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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurkirat Singh

    Related profiles found in government register
  • Mr Gurkirat Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8 Pinewood Drive, Pinewood Drive, Cheltenham, GL51 0GH, England

      IIF 1
    • 173, Crankhall Lane, Wednesbury, WS10 0EE, England

      IIF 2
  • Mr Parminder Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 3
  • Mr Narinder Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7 Station Approach, 1st Floor Leigh House, Accounting Freedom, Bexleyheath, Kent, DA7 4QP, England

      IIF 4
  • Singh, Gurkirat
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 173, Crankhall Lane, Wednesbury, WS10 0EE, England

      IIF 5
  • Singh, Gurkirat
    Indian business executive born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 173, Crankhall Lane, Wednesbury, WS10 0EE, England

      IIF 6
  • Singh, Gurkirat
    Indian company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8 Pinewood Drive, Pinewood Drive, Cheltenham, GL51 0GH, England

      IIF 7
  • Mr Jaswinder Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Goodman Park, Slough, SL2 5NS, England

      IIF 8 IIF 9
  • Harjinder Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hard-to-find-barn, Binfield Road, Binfield, Bracknell, RG42 5QG, England

      IIF 10
  • Mr Jaswinder Singh
    Italian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, B71 1EN, United Kingdom

      IIF 11
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 12
  • Mr Jaswinder Singh
    Italian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pipistrelle Place, Littleover, Derby, DE23 4DA, England

      IIF 13
  • Mr Harjinder Singh
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22 Steele Close, Leicester, LE5 4LW, England

      IIF 14
  • Mr Parminder Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, Middlesex, UB1 3JH

      IIF 24
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 25
  • Singh, Harjinder
    Indian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hard-to-find-barn, Binfield Road, Binfield, Bracknell, RG42 5QG, England

      IIF 26
  • Singh, Jaswinder
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Narinder
    Indian businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pickford Lane, Bexleyheath, Kent, DA7 4QW, England

      IIF 29
  • Singh, Jaswinder
    Italian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, England

      IIF 30
  • Singh, Jaswinder
    Italian director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 56, Gladstone Street, West Bromwich, West Midlands, B71 1EN, United Kingdom

      IIF 31
  • Singh, Jaswinder
    Italian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pipistrelle Place, Littleover, Derby, DE23 4DA, England

      IIF 32
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 33
    • 2, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 34 IIF 35
    • 67, Parkhill Road, Smethwick, B67 6AU, United Kingdom

      IIF 36
  • Singh, Jaswinder
    Indian chef born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Belmont Road, Ayr, Ayrshire, KA7 2PH, Scotland

      IIF 37
  • Mr Jaswinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 38
  • Mr Jaswinder Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 39
  • Singh, Harjinder
    British driver born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22 Steele Close, Leicester, LE5 4LW, England

      IIF 40
  • Singh, Jaswinder
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26, Longridge Lane, Southall, UB1 3JH, England

      IIF 41
    • 26, Longridge Lane, Southall, UB1 3JH, United Kingdom

      IIF 42
  • Singh, Parminder
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 43
  • Singh, Parminder
    British business executive born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 44
  • Singh, Parminder
    British businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 45
  • Singh, Parminder
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 50
    • 111, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 51
  • Singh, Parminder
    British grounworker born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 52
  • Singh, Parminder
    British self employed born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 168 Coleridge Street, Derby, DE23 8AF, England

      IIF 53
  • Mr Harjinder Singh
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Sedgefield Drive, Thurnby, Leicester, LE7 9PT

      IIF 54
  • Mr Parminder Singh
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Chase, Derby, DE24 9PD, England

      IIF 55
  • Mr Parminder Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pipistrelle Place, Littleover, Derby, East Midlands, DE23 4DA, United Kingdom

      IIF 56
    • 39, Pipistrelle Place, Littleover, Derby, DE23 4DA, England

      IIF 57
  • Singh, Jaswinder
    Portuguese businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 58 IIF 59
  • Singh, Jaswinder
    Portuguese director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Finney Well Close, Bilston, WV14 9XN, England

