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 Amandeep Singh Nangpal

    Related profiles found in government register
  • Mr Amandeep Singh Nangpal
    Afghan born in January 1999

    Resident in England

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

      IIF 1
  • Mr Amandeep Singh
    Afghan born in January 1999

    Resident in England

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

      IIF 2
    • 265-267, Bath Road, Hounslow, TW3 3DA, United Kingdom

      IIF 3
    • 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 4
  • Mr Ramandeep Singh Arora
    Afghan born in January 1999

    Resident in England

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

      IIF 5
  • Mr Sandeep Singh Nangpal
    British born in January 1999

    Resident in England

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

      IIF 6
    • 53-55, Market Street, Hednesford, Cannock, WS12 1AD, England

      IIF 7
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 8
    • 36, Station Road, West Drayton, UB7 7DD, United Kingdom

      IIF 9
  • Mr Mandeep Singh
    Indian born in January 1999

    Resident in England

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

      IIF 10
  • Mr Amandeep Singh
    British born in January 1999

    Resident in England

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

      IIF 11
    • 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 12
  • Mr Ramandeep Singh Arora
    British born in January 1999

    Resident in England

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

      IIF 13
  • Mr Sandeep Nangpal
    British born in January 1999

    Resident in England

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

      IIF 14
  • Nangpal, Amandeep Singh
    Afghan born in January 1999

    Resident in England

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

      IIF 15
  • Mr Mandeep Singh
    British born in January 1999

    Resident in England

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

      IIF 16
    • 14, Amina Road, Manchester, M8 8BR, United Kingdom

      IIF 17
  • Mr Ramandeep Singh Arora
    Afghan born in January 1999

    Resident in United Kingdom

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

      IIF 18
  • Singh, Amandeep
    Afghan businessperson born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 19
  • Singh, Amandeep
    Afghan director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 265-267, Bath Road, Hounslow, Middlesex, TW3 3DA, United Kingdom

      IIF 20
  • Mr Mandeep Singh
    Afghan born in January 1999

    Resident in United Kingdom

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

      IIF 21
  • Arora, Ramandeep Singh
    British born in January 1999

    Resident in England

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

      IIF 22
    • 7 High Street, High Street, Market Drayton, TF9 1PY, England

      IIF 23
    • 319, Molesey Road, Walton-on-thames, KT12 3PF, England

      IIF 24
  • Nangpal, Sandeep Singh
    British born in January 1999

    Resident in England

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

      IIF 25
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 26
  • Nangpal, Sandeep Singh
    British company director born in January 1999

    Resident in England

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

      IIF 27
  • Nangpal, Sandeep Singh
    British manager born in January 1999

    Resident in England

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

      IIF 28
  • Ramandeep Singh Arora
    Afghan born in June 2002

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Singh, Mandeep
    Indian born in January 1999

    Resident in England

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

      IIF 31
  • Nangpal, Sandeep
    British born in January 1999

    Resident in England

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

      IIF 32
  • Singh, Amandeep
    British born in January 1999

    Resident in England

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

      IIF 33
    • 2, Fountain Arcade, Dudley, DY1 1PG, England

      IIF 34
  • Singh, Amandeep
    British company director born in January 1999

    Resident in England

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

      IIF 35
  • Mr Ramandeep Singh
    British born in December 1985

    Resident in United Kingdom

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

      IIF 36
  • Mr Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

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

      IIF 37
    • Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 38
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 39
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 40
    • Suite 8 10a Great Hampton Street, Birmingham, West Midlands, B18 6AQ, England

      IIF 41
  • Singh, Mandeep
    British born in January 1999

    Resident in England

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

      IIF 42
  • Singh, Mandeep
    British director born in January 1999

    Resident in England

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

      IIF 43
  • Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

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

      IIF 44
  • Arora, Ramandeep Singh
    Afghan born in June 2002

    Resident in United Kingdom

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

      IIF 45
  • Arora, Ramandeep Singh
    Afghan director born in June 2002

    Resident in United Kingdom

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

      IIF 46
  • Mr Ramandeep Aulak
    British born in December 1985

    Resident in United Kingdom

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

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

      IIF 48
  • Singh, Mandeep
    Afghan born in January 1999

    Resident in United Kingdom

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

      IIF 49
  • Aulak, Ramandeep Singh
    British born in December 1985

    Resident in United Kingdom

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

      IIF 50
    • 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 51
    • 32 Brooklands Road, Hall Green, Birmingham, West Midlands, B28 8LD, United Kingdom

      IIF 52
  • Aulak, Ramandeep Singh
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 53
  • Aulak, Ramandeep Singh
    British director born in December 1985

    Resident in United Kingdom

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

      IIF 54
  • Aulak, Ramandeep Singh
    British self employed born in December 1985

