icon of address Systems House, Rhs Office 4, 1st Floor, 5 Horndon Industrial Park, West Horndon, CM13 3XL, United Kingdom

      IIF 62
  • Singh, Kuldeep
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 63
  • Mr Kuldeep Singh
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345, Green Lane, Ilford, IG3 9TH, United Kingdom

      IIF 64
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX

      IIF 65
    • icon of address 416, Green Lane, Ilford, IG3 9JX, England

      IIF 66
    • icon of address Stand14, New Spitalfields Market, Market Pavilion, Leyton, London, E10 5SH, United Kingdom

      IIF 67
  • Mr Kuldeep Singh
    British born in July 1976

    Resident in United Kingdom

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

      IIF 68
  • Singh, Kuldeep
    British businessman born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Campus Road, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 69
  • Mr Kuldeep Singh
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barnlea Close, Feltham, Middlesex, TW13 5LQ

      IIF 70
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
    • icon of address Suite C, Unit 3 London Square, High Street, Staines-upon-thames, Staines, TW18 4BY, United Kingdom

      IIF 72
    • icon of address Commercial Unit 3, Suite B, London Square Staines Upon Thames, High Street, Staines-upon-thames, London, TW18 4BY, England

      IIF 73
  • Singh, Baljinder
    Indian builder born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Lady Margaret Road, Southall, UB1 2RU, England

      IIF 74
  • Somal, Kuldeep Singh
    Indian builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Poppins, Leicester, LE4 1DL, England

      IIF 75
  • Mr Kuldeep Singh
    Indian born in October 1975

    Resident in India

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

      IIF 76
  • Mr Kuldeep Singh
    Indian born in February 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address A-41/1, Kuldeep Singh, Yadav Nagar,samaypur Badli, North West Delhi, 110042

      IIF 77
  • Mr Kuldeep Singh
    Indian born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Holyhead Road, Handsworth, Birmingham, B21 0HH, United Kingdom

      IIF 78
  • Mr Kuldeep Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 509/7a, Shiv Shakti Nagar, Near Lodhi Mandir, Meerut, 250002, India

      IIF 79
  • Mr Kuldeep Singh
    Indian born in June 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14978354 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Mr Kuldeep Singh
    Indian born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Birmingham, B60 3DX, United Kingdom

      IIF 81
  • Mr Kuldeep Singh
    Indian born in March 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 82
  • Mr Kuldeep Singh
    Indian born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 32, Gokulesh Nagar Niwaru Road, Purana Bus Stand, Jaipur, Rajasthan, 302012, India

      IIF 83
  • Singh, Kuldeep

    Registered addresses and corresponding companies
    • icon of address 36, Spencer Road, Ilford, Essex, IG3 8PW, United Kingdom

      IIF 84
    • icon of address 32, Gokulesh Nagar Niwaru Road, Purana Bus Stand, Jaipur, Rajasthan, 302012, India

      IIF 85
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 86
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
    • icon of address Suite C, Unit 3 London Square, High Street, Staines-upon-thames, Staines, TW18 4BY, United Kingdom

      IIF 88
  • Kuldeep Singh
    Indian born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 89
  • Mr Kuldeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren's Gym, Royal Close, Ilford, IG3 8UJ, United Kingdom

      IIF 90
  • Mr Kuldeep Singh
    Indian born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 91
    • icon of address 88, Dockhead Street, Saltcoats, KA21 5EL, Scotland

      IIF 92
  • Mr Kuldeep Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trefgarne Road, Dagenham, RM10 7QS, England

      IIF 93 IIF 94
  • Mr Kuldeep Singh
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Campus Road, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 95
  • Mr Kuldeep Singh
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 96
    • icon of address 416, Green Lane, Ilford, IG3 9JX, England

      IIF 97
  • Mr Kuldeep Singh
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1178, Uxbridge Road, Hayes, UB4 8JB, England

      IIF 98
    • icon of address 10, Dutton Way, Iver, SL0 9NY, England

      IIF 99
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, England

      IIF 100
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 101
  • Mr Kuldeep Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Robsons Drive, Dalton, Huddersfield, West Yorkshire, HD5 9JW

      IIF 102
    • icon of address 59, Highfield Close, Fixby, Huddersfield, HD2 2GN, England

      IIF 103
  • Mr Kuldeep Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Ballards Road, Dagenham, Essex, RM10 9AR, United Kingdom

      IIF 104
    • icon of address 207, Ballards Road, Dagenham, RM10 9AR, England

      IIF 105
    • icon of address 472a, Larkshall Road, London, E4 9HH, United Kingdom

      IIF 106
  • Mr Kuldeep Singh
    Afghan born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Gibb Lane, Bromsgrove, B61 0JP, England

