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

Mr Gurpreet Singh

    Related profiles found in government register
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 1
    • 15, Western Road, Southall, UB1 1JQ, England

      IIF 2
  • Mr Gurpreet Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Portland Crescent, Greenford, UB6 9EX, United Kingdom

      IIF 3
    • 22, Rudyard Close, Luton, LU4 9XD, England

      IIF 4
  • Mr Gurpreet Singh
    Indian born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Warland Road, London, SE18 2EU, United Kingdom

      IIF 5
    • 146, Hawksford Crescent, Low Hill, Wolverhampton, West Midlands, WV10 9SN, United Kingdom

      IIF 6
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muncaster Garden, 92, Northampton, Northampton Shire, NN4 0XR, United Kingdom

      IIF 7
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG11HE, England

      IIF 8
  • Mr Gurpreet Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, DA8 1NW, United Kingdom

      IIF 9
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 10
  • Mr Gurpreet Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 11
  • Mr Gurpreet Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 12
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV15JD, United Kingdom

      IIF 13
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 14
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, England

      IIF 15
    • 65, Darlaston Road, Walsall, WS2 9RD, United Kingdom

      IIF 16 IIF 17
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 18
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 19
  • Mr Gurpreet Singh
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Bull Plain, Hertford, Herts, SG14 1DX, United Kingdom

      IIF 20
  • Mr Gurpreet Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 (ground Floor), Belmont Road, Ilford, London, IG1 1YN, United Kingdom

      IIF 21
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 22
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 23
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, B67 6QF, United Kingdom

      IIF 24
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 25
  • Mr Gurpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 26
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 27
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 28
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 29
  • Mr Gurpreet Singh
    Indian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oversley Street, Sheffield, S9 1SS, United Kingdom

      IIF 30
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 31
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in United Kingdom

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

      IIF 32
  • Mr Gurpreet Singh
    Indian born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sycamore Crescent, Gun Hill, Coventry, CV7 8HD, England

      IIF 33
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 34
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 35
  • Mr Gurpreet Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 36
    • 148, Maidstone Street, Bradford, BD3 8AN, United Kingdom

      IIF 37
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 39
  • Mr Gurpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 40
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 41
  • Mr Gurpreet Singh
    Indian born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Bosworth Court, Bath Road, Slough, SL1 6DA, England

      IIF 42
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, B67 7PQ, United Kingdom

      IIF 43
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 44
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 45
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 46
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 47
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 48
  • Mr Gurpreet Singh
    Indian born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Byward Avenue, Feltham, TW14 0EY, United Kingdom

      IIF 49
  • Mr Gurpreet Singh
    Indian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 50 IIF 51
  • Mr Gurpreet Singh
    Indian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 52
  • Mr Gurpreet Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 53
  • Mr Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 54
  • Mr Gurpreet Singh
    Indian born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Biscot Road, Luton, LU3 1AR, United Kingdom

      IIF 55
  • Mr Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 56
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 57
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 58
  • Mr Gurpreet Singh
    Indian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 High Main Street, Dalmellington, Ayr, KA6 7QN, Scotland

      IIF 59
  • Mr Gurpreet Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 60
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 61
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 62
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, RM8 2TT, England

      IIF 63
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 64
    • 118, Stag Lane, Edgeware, HA8 5LL, United Kingdom

      IIF 65
  • Mr Gurpreet Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., 344-348 High Road, Ilford, IG1 1QP, England

      IIF 66
  • Mr Gurpreet Singh
    Indian born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alfie Grimshaw Fish & Chips, 94, Priory Road, Kenilworth, CV8 1LQ, United Kingdom

      IIF 67
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 68
  • Mr Gurpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 69
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 70
  • Mr Gurpreet Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, SY2 5BS, United Kingdom

      IIF 71 IIF 72
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 73
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 74
  • Mr Gurpreet Singh
    Indian born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 75
  • Mr Gurpreet Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Manor Road, Chadwell Heath, RM6 4LL, United Kingdom

      IIF 76
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 77
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, UB10 0PT, United Kingdom

      IIF 78
  • Mr Gurpreet Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, UB4 0DS, United Kingdom

      IIF 79
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 80
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambria Street, Cannock, WS11 4PP, England

      IIF 81
  • Mr Gurpreet Singh
    Indian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 82
  • Mr Gurpreet Singh
    Indian born in July 1992

    Resident in United Kingdom

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

      IIF 83
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 84 IIF 85
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 86
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 87
  • Mr Gurpreet Singh
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Evelyn Grove, Middlesex, UB1 2BT, United Kingdom

      IIF 88
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 89
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, United Kingdom

      IIF 90 IIF 91
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 92
  • Mr Gurpreet Singh
    Indian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 93
  • Mr Gurpreet Singh
    Indian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Coldstream Walk, Sinfin, Derby, DE24 9LX, United Kingdom

      IIF 94
  • Mr Gurpreet Singh
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, UB3 3HH, England

      IIF 95
    • 256, Coldharbour Lane, Hayes, UB3 3HH, United Kingdom

      IIF 96
  • Mr Gurpreet Singh
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 97
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 98 IIF 99
  • Mr Gurpreet Singh
    Indian born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 100
  • Mr Gurpreet Singh
    Indian born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Herrick Road, Coventry, CV2 5JL, England

      IIF 101
  • Gurpreet Singh
    Indian born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 102
  • Mr Gurpeet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 103
  • Mr Gurpreet Singh
    Indian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Trevor Place, Oxford, OX4 3LE, England

      IIF 104
  • Mr Gurpreet Singh
    Indian born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Darnley Street, Gravesend, DA11 0PJ, United Kingdom

      IIF 105
    • 28, Padstow Road, Leicester, Leicester, Leicestershire, LE4 9FJ, United Kingdom

      IIF 106
  • Mr Gurpreet Singh
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Manorfield, Ashford, Kent, TN23 5YP, United Kingdom

      IIF 107
    • 157, Wear Bay Road, Folkestone, Kent, CT19 6PE, United Kingdom

      IIF 108 IIF 109
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 110
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 111
    • Flat 1, 14 Essex Road, Liecester, LE4 9EE, United Kingdom

      IIF 112
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 113
    • 21, Addenbrook Way, West Midlands, DY4 0QB, United Kingdom

      IIF 114
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 115
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 116
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 117
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 118
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 119
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 120
  • Mr Gurpreet Singh
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lambourne Road, Ilford, Essex, IG3 8BD, England

      IIF 121
  • Mr Gurpreet Singh
    Indian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 - 54, Maxwell Drive, Glasgow, G41 5JU, United Kingdom

      IIF 122
    • 18, Lunderston Drive, Glasgow, G53 6BW, United Kingdom

      IIF 123
    • 95 Raymond Road, Leicester, LE3 2AT, United Kingdom

      IIF 124
  • Mr Gurpreet Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 125
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 126
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 127
  • Mr Gurpreet Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hamstead Hall Road, Birmingham, B20 1HT, England

      IIF 128 IIF 129
    • 35, Cornish Crescent, Nuneaton, CV10 7JD, England

      IIF 130
  • Mr Gurpreet Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 131
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 132
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, United Kingdom

      IIF 133
  • Mr Gurpreet Singh
    Indian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 134 IIF 135
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 136
  • Mr Gurpreet Singh
    Indian born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 343, Middlemarch Road, Coventry, CV6 3GQ, England

      IIF 137
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 138
  • Mr Gurpreet Singh
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Warley Chambers, Warley Road, Hayes, UB4 0PU, United Kingdom

      IIF 139
    • 8, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 140
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 141
    • 51, Drayton Gardens, London, W13 0LG, England

      IIF 142 IIF 143
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 144
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 145
  • Gurpreet Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 146
  • Mr Gurpreet Sigh
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2. Churchill House, 20-28 Mill Street, Slough, SL2 5DH, United Kingdom

      IIF 147
  • Mr Gurpreet Singh
    Italian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Parkhill Road, Smethwick, B67 6AS, United Kingdom

      IIF 148
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 149
  • Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grs Windows, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 150
  • Gurpreet Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Parsonage Road, Horsham, West Sussex, RH12 4AN, United Kingdom

      IIF 151
  • Gurpreet Singh
    Indian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 152
  • Gurpreet Singh
    Indian born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bulger Road, Bilston, West Midlands, WV14 6RR, United Kingdom

      IIF 153
  • Gurpreet Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 154
  • Mr Gurpreet Singh
    Italian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 155
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Cregagh Road, Belfast, BT6 8PY, Northern Ireland

      IIF 156
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 157
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 158
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 159
  • Mr Gurpreet Singh
    British born in December 1990

    Resident in United Kingdom

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

      IIF 160 IIF 161
  • Mr Gurpreet Singh
    Italian born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 162
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 163
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 164
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 165
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 166
  • Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 167
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 168
    • 124, Rookery Road, Handsworth, Birmingham, B21 9NN, England

      IIF 169
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 170
    • 73, Waye Avenue, Hounslow, TW5 9SQ, United Kingdom

      IIF 171 IIF 172
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 173
  • Mr Gurpreet Singh
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 174
  • Mr Gurpreet Singh
    Belgian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 175
  • Mr Gurpreet Singh
    Italian born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Claypit Lane, West Bromwich, B70 9UL, United Kingdom

      IIF 176
  • Mr Gurpreet Singh
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grantham Urban Hotel, Swingbridge Road, Grantham, NG31 7XT, United Kingdom

      IIF 177
  • Mr Gurpreet Singh
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 180 IIF 181
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 182 IIF 183
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 184
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 185
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, United Kingdom

      IIF 186
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 187
  • Mr Gurpreet Singh
    Afghan born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, UB2 4BD, England

      IIF 188
  • Gurpreet Singh
    Indian born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Thurlington Road, Leicester, Leicestershire, LE3 1NX, United Kingdom

      IIF 189
  • Mr .. Gurpreet Singh
    Indian born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cranford Lane, Hounslow, TW5 9HE, England

      IIF 190
  • Mr Gurpreet Singh
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Homeward Way, Binley, Coventry, CV3 2UR, United Kingdom

      IIF 191 IIF 192
  • Mr Gurpreet Singh
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 193 IIF 194
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 195
  • Mr Gurpreet Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Augusta Street, Birmingham, B18 6JA, England

      IIF 196
  • Mr Gurpreet Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 197
  • Mr Gurpreet Singh
    Afghan born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 198
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 199
    • 17, Calver Crescent, Wednesfield, Wolverhampton, WV11 3UD, United Kingdom

      IIF 200
  • Mr Gurpreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 201
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 202
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 203
  • Mr Gurpreet Singh
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 204
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 205
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 206
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 207
  • Mr Gurpreet Singh
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Tamar Square, Woodford Green, Essex, Tamar Square, Woodford Green, Essex, IG8 0EA, England

      IIF 208
    • 13, Tamar Square, Woodford Green, IG8 0EA, England

      IIF 209
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Thurston Road, Slough, Berkshire, SL1 3JW, England

      IIF 210
    • 53, Thurston Road, Slough, SL1 3JW, United Kingdom

      IIF 211
  • Mr Gurpreet Singh
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Broadfields Ave, Edgware, HA8 8TD, England

      IIF 229
    • 4a, Broadfields Ave, Edgware, HA8 8TD, United Kingdom

      IIF 230 IIF 231
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 232
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 233
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 234
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 235
  • Mr Gurpreet Singh
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, B63 2DH, United Kingdom

      IIF 236
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 237 IIF 238
  • Mr Gurpreet Singh
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 239
  • Mr Gurpreet Singh
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Kinnear Road, Edinburgh, EH3 5PE, United Kingdom

      IIF 240
    • 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 241
  • Mr Gurpreet Singh
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 242
  • Mr Gurpreet Singh
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 243
    • Westbourne House, Flat 26, Wheatlands, Hounslow, TW5 0SL, United Kingdom

      IIF 244
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 245
  • Basra, Gurpreet Singh
    Indian businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Byron Avenue, London, Middlesex, TW 4 6LT, United Kingdom

      IIF 246
  • Basra, Gurpreet Singh
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, Middx, TW4 7HW

      IIF 247
    • 342, Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EJ, England

      IIF 248
  • Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 249
  • Gurpreet Singh
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Harpur Street, Bedford, MK40 1LA, England

      IIF 250
  • Mr Gurmeet Singh
    Afghan born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 251
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 252
    • Flat 8, Oakley House, Oakfield Close, Smethwick, B66 3JY, United Kingdom

      IIF 253
  • Mr Gurpreet Singh
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Shearwater, Whitburn, Sunderland, SR6 7SG, United Kingdom

      IIF 254
    • 65, Shearwater, Whitburn, Sunderland, Tyne And Wear, SR6 7SG, England

      IIF 255
  • Mr Gurpreet Singh
    Kittitian born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 29-30 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 256
    • Flat 1, Bloomfield Court, Bourdon Street, London, W1K 3PU

      IIF 257
    • Flat 11, Bloomfield Court, Bourdon Street, London, W1K 3PU, United Kingdom

      IIF 258
    • Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 259
  • Mr Gurpreet Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, B11 2AQ, England

      IIF 260
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, 1st Floor / Offices, Hounslow, TW4 7HW, England

      IIF 261
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 262
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 263 IIF 264
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 265 IIF 266 IIF 267
  • Mr Gurpreet Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 269
  • Mr Gurpreet Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Delves Crescent, Walsall, WS5 4LR, England

      IIF 270
  • Mr Gurpreet Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Manor Park, Staines, TW18 4XE, United Kingdom

      IIF 271
  • Mr Gurpreet Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 272
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 273
  • Mr Gurpreet Singh
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Rabone Lane, Smethwick, B66 3JH, United Kingdom

      IIF 274
  • Mr Gurpreet Singh
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Manchester, M32 0AL, United Kingdom

      IIF 275
    • 8 Radstock Road, Stretford, Manchester, Lancashire, M32 0AL

      IIF 276
  • Mr Gurpreet Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 277
  • Mr Gurpreet Singh
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 278
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 279
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 280
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 281
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 282
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 283
    • Office 10, Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 284
  • Mr Gurpreet Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 285
  • Mr Gurpreet Singh
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Anstey Road, Birmingham, B44 8AJ, United Kingdom

      IIF 286
  • Mr Gurpreet Singh
    British born in July 1983

    Resident in United Kingdom

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

      IIF 287
  • Mr Gurpreet Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 288
  • Mr Gurpreet Singh
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dynevor House 5-6, De La Beche Street, Swansea, SA1 3HA, United Kingdom

      IIF 289
  • Mr Gurpreet Singh
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oldham Road, Manchester, Lancashire, M4 5DB, United Kingdom

      IIF 290
  • Mr Gurpreet Singh
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 291
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 292
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 293
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 294
    • 20 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 295
  • Mr Gurpreet Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Carlyon Road, Hayes, UB4 0NU, United Kingdom

      IIF 296
  • Mr Gurpreet Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 297
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 298
  • Mr Gurpreet Singh
    British born in July 1987

    Resident in United Kingdom

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

      IIF 299
    • 6, Oldford Crescent, Middlesbrough, TS5 7EH, United Kingdom

      IIF 300
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV140UN, United Kingdom

      IIF 301
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 302
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 303
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 304
    • Otalacare Ltd, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 305
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 306
  • Mr Gurpreet Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Cheriton Avenue, Ilford, IG5 0QN, England

      IIF 307
    • 60, Cheriton Avenue, Ilford, IG5 0QN, United Kingdom

      IIF 308
  • Mr Gurpreet Singh
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 309
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 310
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 311
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 312
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 313
  • Mr Gurpreet Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Woodlands Road, Manchester, M8 0GB, United Kingdom

      IIF 314
    • 37, Gainsborough Tower, Academy Gardens, Northolt, UB5 5PF, United Kingdom

      IIF 315
  • Mr Gurpreet Singh
    French born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Winford Parade, Southall, UB1 3JW, United Kingdom

      IIF 316
  • Mr Gagan Deep Singh
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, 13 Tiernery Court, 2 Canning Road, Croydon, CR0 6QA, England

      IIF 317
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Black Lake, West Bromwich, B70 0PP, England

      IIF 318
  • Mr Hardial Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 319
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 320
  • Mrs Gurpreet Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 321
  • Sandhu, Gurpreet Singh
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Black Lake, West Bromwich, B70 0PP, England

      IIF 322
  • Gurpreet Singh
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 323
  • Gurpreet Singh
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 324
  • Gurpreet Singh
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234-242, High Street, Kirkcaldy, KY1 1JT, United Kingdom

      IIF 325
  • Miss Gurpreet Singh
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, HA0 3JL, England

      IIF 326
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 327
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 328
  • Mr Gurpreet Singh
    British born in June 1984

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • 45, Manley Road, Manchester, Greater Manchester, M16 8HP, United Kingdom

      IIF 329
    • 45, Manley Road, Manchester, M16 8HP, England

      IIF 330
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 331
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 332
    • 139, Horton Road, Staines-upon-thames, TW19 6AF, England

      IIF 333
  • Mr Hardip Singh
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gurpreet Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 337
  • Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 338
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 339
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 340 IIF 341
  • Gurpreet Singh
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 342
  • Gurpreet Singh
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 343
  • Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 344
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 345
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563high Road, Ilford, IG1 1FS, England

      IIF 346
  • Mr Gurpreet Singh
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 347
  • Mr Gurpreet Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Harpur Street, Bedford, MK40 1LA, England

      IIF 348
    • 26, Wyre Grove, Hayes, UB3 4PH, England

      IIF 349
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 350
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 351
  • Mr Gurpreet Singh
    Indian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 352
  • Mr Gurpreet Singh
    Indian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Fairdale Gardens, Hayes, UB3 3JA, England

      IIF 353
  • Mr Gurpreet Singh
    Portuguese born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Conrad Cole Road, Rochdale, OL11 2BG, United Kingdom

      IIF 354
    • 331, Conrad Cole Road, Rochdale, M40 0JA, United Kingdom

      IIF 355
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 356
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 357
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 358
  • Mr Gurpreet Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stockport Road, Hyde, SK14 1RH, England

      IIF 359
  • Singh, Gurpreet
    Indian director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Western Road, Southall, UB1 1JQ, England

      IIF 360
  • Singh, Gurpreet
    Indian motor trade born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 361
  • Mr Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 362
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 363
    • 32, Raleigh Road, Southall, UB2 5TW

      IIF 364
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 365
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 366
  • Mr Gurpreet Singh
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 367
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 376
  • Mr Gurpreet Singh
    Portuguese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 377
  • Mr Gurpreet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1181, High Road, Romford, RM6 4AL, England

