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, Jaskaran

    Related profiles found in government register
  • Singh, Jaskaran
    Indian self employed born in November 1981

    Resident in India

    Registered addresses and corresponding companies
    • Unit 8, 203-2011, Wallace Street, Glasgow, G5 8NT, United Kingdom

      IIF 1
  • Singh, Jaskaran
    Indian company director born in November 1991

    Resident in India

    Registered addresses and corresponding companies
    • S/ojagjeet Singh, 76-a Old Anarkali, Krishna Nagar,east Delhi, Delhi-110051, 110051, India

      IIF 2
  • Singh, Jaskaran
    Indian business born in August 1999

    Resident in India

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

      IIF 3
  • Singh, Jaskaran
    Indian company director born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8 House Of Sher, 203-211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 4
  • Singh, Jaskaran
    Indian company director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Main Street, Baillieston, Glasgow, G69 6AD, Scotland

      IIF 5
  • Mr Jaskaran Singh
    Indian born in November 1981

    Resident in India

    Registered addresses and corresponding companies
    • Unit 8, 203-2011, Wallace Street, Glasgow, G5 8NT, United Kingdom

      IIF 6
  • Singh, Jaskaran
    British business person born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Walcourt Road, Kempston, Bedford, MK42 8TQ, England

      IIF 7
  • Singh, Jaskaran
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Pepper Hill, Northfleet, Gravesend, DA11 8EY, England

      IIF 8
    • 29, St. Marks Avenue, Gravesend, Kent, DA11 9LN, England

      IIF 9
  • Singh, Jaskaran
    Indian director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Stanbrook Road, Gravesend, Kent, DA11 0JN, England

      IIF 10
  • Singh, Jaskaran
    Indian hgv driver born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Kempston, Bedford, MK42 8NY, England

      IIF 11
  • Mr Jaskaran Singh
    Indian born in November 1991

    Resident in India

    Registered addresses and corresponding companies
    • S/ojagjeet Singh, 76-a Old Anarkali, Krishna Nagar,east Delhi, Delhi-110051, 110051, India

      IIF 12
  • Singh, Jaskaran
    British accountant born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 18 Birchdale, Birchdale, Bingley, BD16 4SE, England

      IIF 13
  • Singh, Jaskaran
    Italian director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8 Brailsford Road, Wigston, LE18 1BG, England

      IIF 14
  • Singh, Jaskaran
    Italian hgv driver born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brailsford Road, Wigston, LE18 1BG, England

      IIF 15
  • Mr Jaskaran Singh
    Indian born in August 1999

    Resident in India

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

      IIF 16
  • Singh, Jaskaran

    Registered addresses and corresponding companies
    • 120, Warmsworth Road, Balby, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 17
    • 120, Warmsworth Road, Doncaster, DN4 0RS, United Kingdom

      IIF 18
    • 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

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

      IIF 20
  • Singh, Jaskaran
    Italian director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Park Avenue, Southall, UB1 3AJ, England

      IIF 21
  • Mr Jaskaran Singh
    Indian born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 8 House Of Sher, 203-211 Wallace Street, Glasgow, G5 8NT, Scotland

      IIF 22
  • Singh, Jaskaran
    British technical consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Goggbridge Lane, Warwick, Warwickshire, CV34 6JE, United Kingdom

      IIF 23
  • Singh, Jaskaran
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaskaran
    British real estate director born in October 1978

    Resident in United Kingdom

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

      IIF 25
  • Singh, Jaskaran
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Egerton Road, Bournemouth, BH8 9AY, England

      IIF 26
  • Singh, Jaskaran
    British it born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newtown House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 27
  • Singh, Jaskaran
    British none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Menotti St, London, E2 6JH, United Kingdom

      IIF 28
  • Singh, Jaskaran
    British technology consultant born in April 1978

    Resident in United Kingdom

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

      IIF 29
    • 5, Goggbridge Lane, Warwick, Warwickshire, CV34 6JE, United Kingdom

      IIF 30 IIF 31
  • Singh, Jaskaran
    British company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 32
  • Singh, Jaskaran
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Warmsworth Road, Balby, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 33
    • 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 34
    • 75, Woodgate, Loughborough, LE11 2TZ, England

      IIF 35
    • 21, Devon Close, Nuneaton, Warwickshire, CV10 8ES, England

      IIF 36
    • 21a, Devon Close, Nuneaton, CV10 8ES, England

      IIF 37 IIF 38
    • 21a, Devon Close, Nuneaton, Warwickshire, CV10 8ES, United Kingdom

      IIF 39 IIF 40
  • Singh, Jaskaran
    British labourer born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Warmsworth Road, Doncaster, DN4 0RS, United Kingdom

      IIF 41
  • Singh, Jaskaran
    British sales born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joes Fish & Chip Shop, 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 42
  • Mr Jaskaran Singh
    Indian born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Main Street, Baillieston, Glasgow, G69 6AD, Scotland

      IIF 43
  • Mr Jaskaran Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Walcourt Road, Kempston, Bedford, MK42 8TQ, England