      IIF 107
    • icon of address Flat 35 Westbourne House, Wheatlands, Hounslow, TW5 0SL, England

      IIF 108
  • Mr Kuldeep Singh
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Billet Road, London, E17 5DX, England

      IIF 109
  • Mr Kuldeep Singh Somal
    Indian born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Poppins, Leicester, LE4 1DL, England

      IIF 110
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,409 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    365,392 GBP2024-03-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-23 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address A-41/1 Kuldeep Singh, Yadav Nagar,samaypur Badli, North West Delhi
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 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
  • 5
    icon of address 3 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 472a Larkshall Road, London, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 61 - Director → ME
  • 7
    icon of address 207 Ballards Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,528 GBP2024-03-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 8
    icon of address 472a Larkshall Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 9
    icon of address 13 Bycroft Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Dutton Way, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    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
  • 12
    KULDEEP CONTRACTS LTD - 2023-02-07
    icon of address 9 Hull Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    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
  • 13
    icon of address 1178 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 102 Fanshawe Avenue, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 84 - Secretary → ME
  • 15
    icon of address Unit 18, Campus Road, Listerhills Science Park, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,975 GBP2024-08-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mulberry House First Floor Offices, Buntsford Park Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address 88 Dockhead Street, Saltcoats, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    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
  • 19
    icon of address Systems House Rhs Office 4, 1st Floor, 5 Horndon Industrial Park, West Horndon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,005,045 GBP2023-11-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 62 - Director → ME
  • 20
    CORWHITE LTD - 2015-06-12
    icon of address 31 Barnlea Close, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,160 GBP2024-08-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    HAYER BUILDERS LTD - 2023-08-22
    BIRCHLEY BOOZE VILLAGE LTD - 2019-02-06
    icon of address 6 Grange Close, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address 29 The Poppins, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-06-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 110 - Has significant influence or control as a member of a firmOE
  • 23
    PN TILES LIMITED - 2015-06-12
    icon of address Commercial Unit 3, Suite B London Square Staines Upon Thames, High Street, Staines-upon-thames, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,533 GBP2024-07-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 32 Cofield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address 83 Kings Road, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,802 GBP2024-04-30
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address 416 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 27
    icon of address 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 28
    icon of address 57 Robsons Drive, Dalton, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,355 GBP2017-09-30
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -958 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 31 Barnlea Close, Feltham, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,200 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 86 - Secretary → ME
  • 31
    icon of address 416 Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 190 Billet Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,905 GBP2025-05-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 33
    BHANDAL TRANSPORT LTD - 2010-08-25
    icon of address 93 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 6 - Director → ME
  • 34
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    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
  • 35
    icon of address 03 Springwell Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 4 - Director → ME
  • 36
    icon of address 11 Hamilton Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 9 - Director → ME
  • 37
    icon of address 471 Stanmore Hill, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 105 Wntworth Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Flat 16, 428 Rotton Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    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
  • 40
    icon of address 4385, 14978354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    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
  • 41
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2019-11-28 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 42
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 45 - Director → ME
  • 43
    icon of address 14 Trefgarne Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,158 GBP2024-05-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 44
    icon of address 59 Highfield Close, Fixby, Huddersfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    192,485 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 36 Elizabethan Way, Stanwell, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 46
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 47
    icon of address 207 Ballards Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,552 GBP2024-06-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 28 Gibb Lane, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-04 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 416 Green Lane, Ilford
    Active Corporate (4 parents)
    Equity (Company account)
    297,811 GBP2024-04-29
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 53 - Director → ME
  • 50
    icon of address 93 Holyhead Road Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    671 GBP2018-03-31
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Suite C, Unit 3 London Square, High Street, Staines-upon-thames, Staines, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-02-10 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 52
    icon of address Flat 35 Westbourne House, Wheatlands, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,867 GBP2022-08-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20 Bordeaux Close, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 54
    icon of address B4, 3 Ascot House, London Square U3, 3 Ascot, London Square, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-03-21 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 55
    icon of address Warren's Gym, Royal Close, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 13 Bycroft Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    KULDEEP CONTRACTS LTD - 2023-02-07
    icon of address 9 Hull Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-04-24
    IIF 8 - Director → ME
  • 2
    icon of address 6-9 The Square The Square, Stockley Park, Heathrow, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-20 ~ 2018-10-24
    IIF 25 - Director → ME
  • 3
    icon of address 14 Trefgarne Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,158 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2024-05-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2024-05-20
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 4
    icon of address 416 Green Lane, Ilford
    Active Corporate (4 parents)
    Equity (Company account)
    297,811 GBP2024-04-29
    Person with significant control
    icon of calendar 2016-07-02 ~ 2022-03-11
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2022-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2020-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-06-01
    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
    IIF 64 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.