      IIF 378
  • Mr Gurpreet Singh
    Portuguese born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, UB2 4LL, United Kingdom

      IIF 379
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 380
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 381
  • Mr Gurpreet Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 263a, High Street, Slough, Berkshire, SL1 1BN, United Kingdom

      IIF 382
    • 53, Kingston Road, Southall, UB2 4AW, England

      IIF 383
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 384
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 385 IIF 386
  • Mr Gurpreet Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Boulton Road, Birmingham, B21 0RE, England

      IIF 387
  • Mr Gurpreet Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 388
    • 47, Crowland Avenue, Hayes, UB3 4JW, England

      IIF 389
    • Flat 18 New Salisbury House 300-310, High Street, Slough, SL1 1FF, England

      IIF 390
    • 25, Scribbans Close, Smethwick, B66 3PS, England

      IIF 391
    • 25 Scribbans Close, Smethwick, West Midlands, B66 3PS, England

      IIF 392
    • Castlemill, Burnt Tree, Tipton, West Midlands, DY4 7UF, England

      IIF 393
    • 14, Little Clothier Street, Willenhall, WV13 1BA, England

      IIF 394
  • Mr Gurpreet Singh
    Indian born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/r, 273 Hilltown, Dundee, DD3 7AP, Scotland

      IIF 395
  • Mr Gurpreet Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 396
    • 317a, High Road, Ilford, IG1 1NR

      IIF 397
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 398
  • Mr Gurpreet Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 106, Belper Street, Leicester, LE4 6EA, England

      IIF 399
    • 20, Henray Avenue, Leicester, LE2 9QJ, England

      IIF 400
    • Unit A 101a, Melton Road, Leicester, LE4 6PN, England

      IIF 401
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 402
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 403
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 404
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 405
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 406
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 407
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 408
  • Mr Gurpreet Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 409
  • Mr Gurpreet Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ranelagh Road, Southall, UB1 1DH, England

      IIF 410
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 411
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 412
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 413
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 414
  • Mr Gurpreet Singh
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 415
  • Mr Gurpreet Singh
    Indian born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ellington Road, Feltham, TW13 4RQ, England

      IIF 416
  • Mr Gurpreet Singh
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 417
    • 122a, Dormers Wells Lane, Southall, UB1 3JA, England

      IIF 418 IIF 419
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 420
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 421
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 422
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 423
  • Mr Gurpreet Singh
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 437
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 438
  • Mr Gurpreet Singh
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 439
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 440
  • Mr Gurpreet Singh
    Indian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 57, Church Road, Hayes, UB3 2LB, England

      IIF 441
  • Mr Gurpreet Singh
    Indian born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rectory Road, Southall, UB2 4EN, England

      IIF 442 IIF 443
    • 24, Newcombe Rise, Yiewsley, West Drayton, UB7 8QE, England

      IIF 444
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 445
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 446
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 447
  • Mr Gurpreet Singh
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 209, Antrobus Road, Birmingham, B21 9NU, England

      IIF 448
    • 44, Bower Way, Slough, SL1 5JB, England

      IIF 449
  • Mr Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 450
  • Mr Gurpreet Singh Rai
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Askari & Co. Limited, 162 Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 451
  • Mr Gurpreet Singh Randhawa
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 452
    • 10a, Station Road, Whittington, SY11 4DA, United Kingdom

      IIF 453
  • Rai, Gurpreet Singh
    British engineering contractor born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Askari & Co. Limited, 162 Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 454
  • Rai, Gurpreet Singh
    British working director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18c, Cumbernauld Road, Mollinsburn, Cumbernauld, Glasgow, G67 4HN, Scotland

      IIF 455
  • Randhawa, Gurpreet Singh
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 456
    • 10a, Station Road, Whittington, Shropshire, SY11 4DA, United Kingdom

      IIF 457
  • Singh, Gurpreet
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Portland Crescent, Greenford, Middlesex, UB6 9EX, United Kingdom

      IIF 458
    • 89, Portland Crescent, Greenford, UB6 9EX, England

      IIF 459
    • 22 Rudyard Close, Rudyard Close, Luton, LU4 9XD, England

      IIF 460
  • Singh, Gurpreet
    Indian director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7886, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 461
    • 46, Warland Road, London, SE18 2EU, United Kingdom

      IIF 462
    • 146, Hawksford Crescent, Low Hill, Wolverhampton, West Midlands, WV10 9SN, United Kingdom

      IIF 463
  • Singh, Gurpreet
    Indian ownership born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muncaster Garden, 92, Northampton, Northampton Shire, NN4 0XR, United Kingdom

      IIF 464
  • Singh, Gurpreet
    Indian construction born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 465
  • Singh, Gurpreet
    Indian enterpreneur born in February 1990

    Resident in United Kingdom

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

      IIF 466
  • Singh, Gurpreet
    Indian builder born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 467
  • Singh, Gurpreet
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 468
  • Singh, Gurpreet
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 469
  • Singh, Gurpreet
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 470
  • Singh, Gurpreet
    Indian builder born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV1 5JD, United Kingdom

      IIF 471
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 472
  • Chawla, Gurpreet Singh
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 473
  • Davinder Singh
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 474
  • Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 475
  • Mr Gurpeet Singh
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 476
  • Mr Gurpreet Singh
    Indian born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 477
  • Mr Gurpreet Singh
    Indian born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 478
  • Mr Gurpreet Singh
    Indian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 164, Bedford Road, Kempston, Bedford, MK42 8BH, England

      IIF 479
    • 5, Fontwell Close, Bedford, MK40 3UR, England

      IIF 480 IIF 481
  • Mr Gurpreet Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 482
  • Mr Gurpreet Singh
    Indian born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 483
  • Mr Gurpreet Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 486
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 487
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 488 IIF 489
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 490
  • Mr Gurpreet Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 491
  • Mr Gurpreet Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 46, Palgrave Avenue, Southall, UB1 2LY, England

      IIF 492
  • Mr Gurpreet Singh
    Indian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94, Priory Road, Kenilworth, Warwickshire, CV8 1 LQ, England

      IIF 493
    • 11, Dane Road, Southall, UB1 2EA, England

      IIF 494
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 495
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 496
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, 226025, India

      IIF 497
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 498
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 499
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 500
  • Mr Gurpreet Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 508
  • Mr Gurpreet Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Swan Crescent, Oldbury, B69 4QQ, England

      IIF 509
  • Mr Gurpreet Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 510
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 511
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 512
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 354b, Katherine Road, London, E7 8NW, England

      IIF 513
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 514
  • Mr Gurpreet Singh
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 515
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 516
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 517
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 518
  • Mr Gurpreet Singh
    Indian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 452, Green Lane, Ilford, IG3 9LF, England

      IIF 519
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 520
  • Mr Gurpreet Singh
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, Blandford Waye, Hayes, UB4 0PB, England

      IIF 521
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 522
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 523
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in India

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

      IIF 524
  • Mr Gurpreet Singh
    Indian born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cross Dawlish Grove, Leeds, LS9 9DX, England

      IIF 525
  • Mr Gurpreet Singh
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 526
  • Mr Gurpreet Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 527
  • Mr Gurpreet Singh
    Indian born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 528
    • 49, Hillborough Road, Luton, LU1 5EY, England

      IIF 529
  • Mr Gurpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 49, Uplands Road, Handsworth, Birmingham, B21 8BU, England

      IIF 530
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 531
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 532
  • Mr Gurpreet Singh
    Indian born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 78, Parkes Street, Smethwick, B67 6AZ, England

      IIF 533
  • Mr Gurpreet Singh
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Green, Slough, SL1 2SL, England

      IIF 542
  • Mr Gurpreet Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 322, Park Street, Haydock, St. Helens, WA11 0BG, England

      IIF 543
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 544
  • Mr Gurpreet Singh
    Indian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 545
  • Mr Gurpreet Singh
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 574, Bath Road, Hounslow, TW5 9UX

      IIF 546
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 547
  • Mr Gurpreet Singh
    Indian born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 7, Trinity Close, Hounslow, TW4 7BE, England

      IIF 548
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 549
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 550
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 551
  • Mr Gurpreet Singh Rehal
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 552
  • Mr, Gurpreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 553
  • Mr. Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 57 Victoria Road, Victoria Road, Barking, IG11 8PY, England

      IIF 554
  • Rehal, Gurpreet Singh
    British consultant born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 555
  • Singh, Gurpreet
    Indian book keeper born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Marlow Road, Southall, Middlesex, UB2 4NS, United Kingdom

      IIF 556
    • 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 557 IIF 558
  • Singh, Gurpreet
    Indian company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, England

      IIF 559
  • Singh, Gurpreet
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Darlaston Road, Walsall, West Midlands, WS2 9RD, United Kingdom

      IIF 560 IIF 561
  • Singh, Gurpreet
    Indian company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 562
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 563
  • Singh, Gurpreet
    Indian business consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian entrepreneur born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 (ground Floor), Belmont Road, Ilford, London, IG1 1YN, United Kingdom

      IIF 566
  • Singh, Gurpreet
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 567
  • Singh, Gurpreet
    Indian secretary born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cumberland House, Wesley Avenue, London, E161SP, United Kingdom

      IIF 568
  • Singh, Gurpreet
    Indian company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 569
  • Singh, Gurpreet
    Indian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, West Midlands, B67 6QF, United Kingdom

      IIF 570
  • Singh, Gurpreet
    Indian builder born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Blacklands Drive, Hayes, Middlesex, UB4 8EU, United Kingdom

      IIF 571
  • Singh, Gurpreet
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 572
  • Singh, Gurpreet
    Indian builder born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 573
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Agnes Avenue, Ilford, Essex, IG1 2EE, United Kingdom

      IIF 574
  • Singh, Gurpreet
    Indian director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 575
  • Singh, Gurpreet
    Indian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 576
  • Singh, Gurpreet
    Indian director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oversley Street, Sheffield, S9 1SS, United Kingdom

      IIF 577
  • Singh, Gurpreet
    Indian director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 578
  • Singh, Gurpreet
    Indian director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 579
  • Singh, Gurpreet
    Indian driver born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, England

      IIF 580
  • Singh, Gurpreet
    Indian director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Sycamore Crescent, Gun Hill, Coventry, CV7 8HD, England

      IIF 581
  • Singh, Gurpreet
    Indian builder born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 582
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 583
  • Singh, Gurpreet
    Indian builder born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, West Yorkshire, BD3 8AN, United Kingdom

      IIF 584
  • Singh, Gurpreet
    Indian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 585
  • Singh, Gurpreet
    Indian plasterer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 586
  • Singh, Gurpreet
    Indian director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 587
  • Singh, Gurpreet
    Indian company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 588
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 589
  • Singh, Gurpreet
    Indian director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, West Midlands, B67 7PQ, United Kingdom

      IIF 590
  • Singh, Gurpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 591
  • Singh, Gurpreet
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 592
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 593
  • Singh, Gurpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 594
  • Singh, Gurpreet
    Indian director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 595
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 596
  • Singh, Gurpreet
    Indian director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Byward Avenue, Feltham, Middlesex, TW14 0EY, United Kingdom

      IIF 597
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 598
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 599
  • Bassi, Gurpreet Singh
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 600 IIF 601
  • Kandola, Gurpreet Singh
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grovefield Lodge, Taplow Common Road, Burnham, SL1 8LP, England

      IIF 602
  • Kandola, Gurpreet Singh
    British consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sywell Drive, Wigston, LE18 3XE, United Kingdom

      IIF 603
  • Kandola, Gurpreet Singh
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Caroline Place, Hayes, London, UB3 5AF, United Kingdom

      IIF 604
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 605
  • Kandola, Gurpreet Singh
    British sales representative born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 606
  • Kandola, Gurpreet Singh
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Quay Accountants, Centenary Way, Salford, M50 1RF, England

      IIF 607
  • Mr Gurpreet Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Old Brompton Road, South Kensington, SW7 3HZ, England

      IIF 608
  • Mr Gurpreet Singh
    Indian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 609
    • 3, Sherborne Close, Colnbrook, Slough, SL3 0PB, England

      IIF 610
  • Mr Gurpreet Singh
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110, Heath Road, Twickenham, TW1 4BW, England

      IIF 611
  • Mr Gurpreet Singh
    Indian born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 293, Northfield Avenue, London, W5 4XB, England

      IIF 612
    • 35, Seymour Way, Sunbury-on-thames, TW16 7JJ, England

      IIF 613
  • Mr Gurpreet Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 614
  • Mr Gurpreet Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Gledwood Avenue, Hayes, UB4 0AN, England

      IIF 615
  • Mr Gurpreet Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Fitzguy Close, West Bromwich, B70 6RU, United Kingdom

      IIF 616
  • Mr Gurpreet Singh
    Indian born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 617
  • Mr Gurpreet Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Shaftesbury Street, High Wycombe, HP11 2NB, England

      IIF 618
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 619
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 620
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 621
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 622
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cavour Road, Sheerness, ME12 2SS, England

      IIF 623
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 624
  • Mr Gurpreet Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Ashford Avenue, Hayes, UB4 0NA, England

      IIF 627
    • 65, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 628
  • Mr Gurpreet Singh
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 289, Ashcroft Road, Luton, LU2 9AA, England

      IIF 629
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, England

      IIF 632
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 633
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 634
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 635
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 636
  • Mr Gurpreet Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vernon Road, Ilford, IG3 8DJ, England

      IIF 637
    • 129 A, Gordon Road, Ilford, IG1 2XT, England

      IIF 638
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 639
    • 10a, Station Road, Whittington, Oswestry, Shropshire, SY11 4DA, United Kingdom

      IIF 640
    • Flat2 Churchill House, 20-28 Mill Street, Slough, SL2 5DH, England

      IIF 641
  • Mr Gurpreet Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Balfour Road, Southall, UB2 5BU, England

      IIF 642
  • Mr Gurpreet Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 643
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 644
  • Mr Gurpreet Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 645
  • Mr Gurpreet Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 87, Smith Street, Coventry, West Midlands, CV6 5EH, England

      IIF 646
  • Mr Gurpreet Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Priors Gardens, Ruislip, HA4 6UG, England

      IIF 647
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 648
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 649
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 650
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 651
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 652
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 653
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 654
  • Mr Gurpreet Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heston Road, Hounslow, TW5 0QH, England

      IIF 655
    • 40, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 656
    • 81, Wernbrook Street, London, SE18 7RU, England

      IIF 657
  • Mr Gurpreet Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 658
  • Mr Gurpreet Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 661
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 666
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 667
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 668
  • Mr Gurpreet Singh
    Indian born in July 1989

    Resident in India

    Registered addresses and corresponding companies
    • 30, Windsor Road, Ilford, IG1 1HQ, England

      IIF 669
  • Mr Gurpreet Singh
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 670
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 671
  • Mr Gurpreet Singh
    Italian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Poveys Yard, Uxbridge Road, Iver, SL0 0LR, United Kingdom

      IIF 672
  • Mr Gurpreet Singh
    Italian born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Godfrey Avenue, Denny, FK6 5BD, Scotland

      IIF 673
  • Mr Gurpreet Singh
    Italian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2LP

      IIF 674
    • 146, St. Heliers Road, Birmingham, B31 1QP, England

      IIF 675 IIF 676 IIF 677
    • 3901 - 218, Broad Street, Birmingham, B15 1FN, England

      IIF 678
  • Mr Gurpreet Singh
    Indian born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 679
  • Mr Gurpreet Singh
    Indian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 270, Wexham Road, Slough, SL2 5QL, England

      IIF 680
  • Mr Gurpreet Singh
    Indian born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 11, Longcroft Road, Luton, LU1 5RX, England

      IIF 681
    • 5, Avenue Road, Chadwell Heath, Romford, RM6 4JE, England

      IIF 682
  • Mr Gurpreet Singh
    Indian born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 29a, Welford Road, Leicester, LE2 7AD, England

      IIF 683
    • 43, Sycamore Road, Oldbury, B69 4TD, England

      IIF 684
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 253, Woodruff Way, Walsall, WS5 4SB, England

      IIF 685
  • Mr Gurpreet Singh
    Indian born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 686
  • Mr Gurpreet Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 687 IIF 688 IIF 689
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 690
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 691
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 692
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 693
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 694
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 695
  • Mr Gurpreet Singh Kandola
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grovefield Lodge, Taplow Common Road, Burnham, SL1 8LP, England

      IIF 696
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 697
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Quay Accountants, Centenary Way, Salford, M50 1RF, England

      IIF 698
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 699
  • Mr. Gurpreet Singh
    Indian born in May 1995

    Resident in England

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

      IIF 700
  • Mr. Gurpreet Singh
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 701
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Garrison Close, Hounslow Heath, Hounslow, Middx, TW4 5EZ

      IIF 702
    • 139, Fonthill Road, London, N4 3HF, England

      IIF 703
    • 1st, Floor Unit 3a, 113-115 Fonthill Road, London, N4 3HH, England

      IIF 704
  • Singh, Gurpreet
    Indian business consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Beaconsfield Road, Southall, Middlesex, UB1 1DA, United Kingdom

      IIF 705
  • Singh, Gurpreet
    Indian construction born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Harrier Way, Kempston, Bedford, MK427TZ, United Kingdom

      IIF 706
  • Singh, Gurpreet
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 707 IIF 708
  • Singh, Gurpreet
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 709
  • Singh, Gurpreet
    Indian business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, England

      IIF 710
  • Singh, Gurpreet
    Indian businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 711
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Nine Elms Lane, London, SW8 5DB, England

      IIF 712
  • Singh, Gurpreet
    Indian director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 713
    • Grs Windows, Ward Street, Wolverhampton, West Midlands, WV1 3LT, United Kingdom

      IIF 714
  • Singh, Gurpreet
    Indian social worker born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 715
  • Singh, Gurpreet
    Indian director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Sutton Way, Hounslow, TW5 0JA, United Kingdom

      IIF 716
  • Singh, Gurpreet
    Indian managing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Biscot Road, Luton, LU3 1AR, United Kingdom

      IIF 717
  • Singh, Gurpreet
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 718
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 719
    • 14, Craven Close, Hayes, Middlesex, UB4 0SB, United Kingdom

      IIF 720
    • 35d, Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HN, United Kingdom

      IIF 721
  • Singh, Gurpreet
    Indian labourer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 722
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Third Avenue, London, E12 6DS, United Kingdom

      IIF 723
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 724 IIF 725
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 726
  • Singh, Gurpreet
    Indian company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 High Main Street, Dalmellington, Ayr, KA6 7QN, Scotland

      IIF 727
  • Singh, Gurpreet
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 728
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 729
  • Singh, Gurpreet
    Indian business consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, York Avenue, Hayes, UB3 2TR, United Kingdom