      IIF 44
    • 28, Pepper Hill, Northfleet, Gravesend, DA11 8EY, England

      IIF 45
    • 29, St. Marks Avenue, Gravesend, Kent, DA11 9LN, England

      IIF 46
  • Mr Jaskaran Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Kempston, Bedford, MK42 8NY, England

      IIF 47
    • 26, Jeavons Lane, Great Cambourne, Cambridge, CB23 6AZ, England

      IIF 48
  • Mr Jaskaran Singh
    Italian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Brailsford Road, Wigston, LE18 1BG, England

      IIF 49 IIF 50
  • Mr Jaskaran Singh
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 18 Birchdale, Birchdale, Bingley, BD16 4SE, England

      IIF 51
  • Mr Jaskaran Singh
    Italian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Park Avenue, Southall, UB1 3AJ, England

      IIF 52
  • Mr Jaskaran Singh
    British born in October 1978

    Resident in United Kingdom

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

      IIF 53
  • Mr Jaskaran Singh
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Warmsworth Road, Balby, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 54
    • 120, Warmsworth Road, Doncaster, DN4 0RS, United Kingdom

      IIF 55
    • 120, Warmsworth Road, Doncaster, South Yorkshire, DN4 0RS, United Kingdom

      IIF 56
    • Joes Fish & Chip Shop, 120, Warmsworth Road, Doncaster, DN4 0RS, United Kingdom

      IIF 57
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 58
    • 75, Woodgate, Loughborough, LE11 2TZ, England

      IIF 59
    • 21, Devon Close, Nuneaton, Nuneaton, Warwickshire, CV10 8ES, England

      IIF 60
    • 21a, Devon Close, Nuneaton, CV10 8ES, England

      IIF 61 IIF 62
    • 21a, Devon Close, Nuneaton, Warwickshire, CV10 8ES, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Jaskaran Singh
    British born in April 1978

    Resident in United Kingdom

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

      IIF 66
    • 5 Goggbridge Lane, Warwick, Warwickshire, CV34 6JE, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 28
  • 1
    21a Devon Close, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    28 Pepper Hill, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,726 GBP2024-03-31
    Officer
    2022-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    494 Becontree Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-13 ~ dissolved
    IIF 24 - Director → ME
  • 4
    120 Warmsworth Road, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 34 - Director → ME
    2024-02-24 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2024-02-24 ~ 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
  • 5
    21a Devon Close, Nuneaton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,184 GBP2023-03-31
    Officer
    2021-03-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    Floor 1, Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-12-01 ~ 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
  • 7
    120 Warmsworth Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    120 Warmsworth Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 41 - Director → ME
    2017-07-24 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2017-07-24 ~ dissolved
    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
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-16 ~ 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
    8 Brailsford Road, Wigston, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,844 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    19 Park Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2015-02-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 12
    33 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,914 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    59 Main Street, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    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
  • 14
    21a Devon Close, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 16
    29 St. Marks Avenue, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,710 GBP2024-04-30
    Officer
    2024-09-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-27 ~ 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
  • 17
    21 Devon Close, Nuneaton, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,437 GBP2022-07-31
    Officer
    2018-07-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    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
    IIF 60 - Right to appoint or remove directorsOE
  • 18
    21a Devon Close, Nuneaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2020-12-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    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 directorsOE
  • 19
    Unit 8 House Of Sher, 203-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    58 Walcourt Road, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,480 GBP2024-04-30
    Officer
    2023-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-08-01 ~ 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
  • 21
    36 Egerton Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2017-05-08 ~ dissolved
    IIF 26 - Director → ME
  • 22
    120 Warmsworth Road, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 33 - Director → ME
    2022-07-01 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2022-07-01 ~ dissolved
    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
  • 23
    18 Birchdale Birchdale, Bingley, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    75 Woodgate, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-12-16 ~ 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
  • 25
    21a Devon Close, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 3 - Director → ME
    2024-10-11 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    5 Goggbridge Lane, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2023-12-31
    Officer
    2023-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 67 - Right to appoint or remove directorsOE
  • 28
    10 Menotti St, London
    Dissolved Corporate (4 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 28 - Director → ME
Ceased 6
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,244 GBP2023-11-30
    Officer
    2020-11-25 ~ 2021-10-25
    IIF 29 - Director → ME
    Person with significant control
    2020-11-25 ~ 2022-06-22
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
  • 2
    22 Stanbrook Road, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,646 GBP2023-09-30
    Officer
    2019-09-10 ~ 2021-08-08
    IIF 10 - Director → ME
    Person with significant control
    2019-09-10 ~ 2019-12-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    8 Brailsford Road, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-03 ~ 2023-05-07
    IIF 14 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-05-07
    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
    IIF 50 - Right to appoint or remove directors OE
  • 4
    Unit 8 House Of Sher, 203-211 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ 2022-04-21
    IIF 1 - Director → ME
    Person with significant control
    2022-03-22 ~ 2022-04-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    5 Goggbridge Lane, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2023-12-31
    Officer
    2009-12-24 ~ 2021-08-27
    IIF 30 - Director → ME
  • 6
    C/o Aardvark Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,379,224 GBP2023-12-31
    Officer
    2015-07-06 ~ 2021-09-01
    IIF 27 - Director → ME
    2012-09-19 ~ 2013-06-24
    IIF 23 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.