      IIF 60 IIF 61
    • 2, Cheshire Road, Smethwick, B67 6DJ, England

      IIF 62 IIF 63
  • Singh, Jaswinder
    Portuguese driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaswinder Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 67
    • Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 68
    • 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 69
  • Singh, Jaswinder
    British chef born in January 1976

    Registered addresses and corresponding companies
    • 45 Cedar Street, Glasgow, Lanarkshire, G20 7NX

      IIF 70
  • Singh, Jaswinder
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Shawlands, Glasgow, G42 2DE, Scotland

      IIF 71
  • Singh, Jaswinder
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Riverford Road, Glasgow, G43 2DE, United Kingdom

      IIF 72
  • Singh, Parminder

    Registered addresses and corresponding companies
    • 10 Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 73
    • 168 Coleridge Street, Derby, DE23 8AF, England

      IIF 74
  • Singh, Parminder
    Indian self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Sunnyhill Avenue, Derby, DE23 1JS, England

      IIF 75
  • Mr Jaswinder Singh
    Portuguese born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British businessman born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Sedgefield Drive, Thurnby, Leicester, LE7 9PT

      IIF 79
  • Singh, Jaswinder
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Ystrad Road, Pentre, CF41 7PE, United Kingdom

      IIF 80
    • Flat B, 1-2 Church Street, Rhymney, NP22 5HL, United Kingdom

      IIF 81
    • 1-2, Church Street, Rhymney, Tredegar, NP22 5HL, Wales

      IIF 82
  • Singh, Parminder
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, The Chase, Derby, DE24 9PD, England

      IIF 83
  • Singh, Parminder
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pipistrelle Place, Littleover, Derby, DE23 4DA, England

      IIF 84
    • 3, Pipistrelle Place, Littleover, Derby, East Midlands, DE23 4DA, United Kingdom