      IIF 730
  • Singh, Gurpreet
    Indian business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Stag Lane, Edgware, Middlesex, HA8 5LL

      IIF 731
  • Singh, Gurpreet
    Indian construction worker born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 732
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, England

      IIF 733
    • 53 Grantham Gardens, Romford, RM6 6HH, England

      IIF 734
  • Singh, Gurpreet
    Indian construction born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 735
  • Singh, Gurpreet
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Parsonage Road, Horsham, West Sussex, RH12 4AN, United Kingdom

      IIF 736
  • Singh, Gurpreet
    Indian director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alfie Grimshaw Fish & Chips, 94, Priory Road, Kenilworth, Warwickshire, CV8 1LQ, United Kingdom

      IIF 737
  • Singh, Gurpreet
    Indian business born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 738
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 739
  • Singh, Gurpreet
    Indian chef born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Lakey Lane, Birmingham, B28 8QT, United Kingdom

      IIF 740
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 741
  • Singh, Gurpreet
    Indian business born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 742
  • Singh, Gurpreet
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 743 IIF 744
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 745
  • Singh, Gurpreet
    Indian business born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 746
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarage Street, Oldbury, B68 8JS, United Kingdom

      IIF 747
  • Singh, Gurpreet
    Indian self employed born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarge Street, Birmingham, B68 8JS, England

      IIF 748
  • Singh, Gurpreet
    Indian business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Linden Road, Luton, LU4 9QZ, United Kingdom

      IIF 749
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 750
  • Singh, Gurpreet
    Indian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 751
  • Singh, Gurpreet
    Indian director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Manor Road, Chadwell Heath, RM6 4LL, United Kingdom

      IIF 752
  • Singh, Gurpreet
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 753
  • Singh, Gurpreet
    Indian businessman born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, Middlesex, UB10 0PT, United Kingdom

      IIF 754
  • Singh, Gurpreet
    Indian director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 755
  • Singh, Gurpreet
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 756
  • Singh, Gurpreet
    Indian director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Botwell Lane, Hayes, UB3 2AR, United Kingdom

      IIF 757
  • Singh, Gurpreet
    Indian retail manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Belgrave Road, Leicester, LE4 5AS, England

      IIF 758
  • Singh, Gurpreet
    Indian director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 759
  • Singh, Gurpreet
    India self born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 760
    • 10, Woodland Avenue, Slough, SL13BU, United Kingdom

      IIF 761
  • Singh, Gurpreet
    Indian construction worker born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 762
  • Singh, Gurpreet
    Indian director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 763
  • Singh, Gurpreet
    Indian director born in July 1992

    Resident in United Kingdom

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

      IIF 764
  • Singh, Gurpreet
    Indian company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 2 Golden Crescent, Hayes, UB3 1AQ, United Kingdom

      IIF 765
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 766 IIF 767 IIF 768
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 769
  • Singh, Gurpreet
    Indian director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Evelyn Grove, Middlesex, UB1 2BT, United Kingdom

      IIF 770
  • Singh, Gurpreet
    Indian buisness born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 771
  • Singh, Gurpreet
    Indian director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, United Kingdom

      IIF 772 IIF 773
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 774
  • Singh, Gurpreet
    Indian builder born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 775
  • Singh, Gurpreet
    Indian company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Coldstream Walk, Sinfin, Derby, DE24 9LX, United Kingdom

      IIF 776
  • Singh, Gurpreet
    Indian director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, Middlesex, UB3 3HH, United Kingdom

      IIF 777
    • 256, Coldharbour Lane, Hayes, UB3 3HH, England

      IIF 778
  • Singh, Gurpreet
    Indian company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 779
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 780
  • Singh, Gurpreet
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 781
  • Singh, Gurpreet
    Indian director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 782
  • Singh, Gurpreet
    Indian director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bulger Road, Bilston, West Midlands, WV14 6RR, United Kingdom

      IIF 783
  • Singh, Gurpreet
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 784
  • Singh, Gurpreet
    Indian company director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England

      IIF 785
  • Singh, Gurpreet
    Indian business person born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Herrick Road, Coventry, CV2 5JL, England

      IIF 786
  • Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 787
  • Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 788
  • Gurpreet Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 789
  • Gurpreet Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Crowland Avenue, Hayes, UB3 4JW, England

      IIF 790
  • Gurpreet Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Crescent Road, Bangor, LL57 2AA, Wales

      IIF 791
  • Gurpreet Singh
    Indian born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Highbury Gardens, Ilford, IG3 8AA, England

      IIF 792
  • Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 793
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 794
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in India

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 795
  • Mr Gurpeet Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Railway Street, Northfleet, Gravesend, DA11 9DU, England

      IIF 796
  • Mr Gurpreet Singh
    Italian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 797
    • 32, Morello Avenue, Uxbridge, UB8 3ES, England

      IIF 798
  • Mr Gurpreet Singh
    Indian born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 83, Berwick Avenue, Hayes, UB4 0NH, England

      IIF 799
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 800
  • Mr Gurpreet Singh
    Indian born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 29, Regent Road, Handsworth, Birmingham, B21 8AS, England

      IIF 801
    • 23, Linacres, Luton, LU4 9XP, England

      IIF 802
  • Mr Gurprteet Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 803
  • Mr Hardip Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 804
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 805
  • Mr Hardip Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 806
  • Mr. Gurpreet Singh
    Indian born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 807
  • Singh, Davinder
    Indian finance director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Carlton Road, Wolverhampton, WV3 0LP, United Kingdom

      IIF 808
  • Singh, Gurpreet
    Indian businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Trevor Place, Oxford, OX4 3LE, England

      IIF 809
  • Singh, Gurpreet
    Indian construction worker born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Caxton Road, Southall, UB2 5LR, England

      IIF 810
  • Singh, Gurpreet
    Indian director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Darnley Street, Gravesend, DA11 0PJ, United Kingdom

      IIF 811
    • 28, Padstow Road, Leicester, Leicester, Leicestershire, LE4 9FJ, United Kingdom

      IIF 812
  • Singh, Gurpreet
    Indian software engineer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Palliser House, Ernest Street, London, London, E1 4RE, United Kingdom

      IIF 813
  • Singh, Gurpreet
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 814
    • Flat 1, 14 Essex Road, Leicester, LE4 9EE

      IIF 815
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 816
  • Singh, Gurpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 817
    • 21, Addenbrook Way, Tipton, West Midlands, DY4 0QB, United Kingdom

      IIF 818
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Alpha House, Gravesend, DA12 1DW, United Kingdom

      IIF 819
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 820
    • 191, Botwell Lane, Hayes, Middlesex, UB3 2AN, United Kingdom

      IIF 821
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08, Sunnycroft Road, Southall, Middlesex, UB1 2XE, United Kingdom

      IIF 822
  • Singh, Gurpreet
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Thorne Road, Willenhall, West Midlands, WV13 1AS, United Kingdom

      IIF 823
  • Singh, Gurpreet
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Frinton Mews, Ilford, IG2 6JD, England

      IIF 824
  • Singh, Gurpreet
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 825
  • Singh, Gurpreet
    Indian self employee born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 826
  • Singh, Gurpreet
    Indian business owner born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 827
  • Singh, Gurpreet
    Indian director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 828
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 829
    • 37, Florence Road, West Bromwich, West Midlands, B70 6LG, England

      IIF 830 IIF 831
  • Singh, Gurpreet
    Indian director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 832
  • Singh, Gurpreet
    Indian company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Pennine Way, Harlington, Hayes, UB3 5EX, United Kingdom

      IIF 833
  • Singh, Gurpreet
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lambourne Road, Ilford, Essex, IG3 8BD, England

      IIF 834
    • 10a, Station Road, Whittington, Shropshire, SY11 4DA, United Kingdom

      IIF 835
  • Singh, Gurpreet
    Indian courier born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Raymond Road, Leicester, LE3 2AT, United Kingdom

      IIF 836
  • Singh, Gurpreet
    Indian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lunderston Drive, Glasgow, G53 6BW, United Kingdom

      IIF 837
  • Singh, Gurpreet
    Indian n/a born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1 - 54, Maxwell Drive, Glasgow, G41 5JU, United Kingdom

      IIF 838
  • Singh, Gurpreet
    Indian interior designer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 839
  • Singh, Gurpreet
    Indian lorry driver born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 840
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 841
  • Singh, Gurpreet
    Indian self employed born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Myrtle Street, Wolverhampton, Wolverhampton, WV2 2EP, United Kingdom

      IIF 842
  • Singh, Gurpreet
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Cornish Crescent, Nuneaton, CV10 7JD, England

      IIF 843
  • Singh, Gurpreet
    Indian builder born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Park Road, Stanwell, Staines-upon-thames, Middlesex, TW19 7NY, United Kingdom

      IIF 844
  • Singh, Gurpreet
    Indian company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 845
  • Singh, Gurpreet
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 846
  • Singh, Gurpreet
    Indian business born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, Berkshire, RG42 2DQ, United Kingdom

      IIF 847
  • Singh, Gurpreet
    Indian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 848
  • Singh, Gurpreet
    Indian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Rocky Lane, Great Barr, Birmingham, B42 1NH, United Kingdom

      IIF 849
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 850
  • Singh, Gurpreet
    Indian director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 343, Middlemarch Road, Coventry, CV6 3GQ, England

      IIF 851
  • Singh, Gurpreet
    Indian lorry driver born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 852
  • Singh, Gurpreet
    Indian director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Warley Chambers, Warley Road, Hayes, UB4 0PU, United Kingdom

      IIF 853
  • Singh, Gurpreet
    Italian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, St. Heliers Road, Birmingham, B31 1QP, England

      IIF 854
  • Singh, Gurpreet
    Italian business person born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 855
    • 51, Drayton Gardens, London, W13 0LG, England

      IIF 856 IIF 857
  • Singh, Gurpreet
    Indian director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15402950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 858
  • Singh, Gurpreet
    Indian business person born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 859
  • Singh, Gurpreet
    Indian director born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 860
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 861
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 862
  • Gurpreet Singh
    Indian born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, India

      IIF 863
  • Gurpreet Singh
    Indian born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 864
  • Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 865
  • Gurpreet Singh
    Indian born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 866
  • Kandola, Gurpreet Singh
    British buyer / installer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 867
  • Mr Gurjeet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 868
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 869
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 870
  • Mr Gurpreet Singh
    German born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 871
  • Mr Gurpreet Singh
    Iranian born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 872
  • Mr Gurpreet Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Offices, 30a Mill Street, Bedford, MK40 3HD, England

      IIF 873
  • Mr Gurpreet Singh
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60 Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 874
  • Mr Gurpreet Singh
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 875
  • Mr Gurpreet Singh
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 132, Bowhill Grove, Leicester, LE5 2PE, England

      IIF 876
    • 132, Bowhill Grove, Leicester, Leicestershire, LE5 2PE, United Kingdom

      IIF 877
  • Mr Gurpreet Singh Kandola
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 878
  • Mr. Gurpreet Singh
    Indian born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, Heston Avenue, Hounslow, TW5 9EX, England

      IIF 879
  • Singh, Gurpreet
    Italian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Parkhill Road, Smethwick, B67 6AS, United Kingdom

      IIF 880
  • Singh, Gurpreet
    Indian director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 881
  • Singh, Gurpreet
    Indian director born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Thurlington Road, Leicester, Leicestershire, LE3 1NX, United Kingdom

      IIF 882
  • Singh, Satwant
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 883
  • Gurpreet Singh
    Indian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Bridgnorth, Shropshire, WV16 6JF, England

      IIF 884
  • Gurpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Higher Bolenna, Perranporth, TR6 0LD, England

      IIF 885
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 886
  • Gurpreet Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 887
  • Mr Gurmeet Singh
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 888
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 889
    • 17, The Common, Southall, UB2 5JF, England

      IIF 890
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 891
  • Mr Gurpreet Singh
    Belgian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lynwood Road, London, SW17 8SB, England

      IIF 892
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Pentos Drive, Birmingham, B11 3TA, England

      IIF 893
  • Mr Gurpreet Singh
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 894
  • Mr Gurpreet Singh
    Italian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 895
  • Mr Gurpreet Singh
    Italian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Florence Avenue, Wolverhampton, WV4 6DB, England

      IIF 896
  • Mr Gurpreet Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 171, Snydale Road, Barnsley, S72 8LG, United Kingdom

      IIF 897
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 898 IIF 899 IIF 900
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 901
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 902 IIF 903
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 904
  • Mr Gurpreet Singh
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 119, Manthorpe Road, Grantham, NG31 8DQ, England

      IIF 905
    • Midland Hotel, Station Road, Mansfield, Nottinghamshire, NG18 1LP, United Kingdom

      IIF 906 IIF 907
    • The Midland Hotel, Station Road, Mansfield, NG18 1LP, United Kingdom

      IIF 908
    • 2, Harberton Close, Redhill, Nottingham, NG5 8LA, England

      IIF 909
    • 336-344, Mansfield Road, Nottingham, NG5 2EF, England

      IIF 910
    • 38, Cyprus Road, Nottingham, NG3 5EB, England

      IIF 911 IIF 912 IIF 913
    • 462, Radford Road, Nottingham, NG7 7EA, United Kingdom

      IIF 915
  • Mr Gurpreet Singh
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 39, Cornwallis Road, London, N9 0JJ, England

      IIF 916
  • Mr Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 917
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawson House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 918
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 919
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 920
  • Mr Gurpreet Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 921
  • Mr Gurpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 922
    • 74, St. Leonards Road, Windsor, SL4 3LF, England

      IIF 923
  • Mr Gurpreet Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 924
  • Mr Gurpreet Singh
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 925
  • Mr Gurpreet Singh
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 926
  • Singh, Gurpreet
    Italian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 927
  • Singh, Gurpreet
    Italian manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desai House 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 928
  • Singh, Gurpreet
    Irish business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 929
  • Singh, Gurpreet
    Irish company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 930
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 931
  • Singh, Gurpreet
    British phone specialist born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Harpur Street, Bedford, MK40 1LA, England

      IIF 932
  • Singh, Gurpreet
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 933
  • Singh, Gurpreet
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 934 IIF 935
  • Singh, Gurpreet
    Italian business person born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 936
  • Singh, Gurpreet
    Italian director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 937
  • Singh, Gurpreet
    Italian hgv driver born in September 1993

    Resident in United Kingdom

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

      IIF 938
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 939
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 940
  • Singh, Hardial
    Indian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 941
  • Mr Gurpreet Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Alpine Court, Flat 14 Alpine Court 48 Summerhill Road, Birmingam, West Midlands, B1 3RB

      IIF 942
  • Mr Gurpreet Singh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 943
  • Mr Gurpreet Singh
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21a, 57, Frederick Street, Birmingham, B1 3HS, England

      IIF 944
    • 17, Stanbridge Way, Tipton, DY4 8TS, England

      IIF 945
  • Mr Gurpreet Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 946
  • Mr Gurpreet Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 947
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 948
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 949
    • 5, Bude Road, Walsall, WS5 3EX, United Kingdom

      IIF 950
  • Mr Gurpreet Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 951 IIF 952 IIF 953
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, United Kingdom

      IIF 954
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 955
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 956
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 957
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 958 IIF 959
  • Mr Gurpreet Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 960
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 961
  • Mr Gurpreet Singh
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 962
  • Mr Gurpreet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 963
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 964
  • Mr Gurpreet Singh
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Farfield, Stoke Pound Lane, Bromsgrove, B60 4LG, England

      IIF 965
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 966
    • 1e, Unit 1e Park Lane Industrial Estate, Handsworth, B21 8LE, United Kingdom

      IIF 967
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 968 IIF 969
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 970
  • Mr Gurpreet Singh
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 971
  • Mr Gurpreet Singh
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 972
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 973
  • Mr Gurpreet Singh
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 974
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 975
  • Mr Gurpreet Singh
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Broadfields Ave, Edgware, HA8 8TD, England

      IIF 976
    • 4a, Glengall Road, Edgware, HA8 8TD, England

      IIF 977 IIF 978 IIF 979
    • 853 High Street, Kingswinford, DY6 8AA, England

      IIF 981
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 982
    • 4a, Broadfields Ave, Edgware, United Kingdom, HA8 8TD, United Kingdom

      IIF 983
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 984
  • Mr Gurpreet Singh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 985
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 986
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 987
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 988
  • Mr Gurpreet Singh
    British born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Allendale, East Kilbride, Glasgow, G74 4JD, Scotland

      IIF 989
  • Mr Gurpreet Singh
    British born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Hever Court Road, Gravesend, DA12 5EG, England

      IIF 990
  • Mr Gurpreet Singh
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 991
  • Mr Gurpreet Singh
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 992
  • Mr Gurpreet Singh
    Italian born in October 2003

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh Saib
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 995
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 996 IIF 997
  • Saib, Gurpreet Singh
    Indian company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 998
  • Saib, Gurpreet Singh
    Indian director and company secretary born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 999
  • Singh, Davinder
    Indian director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 1000
  • Singh, Gagan Deep
    Indian i t consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Birchend Close, South Croydon, Surrey, CR2 7DS, England

      IIF 1001
  • Singh, Gagan Deep
    Indian it consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Tierney Court, 2 Canning Road, Croydon, Surrey, CR0 6QA, United Kingdom

      IIF 1002
    • 53, Birchend Close, South Croydon, Surrey, CR2 7DS, England

      IIF 1003 IIF 1004
  • Singh, Gurpreet
    German business born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, New Bond Hosue, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 1005
  • Singh, Gurpreet
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 1006
  • Singh, Gurpreet
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 1007
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 1008 IIF 1009
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1010
  • Singh, Gurpreet
    British construction engineer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 1011
  • Singh, Gurpreet
    Belgian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 1012
  • Singh, Gurpreet
    Italian director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Claypit Lane, West Bromwich, West Midlands, B70 9UL, United Kingdom

      IIF 1013
  • Singh, Gurpreet
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hibernia Gardens, London, TW3 3SD, United Kingdom

      IIF 1014
  • Singh, Gurpreet
    British managing director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grantham Urban Hotel, Swingbridge Road, Grantham, NG31 7XT, United Kingdom

      IIF 1015
  • Singh, Gurpreet
    British builder born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Pembroke Road, Ilford, IG3 8PH, United Kingdom

      IIF 1016
  • Singh, Gurpreet
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Pembroke Road, Ilford, IG3 8PH, United Kingdom

      IIF 1017
  • Singh, Gurpreet
    British managing director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Prestbury Avenue, Manchester, M14 7HF