    Resident in United Kingdom

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

      IIF 55
    • Hampton House, Office Suite 8, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 56
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 57
  • Aulak, Ramandeep

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

      IIF 58
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 59
  • Aulak, Ramandeep
    British born in December 1985

    Resident in United Kingdom

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

      IIF 60
  • Aulak, Ramandeep
    British self employed born in December 1985

    Resident in United Kingdom

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

      IIF 61
  • Singh, Ramandeep
    British company director born in December 1985

    Resident in United Kingdom

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

      IIF 62
  • Singh, Ramandeep

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

      IIF 63
child relation
Offspring entities and appointments 30
  • 1
    3 THREE'S COFFEE LOUNGE LIMITED
    09599306
    169 Alcester Street, Birmingham, England
    Liquidation Corporate (4 parents)
    Officer
    2015-05-19 ~ 2018-03-14
    IIF 55 - Director → ME
  • 2
    3 THREES ENTERPRISE LIMITED
    12237721
    Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 54 - Director → ME
    2019-10-01 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    ALLSTARFOODS LIMITED
    11785438
    10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-01-24 ~ 2020-08-01
    IIF 60 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 47 - Has significant influence or control OE
  • 4
    ANONYMOUSCLOTHING LTD
    14685264
    190c Norwood Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    ASH RIVER LTD
    16444771
    32 Brooklands Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    BOOZE 4 LESS LTD
    12200209
    53-55 Market Street, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Officer
    2019-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    DAISY LANE STORES LTD
    16966280
    504-506 Hornsey Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    DRAYMART LTD
    16803942
    7 High Street, High Street, Market Drayton, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    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
  • 9
    EXOTIC TRADING LTD
    - now 15629836
    EXOTIC LOGISTICS LTD
    - 2025-05-13 15629836
    14 Amina Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    GADGETS & VAPE HOUSE LTD
    - now 10753134
    DUDLEY MOBILE STORE LTD
    - 2017-06-01 10753134
    2 Fountain Arcade, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2017-05-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 2 - Has significant influence or control OE
  • 11
    GK PVT LTD
    14484916
    319 Molesey Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    2022-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    H K OFF LICENCE LTD
    14840868
    444 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-05-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    HORNSEY LOCAL LTD
    14602577
    504-506 Hornsey Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-01-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 14
    KOPERNIK LONDON LTD
    10303914
    492-494 Church Road, Northolt, England
    Active Corporate (3 parents)
    Officer
    2023-09-07 ~ 2025-03-27
    IIF 19 - Director → ME
    Person with significant control
    2023-09-07 ~ 2025-03-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    MOSTON WINE LIMITED
    14753998
    14 Amina Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    MS GOODS AND SERVICES LIMITED
    15834048
    62 Hinton Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    NKEM ENTERPRISE LTD
    10767604
    Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2019-03-01 ~ now
    IIF 52 - Director → ME
    2017-12-14 ~ 2018-03-12
    IIF 51 - Director → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2017-12-14 ~ 2018-03-12
    IIF 44 - Has significant influence or control OE
  • 18
    OXOUR LTD
    12919653
    104 High Street, Feltham, England
    Active Corporate (1 parent)
    Officer
    2020-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    PYE GREEN HIGH LTD
    13404694
    195 Pye Green Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    READING FOOD CENTRE LTD
    11514266
    73-75 Northumberland Avenue, Reading, England
    Active Corporate (2 parents)
    Officer
    2019-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    RSG FOODS LIMITED
    10874042
    Office 12 Hampton House, 10 Great Hampton, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SIRCHO LTD
    - now 07903293
    LAST MINUTE ENTERTAINMENT 4U LTD
    - 2013-10-08 07903293 07045144
    LAST MINUTE ENTERTAINMENT LIMITED
    - 2012-06-27 07903293 07045144
    Office Suite 8 Hampton House, 10a Great Hampton Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 56 - Director → ME
  • 23
    SOMERSET POPPIES LTD
    14510445
    190c Norwood Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-28 ~ 2025-09-19
    IIF 46 - Director → ME
    Person with significant control
    2022-11-28 ~ 2023-07-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    SZENITH ENTERPRISES LIMITED
    12873393
    Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 57 - Director → ME
    2020-09-11 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 25
    THE BLUE FOODS & DRINKS COMPANY LTD
    14089714
    Hampton House, 10 Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 62 - Director → ME
    2022-05-05 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 26
    THE BUKHARA LOUNGE LONDON LTD
    14121189
    265-267 Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE WINE CELLAR (LONDON) LTD
    10863942
    36 Station Road, West Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    V PRODUCTS WHOLESALE LIMITED
    11519364
    Office Suite 5, Hampton House, 10a Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 29
    VAPE AND CLOUD LOUNGE LTD
    14719781
    40 A Westwood Street, Brierley Hill, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 30
    VAPORNEST LTD
    16328751
    115 High Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.