      IIF 85
child relation
Offspring entities and appointments 42
  • 1
    APL TRADING LIMITED
    08115447
    75 Broad Lane North, Willenhall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-06-22 ~ 2015-04-01
    IIF 75 - Director → ME
  • 2
    AR FLEETFIX LTD
    16511775
    10 The Chase, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 3
    BELMONT STORES LTD
    SC422602 SC685791
    C\o Mbm Accountancy, 211b Main Street, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 37 - Director → ME
  • 4
    BLUE RECRUITMENT SERVICES LIMITED
    10038912
    33 Springfield Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ 2017-06-30
    IIF 63 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-06-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    BN AGGREGATE LTD
    11751152
    Hard-to-find-barn Binfield Road, Binfield, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    DISNEYLAND TOURISM LTD
    14663296
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    DREAM KITCHEN & BEDROOMS LIMITED
    09637733
    168 Coleridge Street, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 53 - Director → ME
    2015-06-15 ~ dissolved
    IIF 74 - Secretary → ME
  • 8
    GARDENING AND DEVELOPING LTD
    - now 13092737
    EAGLE SPORTSWARE LTD
    - 2023-12-29 13092737
    8 Pinewood Drive, Pinewood Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    GLENELDON DEVELOPMENTS SWINDON LTD
    11874534
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL CAPITAL GROUP OF UK LTD
    13697759
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (5 parents)
    Officer
    2022-10-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-10-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    INNOVATIVE MANUFACTURING AND ENGINEERING CONCEPTS PRIVATE LIMITED
    14506654
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    J N STORES LTD
    12836320
    18-20 Hengoed Crescent, Cefn Hengoed, Hengoed, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    JAS GENERAL STORE LTD
    15592268
    3 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    JAS UK COURIER LTD
    13936185
    3 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-02-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    JS WHOLESALE SERVICES LIMITED
    10721888
    21-27 Milk Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-12 ~ 2018-09-01
    IIF 62 - Director → ME
    Person with significant control
    2017-04-12 ~ 2018-09-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 16
    KM SERVICES 2018 LIMITED
    11544738
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 58 - Director → ME
  • 17
    KNK TRADERS LIMITED
    07900943
    7 Station Approach, 1st Floor Leigh House, Accounting Freedom, Bexleyheath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    LADDI COURIER SERVICES LTD
    14057829
    27 Sedgefield Drive, Thurnby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 19
    LONDON COLLEGE OF SKILLS AND TRAINING LTD
    14373700
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    2022-09-23 ~ 2022-10-13
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    LONDON HOUSEWARE LTD
    13090141
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 21
    LONDON'S FASHION LIMITED
    10107477
    10 Freeman Avenue Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 45 - Director → ME
    2016-04-06 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    M69 COURIERS LTD
    11998488
    22 Steele Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 23
    MBS DERBY LTD
    15473729
    3 Pipistrelle Place, Littleover, Derby, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    MICRO VTECH SOLUTION LIMITED
    11857068 12400372... (more)
    10 Freeman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Officer
    2023-03-20 ~ now
    IIF 43 - Director → ME
    2021-11-10 ~ 2021-12-10
    IIF 5 - Director → ME
    Person with significant control
    2021-11-10 ~ 2021-12-10
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-03-20 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 25
    MK TRADING 2018 LIMITED
    11544845
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-19 ~ dissolved
    IIF 59 - Director → ME
  • 26
    NORWEGIAN SEXTANT LIMERICK LTD
    11874392
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    PREMIER WHOLESALERS (NE) LIMITED
    08481768
    111 Cedar Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-04-10 ~ 2014-12-01
    IIF 51 - Director → ME
  • 28
    PRIDE STAFF UK LTD
    - now 10254672
    ENGINE CENTER UK LTD
    - 2018-02-28 10254672
    PUREWAL LOGISTICS LTD
    - 2017-10-12 10254672 12595455
    21-27 Milk Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-11 ~ 2020-10-16
    IIF 65 - Director → ME
    2017-10-11 ~ 2019-04-02
    IIF 60 - Director → ME
    Person with significant control
    2019-04-11 ~ 2020-10-16
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    2018-02-27 ~ 2019-04-02
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    PSP TRANSPORT LIMITED
    16266499
    56 Gladstone Street, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    PUREWAL LOGISTICS LTD
    12595455 10254672
    56 Gladstone Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    R AND J HAULAGE LTD
    15802767
    8 Pipistrelle Place, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 32
    RAJPOOT BUILDING AND CONSTRUCTION LTD
    - now 12745868
    RAJPOOT BUILDING AND CONSTRUCTION LTD LTD
    - 2021-01-19 12745868
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 33
    RHYMNEY HOMES LTD
    16069016
    Flat B, 1-2 Church Street, Rhymney, Wales
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SOUTHSIDE GRILL LTD
    SC665262
    182 Riverford Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-06-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 35
    SPICE OF INDIA (SCOTLAND) LTD.
    SC297519
    36 Nithsdale Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2006-02-21 ~ 2011-02-21
    IIF 70 - Director → ME
  • 36
    TENBY DRINKS (UK) LIMITED
    09745559
    24 Finney Well Close, Bilston, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 37
    THE EAGLE FASHIONS LIMITED
    13031371
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 49 - Director → ME
    2021-11-10 ~ 2022-05-25
    IIF 6 - Director → ME
    Person with significant control
    2021-11-10 ~ 2022-05-25
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 38
    TJ BOUGHAN MALSIAN CHOBA UK LTD
    - now 07829048
    CHOBA & COMPANY LTD
    - 2022-07-25 07829048
    26 Longridge Lane, Southall, Middlesex
    Active Corporate (1 parent)
    Officer
    2011-10-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 39
    TS STORES LTD
    10016197
    1-2 Church Street, Rhymney, Tredegar, Wales
    Active Corporate (2 parents)
    Officer
    2016-02-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    UNITED DERBY TRANSPORT LTD
    09579872
    3 Pipistrelle Place, Littleover, Derby, East Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-05-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    UNITED ROOFING LONDON LTD
    15608906
    26 Longridge Lane, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 42
    WOODPECKER MONEYPENNY LTD
    SC652137
    182 Riverford Road, Shawlands, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-01-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 38 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.