      IIF 1018
  • Singh, Gurpreet
    British business born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Tintern Close, Slough, SL1 2TA, United Kingdom

      IIF 1019
  • Singh, Gurpreet
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1020
  • Singh, Gurpreet
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greenwood Fold, Bradford, West Yorkshire, BD4 6EZ, United Kingdom

      IIF 1021
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 1022 IIF 1023
    • 9, Triumph Close, Hayes, Middlesex, UB3 5BL, United Kingdom

      IIF 1024
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 1025
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 1026
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 1027 IIF 1028
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 1029
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1030 IIF 1031
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 1032 IIF 1033
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1034 IIF 1035
  • Singh, Gurpreet
    Afghan company director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, UB2 4BD, England

      IIF 1036
  • Singh, Hardip
    Indian director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deol, Gurpreet Singh
    Indian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 1040
  • Deol, Gurpreet Singh
    Indian manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 1041
  • Gurpreet Singh
    British born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, Tweedsmuir Drive, Edinburgh, EH16 4XU, Scotland

      IIF 1042
  • Mr Gurpreet L Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 131, York Avenue, Middx, Hayes, UB3 2TR, England

      IIF 1052
  • Mr Gurpreet Singh
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Gilbert Wakefield House, A1 Accountax, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 1053
  • Mr Gurpreet Singh
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 51 Park Road, St. Helens, Merseyside, WA9 1DP

      IIF 1054
    • 6, Wharfdale Close, Great Sankey, Warrington, WA5 3DY, England

      IIF 1055
  • Mr Gurpreet Singh
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, Great Hampton Street, Birmingham, B18 6AA, England

      IIF 1056
    • 40, Great Hampton Street, Birmingham, B18 6AA, England

      IIF 1057
    • 263, Broadway North, Walsall, WS1 2PS, England

      IIF 1058 IIF 1059 IIF 1060
    • 263, Broadway North, Walsall, WS1 2PS, United Kingdom

      IIF 1061
  • Mr Gurpreet Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Wolverhampton Road, Codsall, Wolverhampton, WV8 1PT, England

      IIF 1062
    • 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 1063 IIF 1064
  • Mr Gurpreet Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 1065
  • Mr Gurpreet Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vaghela & Co (services) Ltd, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 1066
    • 48, Meadow Road, Wolverhampton, WV3 8EZ, England

      IIF 1067
  • Mr Gurpreet Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99, Spring Road, Tyseley, Birmingham, B11 3DJ, England

      IIF 1068
    • 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 1069 IIF 1070
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 1071
  • Mr Gurpreet Singh
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brockhurst Crescent, Walsall, WS5 4PW, England

      IIF 1072
    • 40, Delves Crescent, Walsall, WS5 4LR, England

      IIF 1073 IIF 1074
  • Mr Gurpreet Singh
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Gainsborough Trading, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 1075
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 1076
  • Mr Gurpreet Singh
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 73, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 1077
    • 47, Main Street, Airth, Falkirk, FK2 8JH, Scotland

      IIF 1078
    • Flat 5/2, 15 Randolph Gate, Glasgow, G11 7DQ, Scotland

      IIF 1079
    • Flat 5/2, 15, Randolph Gate, Glasgow, G11 7DQ, United Kingdom

      IIF 1080
  • Mr Gurpreet Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 1081
  • Mr Gurpreet Singh
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 1082
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, England

      IIF 1083
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, KA7 3HR, Scotland

      IIF 1084
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1085
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 1086
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Beresford House, Town Quay, Southampton, SO14 2AQ, England

      IIF 1087
    • 65, Burleigh Avenue, Wigston, LE18 1FN, England

      IIF 1088
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 1089
  • Mr Gurpreet Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Finsbury Road, Luton, LU4 9AH, England

      IIF 1092
  • Mr Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 1095
  • Mr Gurpreet Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Village Dental, 40 Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8BR, England

      IIF 1096
    • Unit 2 The Rutherford Centre, Dunlop Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UG, England

      IIF 1097 IIF 1098
  • Mr Gurpreet Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wattville Road, Birmingham, B21 0DS, England

      IIF 1099
  • Mr Gurpreet Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 1100
  • Mr Gurpreet Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 1101
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 1102
    • 323-325, Garstang Road, Fulwood, Preston, PR2 9UP, England

      IIF 1103
  • Mr Gurpreet Singh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, England

      IIF 1106
  • Mr Gurpreet Singh
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 1107
    • 84, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, England

      IIF 1108
    • 84, Hilton Road, Wolverhampton, WV4 6DR, United Kingdom

      IIF 1109
    • 86, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR

      IIF 1110
  • Mr Gurpreet Singh
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 1111
    • 11 Coalway Avenue, Penn, Wolverhampton, West Midlands, WV3 7LT, England

      IIF 1112
    • 11, Coalway Avenue, Wolverhampton, WV3 7LT, England

      IIF 1113
    • 44, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW, England

      IIF 1114 IIF 1115
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 1116
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 1120
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 1121
  • Mr Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 1122
  • Mr Gurpreet Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a-5b, Mackenzie Street, Slough, SL1 1XQ

      IIF 1125
  • Mr Gurpreet Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Romford, RM6 6AX, England

      IIF 1126
  • Mr Gurpreet Singh
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 1127
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 1128
  • Mr Gurpreet Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Crookhill Road, Conisbrough, Doncaster, DN12 2AE, England

      IIF 1129
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, WV14 0UN, England

      IIF 1130
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 1131
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1132
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 1133 IIF 1134
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 1135
  • Mr Gurpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 1136
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 1137
    • 150, Lodge Lane, Romford, RM5 2ET, England

      IIF 1138
  • Mr Gurpreet Singh
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Aster Way, Walsall, WS5 4RX, England

      IIF 1139
  • Mr Gurpreet Singh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 1140
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 1141
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 1142
    • 348, Portswood Road, Southampton, SO17 3SB

      IIF 1143
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 1144 IIF 1145
    • Royal Mail House, Terminus Terrace, Southampton, SO14 3FD, England

      IIF 1146
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 1147 IIF 1148
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 1149
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 1150
  • Mr Gurpreet Singh
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 1154
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 1155
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1156
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1157
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 1158
  • Mr Gurpreet Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Watchet Road, Catterick Garrison, DL9 4SQ, England

      IIF 1159 IIF 1160
    • 239, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 1161
    • 74, Woodlands Road, Manchester, M8 0NF, England

      IIF 1162 IIF 1163
  • Mr Gurpreet Singh
    Portuguese born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 1164
  • Mr Gurpreet Singh
    Portuguese born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 54, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 1165
  • Mr Gurpreet Singh
    Portuguese born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1166
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 1167 IIF 1168
  • Mr Gurpreet Singh
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 1169
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 1170
  • Mr Gurpreet Sngh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 1171
  • Mr Harmanjot Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 1172
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 1173
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 1174
  • Singh, Gurpreet
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 1175
  • Singh, Gurpreet
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Homeward Way, Binley, Coventry, West Midlands, CV3 2UR, United Kingdom

      IIF 1176 IIF 1177
  • Singh, Gurpreet
    British carpenter born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 1178
  • Singh, Gurpreet
    British manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 1179
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 1180 IIF 1181
  • Singh, Gurpreet
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, New Broadway, Hillingdon, Middx, UB10 0LL, England

      IIF 1182
  • Singh, Gurpreet
    British jewerly caster born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Augusta Street, Birmingham, B18 6JA, England

      IIF 1183
  • Singh, Gurpreet
    British business born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Cleave Avenue, Hayes, UB3 4HD, England

      IIF 1184
  • Singh, Gurpreet
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1185
  • Singh, Gurpreet
    British news agent born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Radstock Road, Stretford, Manchester, M32 0AL

      IIF 1186
  • Singh, Gurpreet
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 1187
  • Singh, Gurpreet
    Afghan businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 1188
  • Singh, Gurpreet
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingsley Avenue, Southall, Middlesex, UB1 2NA, United Kingdom

      IIF 1189 IIF 1190
  • Singh, Gurpreet
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 1191
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 1192
  • Singh, Gurpreet
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Calver Crescent, Wednesfield, Wolverhampton, West Midlands, WV11 3UD, United Kingdom

      IIF 1193
  • Singh, Gurpreet
    British construction born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, United Kingdom

      IIF 1194
  • Singh, Gurpreet
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Exeter House, Watermill Way, Feltham, Middlesex, TW13 5NH, United Kingdom

      IIF 1195
  • Singh, Gurpreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 1196
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1197
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 1198
  • Singh, Gurpreet
    German ceo born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 112 Regent Road, Leicester, LE1 7LT, England

      IIF 1199
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 1200
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1201
  • Singh, Gurpreet
    German cto born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Alexander House, Regent Road, Leicester, LE1 7LT, England

      IIF 1202
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1203
  • Singh, Gurpreet
    German director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1204
  • Singh, Gurpreet
    German project manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 1205
  • Singh, Gurpreet
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Tamar Square, Woodford Green, Essex, Tamar Square, Woodford Green, Essex, IG8 0EA, England

      IIF 1206
    • Flat 13, Tamar Square, Woodford Green, Essex, IG8 0EA, United Kingdom

      IIF 1207
  • Singh, Gurpreet
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1208
  • Singh, Gurpreet
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Thurston Road, Slough, Berkshire, SL1 3JW, United Kingdom

      IIF 1209
  • Singh, Gurpreet
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Thurston Road, Slough, Berkshire, SL1 3JW, United Kingdom

      IIF 1210
  • Singh, Gurpreet
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British engineer born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1216
  • Singh, Gurpreet
    British chief marketing officer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower 42, Level 5, 25 Old Broad Street, London, City Of London, EC2N 1HN, England

      IIF 1217
  • Singh, Gurpreet
    British company director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 1218
  • Singh, Gurpreet
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Broadfields Ave, Edgware, HA8 8TD, England

      IIF 1219
    • 4a, Broadfields Ave, Edgware, HA8 8TD, United Kingdom

      IIF 1220 IIF 1221
    • Unit 4, Kelvin Way, West Bromwich, West Midlands, B70 7TN, England

      IIF 1222
  • Singh, Gurpreet
    British managing director born in April 1994

    Resident in United Kingdom

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

      IIF 1223
  • Singh, Gurpreet
    British company director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 1224
  • Singh, Gurpreet
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 1225
  • Singh, Gurpreet
    British electrician born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, West Midlands, B63 2DH, United Kingdom

      IIF 1226
  • Singh, Gurpreet
    British general builder born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1227
  • Singh, Gurpreet
    British student born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, West Midlands, B62 0AG, United Kingdom

      IIF 1228
  • Singh, Gurpreet
    British watch trader born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1229
  • Singh, Gurpreet
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 1230
  • Singh, Gurpreet
    British director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Eagle Street, Craighall Business Park, Glasgow, G4 9XA, United Kingdom

      IIF 1231
    • 234-242, High Street, Kirkcaldy, KY1 1JT, United Kingdom

      IIF 1232
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 1233
  • Singh, Gurpreet
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 1234
  • Singh, Gurpreet
    Afghan businessman born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 1235
  • Singh, Gurpreet
    Afghan director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 1236
    • Westbourne House, Flat 26, Wheatlands, Hounslow, Middlesex, TW5 0SL, United Kingdom

      IIF 1237
  • Bassi, Gurpreet
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77, Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 1238
    • 148b Hagley Road, Hayley Green, West Midlands, B63 1DY, United Kingdom

      IIF 1239
  • Dr Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 1240
  • Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1241
  • Gurpreet Singh
    Italian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 1242
  • Mr Gurpreet Singh
    Kittitian born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 1243
  • Mr Gurpreet Singh
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 1244
  • Mr Gurpreet Singh
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 1245
  • Mr Gurpreet Singh
    British,american born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 1246
  • Mr Gurpreet Singh
    New Zealander born in January 1993

    Resident in New Zealand

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

      IIF 1247
  • Mr Gurpreet Singh
    Portuguese born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Rear Off, 58 Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 1248
  • Mr Gurpreet Singh
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 436, Narborough Road, Leicester, LE3 2FS, England

      IIF 1258
  • Mr Gurpreet Singh
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 1259
  • Mr Gurpreet Singh
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 1262
  • Mr Gurpreet Singh Padda
    Indian born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1263
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 1264
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 1265
  • Mr Gurpreet Singh Sehgal
    Indian born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Bankhead Avenue, Bellshill, ML4 2JL, Scotland

      IIF 1266
    • 68, Strathblane Road, Milngavie, Glasgow, G62 8DH, Scotland

      IIF 1267
  • Mr Satwant Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1268
  • Mr Satwant Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 1269
    • 354 Bath Road, Vo / First Floor, Hounslow West, TW4 7HW, United Kingdom

      IIF 1270
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 1271
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 1272
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 1273 IIF 1274
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 1275
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 1276
  • Padda, Gurpreet Singh
    Indian director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1277
  • Padda, Gurpreet Singh
    Indian working director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27a, Barnton Street, Stirling, FK8 1HF, Scotland

      IIF 1278
  • Sandhu, Gurpreet Singh
    Indian company director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG

      IIF 1279
    • 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 1280
    • 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 1281
  • Sehgal, Gurpreet Singh
    Indian director born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Myreside Crescent, Glasgow, G32 6EB, Scotland

      IIF 1282
  • Sehgal, Gurpreet Singh
    Indian shop operator born in February 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Bankhead Avenue, Bellshill, ML4 2JL, Scotland

      IIF 1283
  • Singh, Gurmeet
    Afghan businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1284
    • Flat 8, Oakley House, Oakfield Close, Smethwick, B66 3JY, United Kingdom

      IIF 1285
  • Singh, Gurmeet
    Afghan director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1286
  • Singh, Gurpreet
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gilbert Wakefield House, A1 Accountax, 67 Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 1287
  • Singh, Gurpreet
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Shearwater, Whitburn, Sunderland, Tyne And Wear, SR6 7SG, United Kingdom

      IIF 1288
  • Singh, Gurpreet
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Shearwater, Whitburn, Sunderland, Tyne And Wear, SR6 7SG, England

      IIF 1289
  • Singh, Gurpreet
    British business man born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bridge Street, Taunton, TA1 1TG, England

      IIF 1290
  • Singh, Gurpreet
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Great Hampton Street, Birmingham, West Midlands, B18 6AA, England

      IIF 1291
    • 40, Great Hampton Street, Hockley, Birmingham, B18 6AA, United Kingdom

      IIF 1292
    • 40, Great Hampton Street, Hockley, Birmingham, West Midlands, B18 6AA, United Kingdom

      IIF 1293
    • 5 Merica Business Village, Torwood Close, Coventry, West Midlands, CV4 8HA

      IIF 1294
    • 16, Heathcote Road, Whitnash, Leamington Spa, Uk, CV64 2TA, United Kingdom

      IIF 1295
  • Singh, Gurpreet
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 1296
  • Singh, Gurpreet
    Kittitian director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 29-30 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 1297
    • Flat 1, Bloomfield Court, Bourdon Street, London, W1K 3PU

      IIF 1298
    • Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 1299
  • Singh, Gurpreet
    British business executive born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Spring Road, Tyseley, Birmingham, B11 3DJ, England

      IIF 1300
  • Singh, Gurpreet
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 61, Rovex Business Park, Hay Hall Road, Birmingham, B11 2AQ, England

      IIF 1301
    • 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 1302
  • Singh, Gurpreet
    British driver born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Sunningdale Road, Tyseley, Birmingham, B11 3QJ, United Kingdom

      IIF 1303
  • Singh, Gurpreet
    British sales manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Pear Tree Crescent, Shirley, Solihull, B90 1LB, England

      IIF 1304
  • Singh, Gurpreet
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1305
  • Singh, Gurpreet
    British admin born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, Middx, TW4 7HW, United Kingdom

      IIF 1306
  • Singh, Gurpreet
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW, England

      IIF 1307
  • Singh, Gurpreet
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1308 IIF 1309 IIF 1310
    • 35, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, United Kingdom

      IIF 1311
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1312 IIF 1313
    • 37, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, Uk

      IIF 1314
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1315
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1316
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1317
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1318 IIF 1319
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1320 IIF 1321 IIF 1322
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1323 IIF 1324
    • 35, Hibernia Gardens, London, TW3 3SB, United Kingdom

      IIF 1325
    • 354, Bath Road, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1326
    • 354 Bath Road Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1327
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 1328
  • Singh, Gurpreet
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, TW4 7HW, England

      IIF 1329
  • Singh, Gurpreet
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1330
    • Business Ledger - Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 1331
    • Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 1332
  • Singh, Gurpreet
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1333
  • Singh, Gurpreet
    British software dev born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1334
  • Singh, Gurpreet
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Delves Crescent, Walsall, WS5 4LR, England

      IIF 1335
  • Singh, Gurpreet
    British engineer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Manor Park, Staines, Surrey, TW18 4XE, United Kingdom

      IIF 1336
  • Singh, Gurpreet
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 1337
    • The Workspace, All Saints Road, Wolverhampton, WV2 1EL, United Kingdom

      IIF 1338
  • Singh, Gurpreet
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Velleteri House, Mace Street, London, E2 9PY, England

      IIF 1339
  • Singh, Gurpreet
    British manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 1340
    • 5, Connolly Place, Denny, FK6 5BN, United Kingdom

      IIF 1341
  • Singh, Gurpreet
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Rabone Lane, Smethwick, West Midlands, B66 3JH, United Kingdom

      IIF 1342
  • Singh, Gurpreet
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 1343
  • Singh, Gurpreet
    British taxi driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 1344
  • Singh, Gurpreet
    British black cab driver born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 1345
  • Singh, Gurpreet
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 1346
  • Singh, Gurpreet
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 1347
  • Singh, Gurpreet
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 1348
  • Singh, Gurpreet
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 1349
  • Singh, Gurpreet
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British general manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 1355
  • Singh, Gurpreet
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 1356 IIF 1357
  • Singh, Gurpreet
    British it engineer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 1358
  • Singh, Gurpreet
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 1359
  • Singh, Gurpreet
    British hgv driver born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Anstey Road, Birmingham, West Midlands, B44 8AJ, United Kingdom

      IIF 1360
  • Singh, Gurpreet
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 1361
  • Singh, Gurpreet
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Bank Street, Coatbridge, ML5 1HA, Scotland

      IIF 1362
  • Singh, Gurpreet
    British logistics born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dynevor House 5-6, De La Beche Street, Swansea, West Glamorgan, SA1 3HA, United Kingdom

      IIF 1363
  • Singh, Gurpreet
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 1364
  • Singh, Gurpreet
    British solicitor born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oldham Road, Manchester, Lancashire, M4 5DB, United Kingdom

      IIF 1365
  • Singh, Gurpreet
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 1366
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 1367
  • Singh, Gurpreet
    British manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redmuntjac, Victory Way, Crossways Business Park, Dartford, DA2 6QD, United Kingdom

      IIF 1368
  • Singh, Gurpreet
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 1369
  • Singh, Gurpreet
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 1370
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1371
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1372
  • Singh, Gurpreet
    British carpenter born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 1373
  • Singh, Gurpreet
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 1374
  • Singh, Gurpreet
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, The Circle, North Evington, Leicester, Leicestershire, LE5 5GB, United Kingdom

      IIF 1375
  • Singh, Gurpreet
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 1376
  • Singh, Gurpreet
    British manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Carlyon Road, Hayes, Middlesex, UB4 0NU, United Kingdom

      IIF 1377
  • Singh, Gurpreet
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 1378
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 1379
  • Singh, Gurpreet
    British business born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oldford Crescent, Middlesbrough, TS5 7EH, United Kingdom

      IIF 1380
  • Singh, Gurpreet
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 1381
  • Singh, Gurpreet
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1382
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 1383
  • Singh, Gurpreet
    English director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1384
    • Otalacare Ltd - Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 1385
  • Singh, Gurpreet
    English farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 1386
  • Singh, Gurpreet
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 1387
  • Singh, Gurpreet
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 1388
  • Singh, Gurpreet
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Vernon Road, Oldbury, B68 8SE, United Kingdom

      IIF 1389
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 1390
  • Singh, Gurpreet
    British accountant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Tilehurst, Reading, Berkshire, RG30 6XX, England

      IIF 1391
  • Singh, Gurpreet
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 1392
  • Singh, Gurpreet
    British con born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 1393
  • Singh, Gurpreet
    British construction formen born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Jeremiah Road, Wolverhampton, WV10 0AJ, England

      IIF 1394
  • Singh, Gurpreet
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 1395
    • 25, Jeremiah Road, Wolverhampton, WV10 0AJ, England

      IIF 1396
  • Singh, Gurpreet
    British supervisor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 1397
  • Singh, Gurpreet
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gainsborough Tower, Acadamy Gardens, Northolt, London, UB5 5PF, England

      IIF 1398
  • Singh, Gurpreet
    British electrician born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gainsborough Tower, Academy Gardens, Northolt, UB5 5PF, United Kingdom

      IIF 1399
  • Singh, Gurpreet
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 1400
  • Singh, Gurpreet
    British manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, St Mary,s Road, Ilford, London, IG1 1QX, England

      IIF 1401
  • Singh, Gurpreet
    French director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Winford Parade, Southall, Middlesex, UB1 3JW, United Kingdom

      IIF 1402
  • Singh, Gurpreet, Mr.
    British wealth management born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gurpreet Singh, ..
    Indian builder born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cranford Lane, Hounslow, Middlesex, TW5 9HE, United Kingdom

      IIF 1405
  • Gurpreet Singh
    Kittitian, born in July 1972

    Registered addresses and corresponding companies
  • Gurpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1410
  • Gurpreet Singh
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • C/o Peterson James & Co Ltd, 118 Pall Mall, London, SW1Y 5EA, England

      IIF 1411
  • Gurpreet Singh
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Cortmalaw Crescent, Glasgow, G33 1TB, Scotland

      IIF 1412
  • Mr Davinder Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82, London Road, Leicester, LE2 0QR, England

      IIF 1413
  • Mr Davinder Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1414
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 1415
  • Mr Davinder Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 1416
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 1417
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1418
  • Mr Gurmeet Singh
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN

      IIF 1419
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ruislip Road, Greenford, Middlesex, UB6 9QH

      IIF 1420
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 1421
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN

      IIF 1422
  • Mr Gurmeet Singh
    British born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Maes Yr Helig, Aberdare, CF44 0YW, Wales

      IIF 1423
    • Sterling Accounting Services, Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1424
  • Mr Gurpreet Singh
    British

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 1425
  • Mr Gurpreet Singh
    Portuguese born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 1426
  • Mr Gurpreet Singh
    Portuguese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 1427
  • Mr Gurpreet Singh
    Portuguese born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, England

      IIF 1428
  • Mr Gurpreet Singh Deol
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 1429
  • Gurpreet Singh
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Merica Business Village, Torwood Close, Coventry, West Midlands, CV4 8HA

      IIF 1430
  • Gurpreet Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1431
  • Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 1432
  • Gurpreet Singh
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1433
  • Gurpreet Singh
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7235, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1434
  • Mr Gurpreet Singh Basra
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 340 / Ground Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1435
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1436
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1437
  • Mr Gurpreet Singh Deol
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1438
    • Flat 2, 388-390 Farnham Road, Slough, SL2 1JD, United Kingdom

      IIF 1439
  • Mr Gurpreet Singh Jandu
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mapperley Close, Coventry, West Midlands, CV2 2SE, England

      IIF 1440
  • Mr Gurpreet Singh Jandu
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh Kareer
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1443
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Epsom, KT19 0DT, England

      IIF 1444
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1445
    • Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 1446
  • Mr Gurpreet Singh Narula
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1447
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1448
  • Mr Gurpreet Singh Rehal
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 1449
  • Singh, Gurmeet
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Old Cote Drive, Hounslow, Middlesex, TW5 0RW, United Kingdom

      IIF 1450
    • 15, Old Cote Drive, Hounslow, TW5 0RW, United Kingdom

      IIF 1451
  • Singh, Gurmeet
    British businessman born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 1452
  • Singh, Gurmeet
    British businessperson born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 1453
  • Singh, Gurpreet
    British solicitor born in June 1984

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • 6, Oldham Road, Manchester, M4 5DB, England

      IIF 1454
    • Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 1455
  • Singh, Gurpreet
    Indian information technology born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 85-89 Hatton Road, Feltham, Middlesex, TW14 8LR, England

      IIF 1456
  • Singh, Gurpreet
    Indian technician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 1457
  • Gagandeep Singh
    Indian born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1458
  • Gagandeep Singh
    Indian born in July 2001

    Resident in India

    Registered addresses and corresponding companies
    • Ashton Shah & Co Ltd, Laxmi House, 2b Draycott Ave, Harrow, HA3 0BU, United Kingdom

      IIF 1459
  • Mr Gurpreet Rehal
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1460
  • Rai, Gurpreet Singh
    British company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1461
  • Singh, Gurpreet
    Indian director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 1462
  • Singh, Gurpreet
    Indian manager born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563 High Road, Ilford, IG1 1FS, England

      IIF 1463
  • Singh, Gurpreet
    Indian it consultant born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1464
  • Singh, Gurpreet
    Portuguese driver born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 1465
  • Singh, Gurpreet
    Portuguese director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 1466
  • Singh, Gurpreet
    Portuguese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 1467
  • Singh, Gurpreet
    Indian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wyre Grove, Hayes, UB3 4PH, England

      IIF 1468
  • Singh, Gurpreet
    Indian entrepreneur born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Offices, 30a, Mill Street, Bedford, MK40 3HD, England

      IIF 1469
  • Singh, Gurpreet
    Indian retail and servicing mobile phones born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Harpur Street, Bedford, MK40 1LA, England

      IIF 1470
  • Singh, Gurpreet
    Indian business person born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 6, Sutton Street, London, E1 0BB, England

      IIF 1471
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 1472
  • Singh, Gurpreet
    Indian businessman born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1473
    • 4-8, Sutton Street, London, E1 0BB, England

      IIF 1474
    • 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1475
  • Singh, Gurpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 1476
    • University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 1477
  • Singh, Gurpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 1478
  • Singh, Gurpreet
    Indian none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 1479
  • Singh, Gurpreet
    Indian company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 1480
  • Singh, Gurpreet
    Indian carpenter born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • 21, Alder Road, Wednesbury, WS10 9PX, England

      IIF 1481
  • Singh, Gurpreet
    Indian company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 54, Crocketts Road, Birmingham, B21 0HR, England

      IIF 1482
    • 27, Fairdale Gardens, Hayes, UB3 3JA, England

      IIF 1483
  • Singh, Gurpreet
    Indian director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 129, Horseley Heath, Tipton, DY4 7EH, England

      IIF 1484
  • Singh, Gurpreet
    Portuguese director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Conrad Cole Road, Rochdale, Lancashire, OL11 2BG, United Kingdom

      IIF 1485 IIF 1486
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 1487
  • Singh, Gurpreet
    Indian director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 1488
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 1489
  • Singh, Gurpreet
    Indian director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 27, Stockport Road, Hyde, SK14 1RH, England

      IIF 1490
  • Singh, Hardip
    British delivery driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 1491
  • Singh, Hardip
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 1492
  • Singh, Hardip
    British drivers born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1493
  • Singh, Hardip
    British transport manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 1494
  • Deol, Gurpreet Singh
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1495
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1496
  • Mr Gurpreet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 1497
  • Rehal, Gurpreet Singh
    British self employed born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 90, Gillott Road, Birmingham, West Midlands, B16 0ES, England

      IIF 1498
  • Rehal, Gurpreet Singh
    British teacher born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 1499
  • Singh, Gurpreet
    Indian carpenter born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shepiston Lane, Hayes, UB3 1LH, England

      IIF 1500
  • Singh, Gurpreet
    Indian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 1501
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 1502
  • Singh, Gurpreet
    Indian manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Raleigh Road, Southall, Middlesex, UB2 5TW, England

      IIF 1503
  • Singh, Gurpreet
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 1504
  • Singh, Gurpreet
    Indian hgv driver born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 1505
  • Singh, Gurpreet
    Indian business born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Spencer Road, Ilford, IG3 8PW, England

      IIF 1506
  • Singh, Gurpreet
    Indian director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 1507
  • Singh, Gurpreet
    Indian company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian building contractor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 1510
  • Singh, Gurpreet
    Indian company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian driver born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 1515
  • Singh, Gurpreet
    Indian manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenton Street, Smethwick, B66 1HR, England

      IIF 1516
  • Singh, Gurpreet
    Indian operations manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 1517
  • Singh, Gurpreet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1181, High Road, Romford, RM6 4AL, England

      IIF 1518
  • Singh, Gurpreet
    Indian builder born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 1519
  • Singh, Gurpreet
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 1520
  • Singh, Gurpreet
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 1521
  • Singh, Gurpreet
    Indian school governor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SG

      IIF 1522
  • Singh, Gurpreet
    Indian catering manager born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1523
  • Singh, Gurpreet
    Indian restaurateur born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1524
  • Singh, Gurpreet
    Indian business person born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1525
  • Singh, Gurpreet
    Indian builder born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 53, Kingston Road, Southall, UB2 4AW, England

      IIF 1526
  • Singh, Gurpreet
    Indian director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 263a, High Streer, Slough, SL1 1BN, United Kingdom

      IIF 1527
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 1528 IIF 1529
    • 64, Queens Road, Southall, Middlesex, UB2 5AZ, United Kingdom

      IIF 1530
  • Singh, Gurpreet
    Indian roofer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 1531
  • Singh, Gurpreet
    Indian operations manager born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 156, Boulton Road, Birmingham, B21 0RE, England

      IIF 1532
  • Singh, Gurpreet
    Indian company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Crowland Avenue, Hayes, UB3 4JW, England

      IIF 1533
    • Flat 18 New Salisbury House 300-310, High Street, Slough, SL1 1FF, England

      IIF 1534
    • 25, Scribbans Close, Smethwick, B66 3PS, England

      IIF 1535
  • Singh, Gurpreet
    Indian company director born in July 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/r, 273 Hilltown, Dundee, DD3 7AP, Scotland

      IIF 1536
  • Singh, Gurpreet
    Indian courier driver born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Scribbans Close, Smethwick, B66 3PS, United Kingdom

      IIF 1537
  • Singh, Gurpreet
    Indian director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1538
    • 25 Scribbans Close, Smethwick, West Midlands, B66 3PS, England

      IIF 1539
    • Castlemill, Burnt Tree, Tipton, West Midlands, DY4 7UF, England

      IIF 1540
  • Singh, Gurpreet
    Indian hgv driver born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 1541
  • Singh, Gurpreet
    Indian managing director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Crowland Avenue, Hayes, UB3 4JW, England

      IIF 1542
  • Singh, Gurpreet
    Indian van driver born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Scribbans Close, Smethwick, B66 3PS, England

      IIF 1543
  • Singh, Gurpreet
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 1544
    • 317a, High Road, Ilford, IG1 1NR

      IIF 1545
  • Singh, Gurpreet
    Indian van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 1546
  • Singh, Gurpreet
    Indian driver born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Henray Avenue, Leicester, LE2 9QJ, England

      IIF 1547
    • Unit A 101a, Melton Road, Leicester, LE4 6PN, England

      IIF 1548
  • Singh, Gurpreet
    Indian hgv driver born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 106, Belper Street, Leicester, LE4 6EA, England

      IIF 1549
  • Singh, Gurpreet
    Indian company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 1550
  • Singh, Gurpreet
    Indian director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 1551
  • Singh, Gurpreet
    Indian builder born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 1552
  • Singh, Gurpreet
    Indian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 1553
  • Singh, Gurpreet
    Indian assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Rectory Road, Hayes, UB3 2JL, United Kingdom

      IIF 1554
  • Singh, Gurpreet
    Indian director born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1555
  • Singh, Gurpreet
    Indian hgv driver born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 1556
  • Singh, Gurpreet
    Indian manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 1557 IIF 1558
  • Singh, Gurpreet
    Indian construction born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pinkwell Lane, Hayes, UB3 1PF, England

      IIF 1559
  • Singh, Gurpreet
    Indian director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ranelagh Road, Southall, UB1 1DH, England

      IIF 1560
  • Singh, Gurpreet
    Indian cheff born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27 Greatfields Drive Uxbridge, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 1561
  • Singh, Gurpreet
    Indian director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 1562
  • Singh, Gurpreet
    Indian director born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 1563
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1564
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 1565
  • Singh, Gurpreet
    Indian manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 1566
  • Singh, Gurpreet
    Indian company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ellington Road, Feltham, TW13 4RQ, England

      IIF 1567
  • Singh, Gurpreet
    Indian company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 122a, Dormers Wells Lane, Southall, UB1 3JA, England

      IIF 1568 IIF 1569
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 1570
  • Singh, Gurpreet
    Indian director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 1571
  • Singh, Gurpreet
    Indian builder born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 1572
  • Singh, Gurpreet
    Indian director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 1573
  • Singh, Gurpreet
    Indian manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Highbury Gardens, Ilford, IG3 8AA, England

      IIF 1574
  • Singh, Gurpreet
    Indian director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 1575
  • Singh, Gurpreet
    Indian business executive born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 268, Bath Road, Slough, Berks, SL1 4DX, United Kingdom

      IIF 1576
  • Singh, Gurpreet
    Indian company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 43, Rosedale Crescent, Reading, RG6 1AS, United Kingdom

      IIF 1577
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1578 IIF 1579
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 1580 IIF 1581
    • 1, Little Benty, West Drayton, UB7 7UJ, England

      IIF 1582
  • Singh, Gurpreet
    Indian director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 1583
    • 7, Mcnair Road, Southall, UB2 4XG, England

      IIF 1584
  • Singh, Gurpreet
    Indian manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Ewell, Epsom, KT19 0HH, United Kingdom

      IIF 1585
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 1586 IIF 1587 IIF 1588
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 1589 IIF 1590
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, United Kingdom

      IIF 1591 IIF 1592
  • Singh, Gurpreet
    Indian cleaner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 1593
  • Singh, Gurpreet
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 1594
  • Singh, Gurpreet
    Indian driver born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holyhead Road, Wednesbury, WS10 7PY, England

      IIF 1595
  • Singh, Gurpreet
    Indian company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 1596
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 1597
  • Singh, Gurpreet
    Indian entrepreneur born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 1598
  • Singh, Gurpreet
    Indian director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 57, Church Road, Hayes, UB3 2LB, England

      IIF 1599
  • Singh, Gurpreet
    Indian business person born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rectory Road, Southall, UB2 4EN, England

      IIF 1600
  • Singh, Gurpreet
    Indian company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rectory Road, Southall, UB2 4EN, England

      IIF 1601
  • Singh, Gurpreet
    Indian director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Newcombe Rise, Yiewsley, West Drayton, UB7 8QE, England

      IIF 1602
  • Singh, Gurpreet
    Indian president born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 29, Rectory Road, Southall, UB2 4EN, England

      IIF 1603
  • Singh, Gurpreet
    Indian company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 1604
  • Singh, Gurpreet
    Indian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1605
  • Singh, Gurpreet
    Indian company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1606
  • Singh, Gurpreet
    Indian director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1607
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 1608
  • Singh, Gurpreet
    Indian company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 209, Antrobus Road, Birmingham, B21 9NU, England

      IIF 1609
  • Singh, Gurpreet
    Indian hgv driver born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 44, Bower Way, Slough, SL1 5JB, England

      IIF 1610
  • Singh, Gurpreet
    Indian business person born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 1611
  • Singh, Gurpreet
    Indian director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 1612
  • Singh, Gurpreet, Mr,
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 1613
    • Flat 30, 235, Hamstead Road, Great Barr, Birmingham, B43 5EL, England

      IIF 1614
  • Singh, Gurpreet, Mr.
    Indian managing director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 249, Beam Avenue, Dagenham, RM10 9BP, England

      IIF 1615
  • Basra, Gurpreet Singh
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, TW4 7HW, England

      IIF 1616
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 1617
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1618
  • Bassi, Gurpreet Singh
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 1619
  • Jandu, Gurpreet Singh
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mapperley Close, Coventry, West Midlands, CV2 2SE, England

      IIF 1620
  • Jandu, Gurpreet Singh
    British electrician born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hylstone Crescent, Wolverhampton, WV11 3EX, England

      IIF 1621
  • Jandu, Gurpreet Singh
    British postal worker born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hylstone Crescent, Wolverhampton, WV11 3EX, England

      IIF 1622
  • Kandola, Gurpreet Singh
    British traffic management born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1623 IIF 1624
  • Mr Gagan Deep Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rydons Lane, Coulsdon, CR5 1SU, England

      IIF 1625
    • 167-168, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 1626
    • 53, Birchend Close, South Croydon, Surrey, CR2 7DS, England

      IIF 1627 IIF 1628
  • Mr Gurpeet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG

      IIF 1629
  • Mr Hardip Singh
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1630
    • 11, Union Road, Oldbury, B69 3EX, England

      IIF 1631
    • Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 1632
  • Nagpal, Gurpreet Singh
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1633
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1634
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 1635
  • Sandhu, Gurpreet Singh
    British company director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134a, Fleming Way, Hamilton, ML3 9QH, Scotland

      IIF 1636
  • Singh, Gurpreet
    Indian businessman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 1637
    • 136 New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF

      IIF 1638
    • 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 1639
  • Singh, Gurpreet
    Indian none born in October 1964

    Resident in India

    Registered addresses and corresponding companies
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 1640
  • Singh, Gurpreet
    Indian director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 1641
  • Singh, Gurpreet
    Indian director born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, 122011, India

      IIF 1642
  • Singh, Gurpreet
    Indian company director born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 1643
  • Singh, Gurpreet
    Indian company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian plant operator born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 164, Bedford Road, Kempston, Bedford, MK42 8BH, England

      IIF 1646
    • 23 Elliot Crescent, Elliott Crescent, Bedford, MK41 0HL, United Kingdom

      IIF 1647
  • Singh, Gurpreet
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 1648
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 98, Grovepark Street, Flat 0/1, Glasgow, G20 7JQ, Scotland

      IIF 1649
  • Singh, Gurpreet
    Indian manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 1650
  • Singh, Gurpreet
    Indian construction supervisor born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 1653
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Jrp Industrial Estate, Smethwick, West Midlands, B66 2JL, United Kingdom

      IIF 1658
  • Singh, Gurpreet
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW

      IIF 1659
  • Singh, Gurpreet
    Indian health care asssistant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 1660
  • Singh, Gurpreet
    Indian business born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hortus Road, Southall, UB2 4AL, England

      IIF 1661
  • Singh, Gurpreet
    Indian company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 1662
  • Singh, Gurpreet
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 233, Allenby Road, Southall, UB1 2HB, England

      IIF 1663
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 1664
  • Singh, Gurpreet
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 46, Palgrave Avenue, Southall, UB1 2LY, England

      IIF 1665
  • Singh, Gurpreet
    Indian director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94, Priory Road, Kenilworth, Warwickshire, CV8 1 LQ, England

      IIF 1666
  • Singh, Gurpreet
    Indian sales person born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dane Road, Southall, UB1 2EA, England

      IIF 1667
  • Singh, Gurpreet
    Indian business executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1668
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1669
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1670
  • Singh, Gurpreet
    Indian business born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, Bakshi Ka Talab Lucknow Uttar Pradesh, 226025, India

      IIF 1671
  • Singh, Gurpreet
    Indian businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 1672
  • Singh, Gurpreet
    Indian accounts manager born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1673
  • Singh, Gurpreet
    Indian builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 1674
  • Singh, Gurpreet
    Indian business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 131 London Road, London Road, Wembley, HA9 7EU, England

      IIF 1675
  • Singh, Gurpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 1676
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 1677
  • Singh, Gurpreet
    Indian business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warley Road, Hayes, UB4 0PZ, England

      IIF 1678
  • Singh, Gurpreet
    Indian company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warley Road, Hayes, UB4 0PZ, England

      IIF 1679
    • 58, Pinkwell Avenue, Hayes, UB3 1NH, England

      IIF 1680
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 27 Colmore Row, Birmingham, B3 2EW, England

      IIF 1685
    • 50, Sabell Road, Smethwick, West Midlands, B67 7PN, United Kingdom

      IIF 1686
  • Singh, Gurpreet
    Indian company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Swan Crescent, Oldbury, B69 4QQ, England

      IIF 1687
  • Singh, Gurpreet
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 1688
  • Singh, Gurpreet
    Indian chef born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 83, Kennard Street, Falkirk, FK2 9EJ, Scotland

      IIF 1689
  • Singh, Gurpreet
    Indian builder born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 1690
  • Singh, Gurpreet
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 597 Rochfords Gardens, Slough, SL2 5XG, England

      IIF 1691
    • 597, Rochfords Gardens, Slough, SL2 5XG, United Kingdom

      IIF 1692
  • Singh, Gurpreet
    Indian haulage contractor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 1693
  • Singh, Gurpreet
    Indian builder born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 354b, Katherine Road, London, E7 8NW, England

      IIF 1694
  • Singh, Gurpreet
    Indian businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Carlyle Avenue, Southall, Middlesex, UB1 2LN, United Kingdom

      IIF 1695
  • Singh, Gurpreet
    Indian company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 1696
  • Singh, Gurpreet
    Indian builder born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 1697
  • Singh, Gurpreet
    Indian building contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 1698
  • Singh, Gurpreet
    Indian company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 1699
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, England

      IIF 1700
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 1701
  • Singh, Gurpreet
    Indian plumber born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 1702
  • Singh, Gurpreet
    Indian company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 452, Green Lane, Ilford, IG3 9LF, England

      IIF 1703
  • Singh, Gurpreet
    Indian director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 1704
  • Singh, Gurpreet
    Indian director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4, Blandford Waye, Hayes, UB4 0PB, England

      IIF 1705
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 1706
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 1707
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in India

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

      IIF 1708
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1709
  • Singh, Gurpreet
    Indian business person born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cross Dawlish Grove, Leeds, LS9 9DX, England

      IIF 1710
  • Singh, Gurpreet
    Indian company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Bath Road, West Drayton, UB7 0EB, England

      IIF 1711
  • Singh, Gurpreet
    Indian director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 1712
  • Singh, Gurpreet
    Indian director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1718
  • Singh, Gurpreet
    Indian company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 1719
  • Singh, Gurpreet
    Indian director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Alpha House, 296 Kenton Road, Harrow, HA3 8DD, England

      IIF 1720
    • 49, Hillborough Road, Luton, LU1 5EY, England

      IIF 1721
  • Singh, Gurpreet
    Indian builder born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 49, Uplands Road, Handsworth, Birmingham, B21 8BU, England

      IIF 1722
  • Singh, Gurpreet
    Indian company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 1723
  • Singh, Gurpreet
    Indian manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1724
  • Singh, Gurpreet
    Indian company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • 78, Parkes Street, Smethwick, B67 6AZ, England

      IIF 1725
  • Singh, Gurpreet
    Indian company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Green, Bracknell, Berkshire, RG12 7BG, United Kingdom

      IIF 1730
    • 6, The Green, Bracknell, RG12 7BG, England

      IIF 1731 IIF 1732
  • Singh, Gurpreet
    Indian company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 11, The Green, Slough, SL1 2SL, England

      IIF 1733
  • Singh, Gurpreet
    Indian director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 322, Park Street, Haydock, St. Helens, WA11 0BG, England

      IIF 1734
  • Singh, Gurpreet
    Indian company director born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 1735
  • Singh, Gurpreet
    Indian director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 1736
  • Singh, Gurpreet
    Indian builder born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 574, Bath Road, Hounslow, TW5 9UX

      IIF 1737
  • Singh, Gurpreet
    Indian hgv driver born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 1738
  • Singh, Gurpreet
    Indian director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sycamore Road, Oldbury, B69 4TD, England

      IIF 1739
  • Singh, Gurpreet
    Indian general manager born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 29a, Welford Road, Leicester, LE2 7AD, England

      IIF 1740
  • Singh, Gurpreet
    Indian company director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 7, Trinity Close, Hounslow, TW4 7BE, England

      IIF 1741
  • Singh, Gurpreet, Mr.
    Indian company director born in May 1995

    Resident in England

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

      IIF 1742
  • Singh, Gurpreet, Mr.
    Indian company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 1743
  • Gurpreet Singh Rai
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1744
  • Kareer, Gurpreet Singh
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1745 IIF 1746
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1747
  • Kareer, Gurpreet Singh
    British leicester born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1748
  • Mr Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 1749
  • Narula, Gurpreet Singh
    British business person born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1750
  • Narula, Gurpreet Singh
    British consultant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1751
  • Singh, Gurmeet
    Indian director born in December 1972

    Resident in India

    Registered addresses and corresponding companies
    • 4, Holly Street, Smethwick, B67 7BS, England

      IIF 1752
  • Singh, Gurpreet
    Indian business person born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 33, Old Brompton Road, South Kensington, SW7 3HZ, England

      IIF 1753
  • Singh, Gurpreet
    Indian commercial director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1754
  • Singh, Gurpreet
    Indian builder born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sherborne Close, Colnbrook, Slough, SL3 0PB, England

      IIF 1755
  • Singh, Gurpreet
    Indian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 453, Cranbrook Road, Ilford, IG2 6EW, England

      IIF 1756
  • Singh, Gurpreet
    Indian company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110, Heath Road, Twickenham, TW1 4BW, England

      IIF 1757
  • Singh, Gurpreet
    Indian company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 293, Northfield Avenue, London, W5 4XB, England

      IIF 1758
    • 35, Seymour Way, Sunbury-on-thames, TW16 7JJ, England

      IIF 1759
  • Singh, Gurpreet
    Indian builder born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 1760
  • Singh, Gurpreet
    Indian builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Gledwood Avenue, Hayes, UB4 0AN, England

      IIF 1761
  • Singh, Gurpreet
    Indian consultant born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian business person born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 1764
  • Singh, Gurpreet
    Indian director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Darnley Street, Gravesend, Kent, DA11 0PJ, England

      IIF 1765
  • Singh, Gurpreet
    Indian company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Shaftesbury Street, High Wycombe, HP11 2NB, England

      IIF 1766
  • Singh, Gurpreet
    Indian company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 1767
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 1768
  • Singh, Gurpreet
    Indian director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 1772
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 1773
    • 10, Lansbury Drive, Hayes, UB4 8SB, England

      IIF 1774
  • Singh, Gurpreet
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 1775
    • 4, Cavour Road, Sheerness, ME12 2SS, England

      IIF 1776
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Fambridge Road, Dagenham, RM8 1NS, England

      IIF 1777
    • 264, Neville Road, London, E7 9QN, England

      IIF 1778
  • Singh, Gurpreet
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Fern Lane, Hounslow, TW5 0HJ, England

      IIF 1779
  • Singh, Gurpreet
    Indian plumber born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Fern Lane, Hounslow, TW5 0HJ, England

      IIF 1780
  • Singh, Gurpreet
    Indian builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Ashford Avenue, Hayes, Middlesex, UB4 0NA, United Kingdom

      IIF 1781
  • Singh, Gurpreet
    Indian director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian businessman born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 1784
  • Singh, Gurpreet
    Indian company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 289, Ashcroft Road, Luton, LU2 9AA, England

      IIF 1785
  • Singh, Gurpreet
    Indian director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, Priory Road, Slough, SL1 6DP, England

      IIF 1786
  • Singh, Gurpreet
    Indian entrepreneur born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, Priory Road, Slough, SL1 6DP, England

      IIF 1787
  • Singh, Gurpreet
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, United Kingdom

      IIF 1788
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 1789
  • Singh, Gurpreet
    Indian driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 1790
  • Singh, Gurpreet
    Indian hgv driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 1791
  • Singh, Gurpreet
    Indian manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 1792
  • Singh, Gurpreet
    Indian business person born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 129 A, Gordon Road, Ilford, IG1 2XT, England

      IIF 1793
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 1794
    • Flat 2 Churchill House, 20-28 Mill Street, Slough, SL2 5DH, England

      IIF 1795
  • Singh, Gurpreet
    Indian businessman born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2. Churchill House, 20-28 Mill Street, Slough, SL2 5DH, United Kingdom

      IIF 1796
  • Singh, Gurpreet
    Indian director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vernon Road, Ilford, IG3 8DJ, England

      IIF 1797
  • Singh, Gurpreet
    Indian enterpreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65a, South Road, Southall, UB1 1SQ, England

      IIF 1798
  • Singh, Gurpreet
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1799
  • Singh, Gurpreet
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1800
  • Singh, Gurpreet
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 1801
  • Singh, Gurpreet
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 87, Smith Street, Coventry, West Midlands, CV6 5EH, England

      IIF 1802
    • Oakbridge Accountancy Ltd - Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 1803
  • Singh, Gurpreet
    Indian mechanic born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Priors Gardens, Ruislip, HA4 6UG, England

      IIF 1804
  • Singh, Gurpreet
    Indian building contractor born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 1805
  • Singh, Gurpreet
    Indian chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 1806
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 1807
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 1808
  • Singh, Gurpreet
    Indian manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 1809
  • Singh, Gurpreet
    Indian managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 1810
  • Singh, Gurpreet
    Indian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 1811
  • Singh, Gurpreet
    Indian builder born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 81, Wernbrook Street, London, SE18 7RU, England

      IIF 1812
  • Singh, Gurpreet
    Indian company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 1813
    • 14, Waterside Close, Wolverhampton, WV2 1HN, England

      IIF 1814
  • Singh, Gurpreet
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Heston Road, Hounslow, TW5 0QH, England

      IIF 1815
  • Singh, Gurpreet
    Indian driver born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Waterside Close, Wolverhampton, WV2 1HN, United Kingdom

      IIF 1816
  • Singh, Gurpreet
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 1819
  • Singh, Gurpreet
    Indian director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 50d, Moira Road, Crumlin, County Antrim, BT29 4JL, Northern Ireland

      IIF 1820
  • Singh, Gurpreet
    Indian builder born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 1821
  • Singh, Gurpreet
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1822
    • 43, Norfolk Avenue, Slough, SL1 3AF, United Kingdom

      IIF 1823
  • Singh, Gurpreet
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1824
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 1825
  • Singh, Gurpreet
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1828
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1829
    • 41, Stonehurst Road, Leicester, LE3 2QB, England

      IIF 1830
  • Singh, Gurpreet
    Indian business man born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1831
  • Singh, Gurpreet
    Indian business person born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1832
  • Singh, Gurpreet
    Indian company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 1833
  • Singh, Gurpreet
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 1834
  • Singh, Gurpreet
    Indian company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 96, North Street, Romford, Essex, RM1 1EU, England

      IIF 1835
  • Singh, Gurpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 1836
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 1837
  • Singh, Gurpreet
    Italian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Poveys Yard, Uxbridge Road, Iver, SL0 0LR, United Kingdom

      IIF 1838
  • Singh, Gurpreet
    born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • House No. 33, Village - Jakar Majra Post Office - Teur, Tehsil - Kharar, Distt.- Sas Nagar, Punjab 140301, India

      IIF 1839
  • Singh, Gurpreet
    Italian director born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Godfrey Avenue, Denny, FK6 5BD, Scotland

      IIF 1840
  • Singh, Gurpreet
    Italian company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 146, St. Heliers Road, Birmingham, B31 1QP, England

      IIF 1841 IIF 1842
    • 3901 - 218, Broad Street, Birmingham, B15 1FN, England

      IIF 1843
  • Singh, Gurpreet
    Italian computer programmer born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2LP

      IIF 1844
  • Singh, Gurpreet
    Italian director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 146, St. Heliers Road, Birmingham, B31 1QP, England

      IIF 1845
  • Singh, Gurpreet
    Indian business consultant born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 1846
  • Singh, Gurpreet
    Indian director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 270, Wexham Road, Slough, SL2 5QL, England

      IIF 1847
  • Singh, Gurpreet
    Indian company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5, Avenue Road, Chadwell Heath, Romford, RM6 4JE, England

      IIF 1848
  • Singh, Gurpreet
    Indian director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 11, Longcroft Road, Luton, LU1 5RX, England

      IIF 1849
  • Singh, Gurpreet
    Indian builder born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 29, Regent Road, Handsworth, Birmingham, B21 8AS, England

      IIF 1850
  • Singh, Gurpreet
    Indian business person born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • 23, Linacres, Luton, LU4 9XP, England

      IIF 1851
  • Singh, Gurpreet
    Indian company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 253, Woodruff Way, Walsall, WS5 4SB, England

      IIF 1852
  • Singh, Gurpreet
    Indian company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 1853
  • Singh, Gurpreet
    Indian director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1854 IIF 1855 IIF 1856
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1857
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 1858
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 1859
  • Singh, Gurpreet
    Indian self employed born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 1860
  • Singh, Gurpreet, Mr.
    Indian company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 1861
  • Singh, Gurmeet
    Indian business person born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1862
  • Singh, Gurmeet
    Indian company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1863
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 1864
  • Singh, Gurmeet
    Indian director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 1865
    • C/o. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1866
  • Singh, Gurpreet
    Italian business born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1867
  • Singh, Gurpreet
    Indian driver born in September 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 26, Meynell Road, Leicester, LE5 3ND, England

      IIF 1868
  • Singh, Gurpreet
    Indian director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 83, Berwick Avenue, Hayes, UB4 0NH, England

      IIF 1869
  • Singh, Gurpreet
    Indian retailer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 1870
  • Singh, Gurpreet Swali
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Chatfield House, 119 Manthorpe Road, Grantham, Lincs, NG31 8DQ, England

      IIF 1871
  • Singh, Gurpreet, Mr.
    Indian van driver born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, Heston Avenue, Hounslow, TW5 9EX, England

      IIF 1872
  • Singh, Satwaant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office / 354 1st Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1873
  • Singh, Satwaant
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 1874
  • Singh, Satwant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 342, Bath Road, Hounslow, TW4 7HW, England

      IIF 1875
  • Singh, Satwant
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 1876
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 1877
  • Singh, Satwant
    Indian hccltd@hotmail.com born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marmot Road, Hounslow, TW4 7PS, England

      IIF 1878
  • Singh, Satwant
    Indian managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1879
  • Singh, Gurjeet
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 1880
  • Singh, Gurjeet
    Indian n/a born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 1881
  • Singh, Gurpreet
    Indian company director born in May 1974

    Resident in England, U.k.

    Registered addresses and corresponding companies
    • 1, High Street, Highley, Bridgnorth, Shropshire, WV16 6JF, England

      IIF 1882
  • Singh, Gurpreet
    German manger born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1883
  • Singh, Gurpreet
    Iranian business born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1884
  • Singh, Gurpreet
    British business executive born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, Tweedsmuir Drive, Edinburgh, EH16 4XU, Scotland

      IIF 1885
    • 2, Maritime Street, Edinburgh, EH6 6SB, Scotland

      IIF 1886
  • Singh, Gurpreet
    British chef born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60 Constitution Street, Edinburgh, EH6 6RR, United Kingdom

      IIF 1887
  • Singh, Gurpreet
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sycamore Rise, Bracknell, RG12 9BU, England

      IIF 1888
  • Singh, Gurpreet
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 1889
  • Singh, Gurpreet
    Italian driver born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 1890
  • Singh, Gurpreet
    Italian builder born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 132, Bowhill Grove, Leicester, LE5 2PE, England

      IIF 1891
  • Singh, Gurpreet
    Italian director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 132, Bowhill Grove, Leicester, Leicestershire, LE5 2PE, United Kingdom

      IIF 1892
  • Singh, Gurpreet L
    Italian chef born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian receptionist born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 172, Spon Lane, West Bromwich, B70 6BQ, England

      IIF 1901
  • Singh, Harmanjot
    Indian company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 1902
    • 67, Milton Street, Walsall, WS1 4JT, England

      IIF 1903
  • Singh, Harmanjot
    Indian director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 1904
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 1905
    • 23 Sydney Close, West Bromwich, West Midlands, B70 0SR, England

      IIF 1906
  • Singh, Davinder
    Indian company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82, London Road, Leicester, LE2 0QR, England

      IIF 1907
  • Singh, Davinder
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1908
  • Singh, Davinder
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Osbourne Road, Osborne Road, Leicester, LE5 5ES, England

      IIF 1909
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 1910
  • Singh, Davinder
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 1911
  • Singh, Davinder
    Indian driver born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 1912
  • Singh, Gurmeet
    Italian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 1913
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 1914 IIF 1915
    • 17, The Common, Southall, UB2 5JF, England

      IIF 1916
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 1917
  • Singh, Gurpreet
    Belgian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lynwood Road, London, SW17 8SB, England

      IIF 1918
  • Singh, Gurpreet
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 1919
  • Singh, Gurpreet
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1920
  • Singh, Gurpreet
    British none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Pentos Drive, Tyseley, Birmingham, West Midlands, B11 3TA

      IIF 1921
  • Singh, Gurpreet
    Italian company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 1922
  • Singh, Gurpreet
    Italian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 1923
  • Singh, Gurpreet
    Italian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 182, Linden Avenue, Kettering, NN15 7NU, England

      IIF 1924
  • Singh, Gurpreet
    Italian manager born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 1925
  • Singh, Gurpreet
    Italian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Florence Avenue, Wolverhampton, West Midlands, WV4 6DB, England

      IIF 1926
  • Singh, Gurpreet
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1927
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 1928
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1929
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 1930
  • Singh, Gurpreet
    British driver born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Princes Street, Stafford, Staffordshire, ST16 2BN, England

      IIF 1931
  • Singh, Gurpreet
    British hgv driver born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 171, Snydale Road, Cudworth, Barnsley, S72 8LG, United Kingdom

      IIF 1932
  • Singh, Gurpreet
    British pharmacist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1933
  • Singh, Gurpreet
    British sales and marketing born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1934
  • Singh, Gurpreet
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Midland Hotel, Station Road, Mansfield, Nottinghamshire, NG18 1LP, United Kingdom

      IIF 1935 IIF 1936
  • Singh, Gurpreet
    British general manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Midland Hotel, Station Road, Mansfield, NG18 1LP, United Kingdom

      IIF 1937
  • Singh, Gurpreet
    British hotel bars manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 462, Radford Road, Nottingham, NG7 7EA, United Kingdom

      IIF 1938
  • Singh, Gurpreet
    British manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 119, Manthorpe Road, Grantham, NG31 8DQ, England

      IIF 1939
    • 2, Harberton Close, Redhill, Nottingham, NG5 8LA, England

      IIF 1940
    • 336-344, Mansfield Road, Nottingham, NG5 2EF, England

      IIF 1941
    • 38, Cyprus Road, Nottingham, NG3 5EB, England

      IIF 1942 IIF 1943
  • Singh, Gurpreet
    British police officer born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 39, Cornwallis Road, London, N9 0JJ, England

      IIF 1944
  • Singh, Gurpreet
    British company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 1945
  • Singh, Gurpreet
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 1946
  • Singh, Gurpreet
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1947
  • Singh, Gurpreet
    British manager born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Milgarholm Avenue, Irvine, Ayrshire, KA12 0EJ, Scotland

      IIF 1948
  • Singh, Gurpreet
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 1949
  • Singh, Gurpreet
    British,indian door installation born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Farfield, Stoke Pound Lane, Bromsgrove, B60 4LG, England

      IIF 1950
  • Singh, Gurpreet
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, SL4 3FL, England

      IIF 1951
  • Singh, Gurpreet
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 1952
  • Singh, Gurpreet
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 1953
  • Singh, Gurpreet
    Finnish sales director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 1954
  • Singh, Gurpreet
    British business executive born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 1955
  • Singh, Gurpreet
    Italian director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 166, Windmill Road, Coventry, CV6 7BE, England

      IIF 1956
  • Singh, Gurpreet
    Italian factory worker born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • 166, Windmill Road, Coventry, CV6 7BE, England

      IIF 1957
  • Rehal, Gurpreet
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1958
  • Singh, Gagandeep
    Indian director born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1959
  • Singh, Gurpreet
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14, Alpine Court, Flat 14 Alpine Court 48 Summerhill Road, Birmingam, West Midlands, B1 3RB

      IIF 1960
  • Singh, Gurpreet
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 1961
  • Singh, Gurpreet
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stanbridge Way, Tipton, DY4 8TS, England

      IIF 1965
  • Singh, Gurpreet
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21a, 57 Frederick Street, Birmingham, B1 3HS, England

      IIF 1966
  • Singh, Gurpreet
    British builder born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 736a, Barking Road, London, E13 9LB, England

      IIF 1967
  • Singh, Gurpreet
    British trader born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 1968
  • Singh, Gurpreet
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 1969
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1970
  • Singh, Gurpreet
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 1971
  • Singh, Gurpreet
    British director secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 1972
  • Singh, Gurpreet
    British software engineer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 1973
  • Singh, Gurpreet
    British trader born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1974
  • Singh, Gurpreet
    British business born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, West Midlands, WS10 7TE, United Kingdom

      IIF 1975
  • Singh, Gurpreet
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1978
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 1979
  • Singh, Gurpreet
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1980
  • Singh, Gurpreet
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 1981
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1982
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 1983
  • Singh, Gurpreet
    British business man born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1984
  • Singh, Gurpreet
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 1985
  • Singh, Gurpreet
    Irish co director born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 1986
  • Singh, Gurpreet
    Swedish hgv driver born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 1987
  • Singh, Gurpreet
    British taxi driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 1988
  • Singh, Gurpreet
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 1989
    • Bains Midland Construction Limited, Unit 5, Credenda Road, West Bromwich, West Midland, B70 7JE, England

      IIF 1990
  • Singh, Gurpreet
    British postal worker born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1e, Unit 1e Park Lane Industrial Estate, Handsworth, B21 8LE, United Kingdom

      IIF 1991
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 1992
  • Singh, Gurpreet
    British building contractor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 1993
  • Singh, Gurpreet
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 1994
  • Singh, Gurpreet
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 1995
  • Singh, Gurpreet
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 1996
  • Singh, Gurpreet
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 1997
  • Singh, Gurpreet
    British foreman born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 1998
  • Singh, Gurpreet
    British manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 1999
  • Singh, Gurpreet
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, Middlesex, HA0 3JL, England

      IIF 2000
  • Singh, Gurpreet
    British company director born in April 1994

    Resident in England

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

      IIF 2001
  • Singh, Gurpreet
    British consultant born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Glengall Road, Edgware, HA8 8TD, England

      IIF 2002
  • Singh, Gurpreet
    British director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Glengall Road, Edgware, HA8 8TD, England

      IIF 2003 IIF 2004 IIF 2005
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2006
    • 4a, Broadfields Ave, Edgware, United Kingdom, HA8 8TD, United Kingdom

      IIF 2007
  • Singh, Gurpreet
    British it consultant born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Broadfields Ave, Edgware, HA8 8TD, England

      IIF 2008
    • 59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, SL4 1TX, England

      IIF 2009
  • Singh, Gurpreet
    British entrepreneur born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 2010
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 2011
  • Singh, Gurpreet
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 103, Grasmere Crescent, Sinfin, Derby, DE24 9HT, United Kingdom

      IIF 2012
  • Singh, Gurpreet
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 2013
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 2014 IIF 2015
  • Singh, Gurpreet
    British hgv driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 2016
  • Singh, Gurpreet
    British manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Epsom, KT19 0HH, England

      IIF 2017
  • Singh, Gurpreet
    British director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 77, Hever Court Road, Gravesend, DA12 5EG, England

      IIF 2018
  • Singh, Gurpreet
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 2019
  • Singh, Gurpreet
    British electrician born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2020
  • Singh, Gurpreet
    British company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 2021
  • Grewal, Gurminderpreet Singh
    English employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Slaters Lane, Walsall, WS2 9AQ, England

      IIF 2022
  • Mr Hardip Singh Sondh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS

      IIF 2023
  • Singh, Gurpreet
    British doctor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 18, Westbourne Road, Southport, PR8 2JA, England

      IIF 2024
  • Singh, Gurpreet
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 51 Park Road, St. Helens, Merseyside, WA9 1DP, United Kingdom

      IIF 2025
  • Singh, Gurpreet
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 263, Broadway North, Walsall, WS1 2PS, England

      IIF 2026
  • Singh, Gurpreet
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, Great Hampton Street, Birmingham, B18 6AA, England

      IIF 2027
    • 263, Broadway North, Walsall, WS1 2PS, England

      IIF 2028 IIF 2029
    • 263, Broadway North, Walsall, WS1 2PS, United Kingdom

      IIF 2030
  • Singh, Gurpreet
    British manger born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40, Great Hampton Street, Birmingham, B18 6AA, England

      IIF 2031
  • Singh, Gurpreet
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 13, Wolverhampton Road, Codsall, Wolverhampton, WV8 1PT, England

      IIF 2032
    • 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 2033 IIF 2034
  • Singh, Gurpreet
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194 Allenby Road, Southall, Middlesex, UB1 2HN

      IIF 2035
  • Singh, Gurpreet
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 2036
  • Singh, Gurpreet
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, Middlesex, UB1 2HN, United Kingdom

      IIF 2037
    • 30, Orchard Avenue, Southall, Middlesex, UB1 1LG, England

      IIF 2038
  • Singh, Gurpreet
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Vaghela & Co (services) Ltd, Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 2039
    • Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 2040
    • 48, Meadow Road, Wolverhampton, WV3 8EZ, England

      IIF 2041
  • Singh, Gurpreet
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office / 1st Floor, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 2042
  • Singh, Gurpreet
    British finance director born in February 1976

    Registered addresses and corresponding companies
    • Unit 6 Alice Way, Hounslow Business Park, Hounslow, TW3 3UD

      IIF 2043
  • Singh, Gurpreet
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Shire Ridge, Shire Oak, Walsall, West Midlands, WS9 9RA

      IIF 2044
  • Singh, Gurpreet
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brockhurst Crescent, Walsall, WS5 4PW, England

      IIF 2045
    • 40, Delves Crescent, Walsall, WS5 4LR, England

      IIF 2046 IIF 2047
  • Singh, Gurpreet
    British builder born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, City Tax London Ltd, Southall, UB2 5HQ, England

      IIF 2048
  • Singh, Gurpreet
    born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Haines House, 21 John Street, London, WC1N 2BP

      IIF 2049
  • Singh, Gurpreet
    British self employed born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3a Gainsborough Trading, Rufford Road, Stourbridge, DY9 7ND, England

      IIF 2050
  • Singh, Gurpreet
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 2051
  • Singh, Gurpreet
    British manager born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 2052
  • Singh, Gurpreet
    British director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 2053 IIF 2054
    • 47, Main Street, Airth, Falkirk, FK2 8JH, Scotland

      IIF 2055
    • Flat 5/2, 15 Randolph Gate, Broomhill, Glasgow, G11 7DQ, Scotland

      IIF 2056
    • Flat 5/2, 15, Randolph Gate, Glasgow, G11 7DQ, United Kingdom

      IIF 2057
  • Singh, Gurpreet
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Station Avenue, Coventry, CV4 9HS, England

      IIF 2058
  • Singh, Gurpreet
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 2059
  • Singh, Gurpreet
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, Ayrshire, KA7 3HR, Scotland

      IIF 2060
    • 26a, Wellington Square, Ayr, KA7 1HH, Scotland

      IIF 2061
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 2062
  • Singh, Gurpreet
    British manager born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Mcaulay Brae, Stirling, FK7 8FE, Scotland

      IIF 2063
  • Singh, Gurpreet
    British working director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Eastleigh Road, Leicester, LE3 0DB, England

      IIF 2066
  • Singh, Gurpreet
    British company director born in July 1980

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 412, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 2067
  • Singh, Gurpreet
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, The Porter Building, 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 2068
  • Singh, Gurpreet
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Beresford House, Town Quay, Southampton, SO14 2AQ, England

      IIF 2069
  • Singh, Gurpreet
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Burleigh Avenue, Wigston, LE18 1FN, England

      IIF 2070
  • Singh, Gurpreet
    British composer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 2071
  • Singh, Gurpreet
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British general manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Finsbury Road, Luton, LU4 9AH, England

      IIF 2074
  • Singh, Gurpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 2075
  • Singh, Gurpreet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 2076
  • Singh, Gurpreet
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 2077
  • Singh, Gurpreet
    British dental surgeon born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 140a Tachbrook Street, London, SW1V 2NE

      IIF 2078
  • Singh, Gurpreet
    British dentist born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, High Street, Hadleigh, Ipswich, IP7 5AG, England

      IIF 2079
    • Unit 2 The Rutherford Centre, Dunlop Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UG, England

      IIF 2080
  • Singh, Gurpreet
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 The Rutherford Centre, Dunlop Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UG, England

      IIF 2081
  • Singh, Gurpreet
    British builder born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Wattville Road, Birmingham, B21 0DS, England

      IIF 2082
  • Singh, Gurpreet
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 2083
  • Singh, Gurpreet
    British businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 2084
  • Singh, Gurpreet
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 2085
    • 323-325, Garstang Road, Fulwood, Preston, PR2 9UP, England

      IIF 2086
  • Singh, Gurpreet
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 2087
  • Singh, Gurpreet
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 2088
  • Singh, Gurpreet
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 45, Manley Road, Manchester, M16 8HP, England

      IIF 2089
  • Singh, Gurpreet
    British solicitor born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British commercial director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 2092
  • Singh, Gurpreet
    British event management born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cutlers Square, London, E14 3RL, England

      IIF 2093
  • Singh, Gurpreet
    British commercial director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 2094
  • Singh, Gurpreet
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 2095
  • Singh, Gurpreet
    British take - away born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 2096
  • Singh, Gurpreet
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 2097
    • 84, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, England

      IIF 2098
    • 84, Hilton Road, Wolverhampton, WV4 6DR, United Kingdom

      IIF 2099
  • Singh, Gurpreet
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, United Kingdom

      IIF 2100
  • Singh, Gurpreet
    British businessman born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Coalway Avenue, Penn, Wolverhampton, WV3 7LT, England

      IIF 2101
  • Singh, Gurpreet
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 2102
    • 11 Coalway Avenue, Penn, Wolverhampton, West Midlands, WV3 7LT, England

      IIF 2103
    • 44, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW, England

      IIF 2104
  • Singh, Gurpreet
    British pharmacist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 2105
  • Singh, Gurpreet
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 2106
  • Singh, Gurpreet
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 2107
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 2108 IIF 2109
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 2110
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 2111
  • Singh, Gurpreet
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 2115
  • Singh, Gurpreet
    British stock controller born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 2116
  • Singh, Gurpreet
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 2117
  • Singh, Gurpreet
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgabston, Birmingham, West Midlands, B15 2LD, England

      IIF 2118
  • Singh, Gurpreet
    British taxi driver born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 2119
  • Singh, Gurpreet
    British it consultancy born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a-5b, Mackenzie Street, Slough, SL1 1XQ

      IIF 2120
  • Singh, Gurpreet
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Manor Road, Chadwell Heath, Romford, RM6 4LL, England

      IIF 2121
  • Singh, Gurpreet
    British business person born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 2122
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 2123
  • Singh, Gurpreet
    British administrator born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Crookhill Road, Conisbrough, Doncaster, DN12 2AE, England

      IIF 2124
  • Singh, Gurpreet
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 2125
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 2126
  • Singh, Gurpreet
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 2127
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 2128
    • 20, Gower Street, Wolverhampton, WV2 1DW, United Kingdom

      IIF 2129
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 2130
  • Singh, Gurpreet
    English agriculture born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 2131
  • Singh, Gurpreet
    English employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72 Weston Drive, Bilston, WV140UN, England

      IIF 2132
  • Singh, Gurpreet
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 2133 IIF 2134
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 2135
  • Singh, Gurpreet
    British superviosr born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97, Wanstead Park Road, Ilford, IG1 3TH, England

      IIF 2136
  • Singh, Gurpreet
    British supervisor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 2137
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 2138 IIF 2139
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 2140
  • Singh, Gurpreet
    British first line manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Aster Way, Walsall, WS5 4RX, England

      IIF 2141
  • Singh, Gurpreet
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, England

      IIF 2142
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, United Kingdom

      IIF 2143
  • Singh, Gurpreet
    British sales person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 2144
  • Singh, Gurpreet
    British administrator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, Hampshire, SO17 3SB, England

      IIF 2145
  • Singh, Gurpreet
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 2147
    • Royal Mail House, Terminus Terrace, Southampton, SO14 3FD, England

      IIF 2148
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 2149
  • Singh, Gurpreet
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 2150
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 2151
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 2152
  • Singh, Gurpreet
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 2153
  • Singh, Gurpreet
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 2154
  • Singh, Gurpreet
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British aircraft refueller born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 2158
  • Singh, Gurpreet
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 2159
    • 388, 388 Welford Road, Leicester, Leicester, Leicestershire, LE2 6EJ, United Kingdom

      IIF 2160
    • 175, Eton Road, Ilford, London, IG1 2UG, United Kingdom

      IIF 2161
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 2162
  • Singh, Gurpreet
    British construction born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mayville Road, Ilford, IG1 2HR, England

      IIF 2165
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 2166
  • Singh, Gurpreet
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 2167
  • Singh, Gurpreet
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Watchet Road, Catterick Garrison, DL9 4SQ, England

      IIF 2168 IIF 2169
    • 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 2170
  • Singh, Gurpreet
    British sales person born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 74, Woodlands Road, Manchester, M8 0NF, England

      IIF 2171
  • Singh, Gurpreet
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 2172
  • Singh, Gurpreet
    New Zealander accountant born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 2173
  • Singh, Gurpreet
    Portuguese director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 2174
  • Singh, Gurpreet
    Portuguese director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 2175
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 2176
  • Singh, Gurpreet
    Portuguese labourer born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 2177
  • Singh, Gurpreet
    British director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 2178
  • Singh, Gurpreet
    British manager born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 2179
  • Singh, Gurpreet
    British business executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7235, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2189
  • Singh, Gurpreet, Dr
    British senior research scientist born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 2190
  • Sondh, Hardip Singh
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS, Scotland

      IIF 2191
  • Singh Padda, Gurpreet
    Indian head chef born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27a, Barnton Street, Stirling, Central, FK8 1HF, Scotland

      IIF 2192
  • Singh, Gurpreet
    British director

    Resident in England

    Registered addresses and corresponding companies
    • Whittington Hall Lodge, Whittington Hall Lane, Kinver, Stourbridge, DY7 6PD, England

      IIF 2193
  • Singh, Gurpreet
    Kittitian director born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 9, Bloomfield Court, Bourdon Street, London, W1K 3PU, United Kingdom

      IIF 2194 IIF 2195
  • Singh, Gurpreet
    Kittitian restauranter born in July 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Aegis House, 491 London Road, Isleworth, Middlesex, TW7 4DA, United Kingdom

      IIF 2196
  • Singh, Gurpreet
    British shop-keeper born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Fern Lane, Fern Lane, Hounslow, TW5 0HN, England

      IIF 2197
  • Singh, Gurpreet
    Portuguese director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 2198
  • Singh, Gurpreet
    Portuguese director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 2199
  • Singh, Gurpreet
    British,american physiotherapist born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 2200
  • Singh, Gurpreet
    New Zealander owns a business born in January 1993

    Resident in New Zealand

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

      IIF 2201
  • Singh, Gurpreet
    Portuguese company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Mistley Thorn, 5 Cranbrook Rise, Ilford, IG1 3QP, England

      IIF 2202
  • Singh, Gurpreet
    Portuguese director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Rear Off, 58 Ilford Lane, Ilford, Essex, IG1 2JY, England

      IIF 2203
  • Singh, Gurpreet
    British manufacturer born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 436, Narborough Road, Leicester, LE3 2FS, England

      IIF 2204
  • Singh, Gurpreet
    British company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 2205
  • Singh, Gurpreet
    British business person born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat D, 5 Draper Place, London, N1 2YL, England

      IIF 2206
  • Singh, Gurpreet
    British company director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat D, 5 Draper Place, London, N1 2YL, England

      IIF 2207
  • Singh, Gurpreet
    British self employed born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 2208
  • Singh, Gurpreet, Mr.
    British company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 175-176, Caerau Road, Maesteg, CF34 0PD, Wales

      IIF 2209
  • Grewal, Gurminderpreet Singh

    Registered addresses and corresponding companies
    • 8 Slaters Lane, Walsall, WS2 9AQ, England

      IIF 2210
  • Singh, Gurmeet
    British manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 2211
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 2212
  • Singh, Gurmeet
    British business person born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 2213
  • Singh, Gurmeet
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Chalvey Road East, Slough, SL1 2LU, England

      IIF 2214
  • Singh, Gurmeet
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 2215
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN, England

      IIF 2216
    • 40, Convent Way, Southall, Middlesex, UB2 5UD, England

      IIF 2217
  • Singh, Gurmeet
    British company director born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Maes Yr Helig, Aberdare, CF44 0YW, Wales

      IIF 2218
  • Singh, Gurmeet
    British owner born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Sterling Accounting Services, Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 2219
  • Singh, Gurpreet
    Portuguese director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, DA8 1NW, England

      IIF 2220
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 2221
  • Singh, Gurpreet
    Portuguese chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 2222
  • Singh, Gurpreet
    Portuguese director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, England

      IIF 2223
  • Singh, Hardip
    English company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Alfreds Way, Barking, IG11 0TJ, England

      IIF 2224
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 2225
  • Singh, Hardip
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Union Road, Oldbury, B69 3EX

      IIF 2226
    • 11, Union Road, Oldbury, B69 3EX, England

      IIF 2227
  • Singh, Hardip
    English managing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 2228
  • Singh, Gagan Deep
    British it consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rydons Lane, Coulsdon, CR5 1SU, England

      IIF 2229
  • Singh, Gagan Deep
    British it professional born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2230
  • Singh, Gagan Deep
    British software engineer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 167-168, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2231
  • Singh, Gurpreet
    British

    Registered addresses and corresponding companies
    • 262 Coldharbour Lane, Hayes, Middlesex, UB3 3HH

      IIF 2232 IIF 2233 IIF 2234
    • 7, Prestbury Avenue, Manchester, M14 7HF

      IIF 2235
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 2236
    • 72, Weston Drive, Bilston, Wolverhampton, West Midlands, WV14 0UN

      IIF 2237
  • Singh, Gurpreet
    British director secretary

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 2238
  • Singh, Gurpreet
    British secretary

    Registered addresses and corresponding companies
    • 86 Hilton Road, Wolverhampton, Staffs, WV4 6DR

      IIF 2239
  • Singh, Hardip
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Glasgow, G21 4HS, Scotland

      IIF 2240
  • Singh, Gurpreet

    Registered addresses and corresponding companies
    • 27 St. Erkenwald Road, 27 St. Erkenwald Road, Barking, Essex, IG117XA, England

      IIF 2241
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 2242
    • 23, Elliott Crescent, Bedford, MK41 0HL, United Kingdom

      IIF 2243
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 2244
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 2245
    • 37, Hamstead Hall Road, Birmingham, B20 1HT, England

      IIF 2246
    • 50, Anstey Road, Birmingham, West Midlands, B44 8AJ, United Kingdom

      IIF 2247
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 2248
    • 40, Station Avenue, Coventry, CV4 9HS, England

      IIF 2249
    • 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 2250
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 2251
    • 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 2252
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 2253
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 2254
    • 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 2255
    • 184, Greatwest Road Heston Middlesex, 184 Great West Road, Hounslow, Middlesex, TW5 9AR, England

      IIF 2256
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 2257
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 2258
    • Bobble Digital Ltd, Suite 1.07 Department, 4 The Boulevard, Leeds Dock, Leeds, LS10 1PZ, England

      IIF 2259
    • 124, New Bond Hosue, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 2260
    • 483, Green Lanes, London, N13 4BS, England

      IIF 2261 IIF 2262
    • 5, Brayford Square, London, E1 0SG, England

      IIF 2263
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2264 IIF 2265
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2266
    • 6, Oldford Crescent, Middlesbrough, Cleveland, TS5 7EH, United Kingdom

      IIF 2267
    • 35, Cornish Crescent, Nuneaton, CV10 7JD, England

      IIF 2268
    • 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 2269
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 2270
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 2271
    • 38, Rabone Lane, Smethwick, West Midlands, B66 3JH, United Kingdom

      IIF 2272
    • 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 2273
    • 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 2274
    • 5 Post Road, Southall, Middlesex, UB2 4XJ

      IIF 2275
    • 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 2276
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 2277 IIF 2278
    • 27, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 2279
    • 16, Brockhurst Crescent, Walsall, WS5 4PW, England

      IIF 2280
    • 263, Broadway North, Walsall, WS1 2PS, England

      IIF 2281
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 2282
    • 10, Veronica Avenue, Wolverhampton, West Midlands, WV4 6AJ, United Kingdom

      IIF 2283
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 2284
    • 40, Myrtle Street, Wolverhampton, Wolverhampton, WV2 2EP, United Kingdom

      IIF 2285
    • 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 2286
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 2287
    • 54, Arthur Street, Blakenhall, Wolverhampton, West Midlands, WV2 3DZ, United Kingdom

      IIF 2288
  • Singh, Hardip

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 2289
child relation
Offspring entities and appointments
Active 1049
  • 1
    The White House, 140a Tachbrook Street, London
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29 GBP2023-12-31
    Officer
    2019-10-15 ~ now
    IIF 2078 - director → ME
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-09 ~ dissolved
    IIF 2006 - director → ME
  • 3
    155 Uppingham Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 2075 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 1093 - Ownership of shares – 75% or moreOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Right to appoint or remove directorsOE
  • 4
    Chatfield House, 119 Manthorpe Road, Grantham, Lincs
    Dissolved corporate (1 parent)
    Officer
    2010-10-28 ~ dissolved
    IIF 1871 - director → ME
  • 5
    Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 1386 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    164 Bedford Road, Kempston, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    26,206 GBP2024-03-31
    Officer
    2023-04-12 ~ now
    IIF 1652 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 485 - Ownership of shares – More than 50% but less than 75%OE
    IIF 485 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 485 - Right to appoint or remove directorsOE
  • 7
    164 Bedford Road, Kempston, Bedford, England
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 1651 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 484 - Ownership of shares – More than 50% but less than 75%OE
    IIF 484 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 484 - Right to appoint or remove directorsOE
  • 8
    26 Eastleigh Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,298 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 2066 - director → ME
  • 9
    Sterling Offices, 30a Mill Street, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 1469 - director → ME
    Person with significant control
    2016-05-24 ~ dissolved
    IIF 873 - Has significant influence or controlOE
  • 10
    141 Waterdales, Northfleet, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2024-10-22 ~ dissolved
    IIF 2222 - director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 1427 - Ownership of shares – 75% or moreOE
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Right to appoint or remove directorsOE
  • 11
    76 High Street, Stourbridge, West Midlands, England
    Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 1925 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 1242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,517 GBP2023-09-30
    Officer
    2019-09-11 ~ now
    IIF 2158 - director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 1156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    392 Rocky Lane, Great Barr, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 849 - director → ME
  • 14
    11 Union Road, Oldbury, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,944 GBP2024-01-31
    Officer
    2023-04-22 ~ now
    IIF 2227 - director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF 1631 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1631 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    4 Holly Street, Smethwick
    Dissolved corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 1752 - director → ME
  • 16
    122 Vicarage Street, Oldbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 747 - director → ME
  • 17
    162 Cippenham Lane, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 937 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 165 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Has significant influence or control as a member of a firmOE
  • 18
    TRADE BITPAY MARKETS LIMITED - 2021-02-18
    27 Old Gloucester Street, London, England
    Dissolved corporate (10 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 1754 - director → ME
  • 19
    LAL TRADING LIMITED - 2012-10-31
    BENJIS DIRECT LIMITED - 2011-05-31
    59 Bradford Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 1175 - director → ME
  • 20
    136 Somerset Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 1544 - director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 21
    A&Q BUILDERS LTD - 2016-03-30
    31 Marroway Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    171 GBP2018-01-31
    Officer
    2015-10-16 ~ dissolved
    IIF 1999 - director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 966 - Ownership of shares – 75% or moreOE
    IIF 966 - Ownership of voting rights - 75% or moreOE
    IIF 966 - Has significant influence or control as a member of a firmOE
  • 22
    157 Wear Bay Road, Folkestone
    Corporate (2 parents)
    Equity (Company account)
    86,557 GBP2024-07-31
    Officer
    2013-07-18 ~ now
    IIF 813 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    98 Fentham Road, Erdington, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF 1613 - director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Right to appoint or remove directorsOE
  • 24
    264-266 Neville Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 1778 - director → ME
    Person with significant control
    2019-12-07 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
  • 25
    61a Shakespeare Street, Sinfin, Derby, England
    Corporate (1 parent)
    Officer
    2024-07-27 ~ now
    IIF 472 - director → ME
    Person with significant control
    2024-07-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    59a Woodbridge Road, Barking, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    112 Windmill Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 1915 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 889 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 889 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    65 Dormers Wells Lane, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2024-03-31
    Officer
    2022-04-21 ~ now
    IIF 1662 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
  • 29
    13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -46,514 GBP2024-03-31
    Officer
    2020-07-30 ~ now
    IIF 1296 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    23 Thurston Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    475 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 1996 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
    IIF 973 - Right to appoint or remove directorsOE
  • 31
    84 Hilton Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 2099 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 1109 - Ownership of shares – 75% or moreOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Right to appoint or remove directorsOE
  • 32
    48 Meadow Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 2041 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 1067 - Ownership of shares – 75% or moreOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
    IIF 1067 - Right to appoint or remove directorsOE
  • 33
    64 Lynegrove Avenue, Ashford, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 1821 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Right to appoint or remove directorsOE
  • 34
    7 Spencer Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -36,729 GBP2022-07-31
    Officer
    2016-03-01 ~ now
    IIF 1506 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    11 Brindley Place, Brunswick Square, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    598,118 GBP2023-12-31
    Officer
    2022-09-01 ~ now
    IIF 1844 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 674 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Right to appoint or remove directors as a member of a firmOE
  • 36
    15 Keynes Drive, Bilston, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 1912 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 1416 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1416 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    29 Frogmore Avenue, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    1,075 GBP2023-06-30
    Officer
    2023-07-14 ~ now
    IIF 1541 - director → ME
  • 38
    Alexander House, 112 Regent Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    29,831 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 1199 - director → ME
  • 39
    92-94 Priory Road, Kenilworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,323 GBP2022-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 737 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 40
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Corporate (6 parents)
    Equity (Company account)
    1,593,708 GBP2024-06-30
    Officer
    2020-07-01 ~ now
    IIF 1866 - director → ME
  • 41
    TORJON HOLDINGS LIMITED - 2018-06-22
    10 Burlington Road, West Bromwich, England
    Corporate (4 parents)
    Equity (Company account)
    10,907 GBP2020-03-31
    Officer
    2018-04-01 ~ now
    IIF 2228 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 806 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    10 West End Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    642 GBP2023-03-31
    Officer
    2022-03-11 ~ now
    IIF 2223 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 1428 - Ownership of shares – 75% or moreOE
    IIF 1428 - Ownership of voting rights - 75% or moreOE
    IIF 1428 - Right to appoint or remove directorsOE
  • 43
    1b Bulger Road, Bilston, England
    Corporate (3 parents)
    Equity (Company account)
    134,263 GBP2023-10-31
    Officer
    2019-11-08 ~ now
    IIF 1013 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 44
    10 Three Tuns Lane, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-04 ~ dissolved
    IIF 1648 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
  • 45
    4a Broadfields Ave, Edgware, United Kingdom, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 2007 - director → ME
  • 46
    4a Glengall Road, Edgware, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2024-09-23 ~ now
    IIF 2003 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 980 - Ownership of shares – 75% or moreOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Right to appoint or remove directorsOE
  • 47
    4a Glengall Road, Edgware, England
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 2004 - director → ME
  • 48
    4 Cavour Road, Sheerness, England
    Corporate (1 parent)
    Equity (Company account)
    22,058 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 1776 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 49
    153-155 Ley Street, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    20,505 GBP2022-03-31
    Officer
    2018-12-31 ~ now
    IIF 1016 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 50
    2 Belmont Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 1488 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 51
    86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 1858 - director → ME
    2022-08-08 ~ dissolved
    IIF 2248 - secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
  • 52
    37 George Street, Luton, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 1640 - director → ME
  • 53
    263 Kingshill Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 840 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 54
    149 Carlyon Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 1377 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 55
    582 Honeypot Lane, Devonshire House, Stanmore, England
    Corporate (1 parent)
    Equity (Company account)
    -8,562 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 768 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 56
    Devonshire House, Honeypot Lane, Stanmore, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -74,649 GBP2023-12-31
    Officer
    2020-02-12 ~ now
    IIF 769 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 57
    4a Broadfields Ave, Edgware, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 1220 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 58
    54 Fern Lane, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    160 GBP2023-04-30
    Officer
    2019-04-25 ~ now
    IIF 1779 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
  • 59
    Move Inn Supplies, Troy Wharf Old Uxbridge Road, West Hyde, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    1,788 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 1030 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 551 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 551 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    APPMONSTER LTD - 2018-01-19
    Phoenix Square, 4 Midland Street, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 1200 - director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 61
    AR VALETING SERVICES LIMITED - 2015-03-25
    22 Joan Road, Dagenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 1641 - director → ME
  • 62
    14 Frays Avenue, West Drayton, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 1864 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
  • 63
    843 Uxbridge Road, Hayes, England
    Corporate (6 parents)
    Equity (Company account)
    -88,903 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 1863 - director → ME
  • 64
    164 Bedford Road, Kempston, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-04-30
    Officer
    2017-04-10 ~ now
    IIF 1646 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 479 - Has significant influence or controlOE
    IIF 479 - Has significant influence or control as a member of a firmOE
  • 65
    5 Fontwell Close, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 1645 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 66
    10 Higgins Walk, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 591 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    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
  • 67
    89 Portland Crescent, Greenford, England
    Corporate (2 parents)
    Equity (Company account)
    2,628 GBP2023-12-31
    Officer
    2023-09-20 ~ now
    IIF 459 - director → ME
  • 68
    Unit 61 Rovex Business Park, Hay Hall Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -45,608 GBP2023-10-31
    Officer
    2023-09-29 ~ now
    IIF 1301 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 69
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 1884 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 872 - Has significant influence or controlOE
  • 70
    22 Rudyard Close Rudyard Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2018-04-23 ~ now
    IIF 460 - director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 71
    521 Green Lane, Small Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    17,424 GBP2023-10-31
    Officer
    2018-10-24 ~ now
    IIF 818 - director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 72
    249 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 1023 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 73
    5 High Main Street, Dalmellington, Ayr, Scotland
    Corporate (1 parent)
    Equity (Company account)
    6,760 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 727 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 74
    4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 2108 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 1274 - Ownership of shares – 75% or moreOE
  • 75
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 1198 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 76
    28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,009 GBP2022-03-31
    Officer
    2020-11-20 ~ dissolved
    IIF 1196 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 77
    188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,603 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 1927 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 900 - Ownership of shares – 75% or moreOE
    IIF 900 - Ownership of voting rights - 75% or moreOE
    IIF 900 - Right to appoint or remove directorsOE
  • 78
    1 Park Lane, Hayes, England
    Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 1611 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
  • 79
    B.S BUILDERS & SONS (LONDON) LTD - 2024-08-07
    29 Rectory Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    137,463 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 1601 - director → ME
  • 80
    1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    358 GBP2021-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 1905 - director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 1174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1174 - Right to appoint or remove directorsOE
  • 81
    47 Crowland Avenue, Hayes, England
    Corporate (2 parents)
    Officer
    2025-01-26 ~ now
    IIF 1533 - director → ME
    Person with significant control
    2025-01-26 ~ now
    IIF 790 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 790 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 790 - Right to appoint or remove directorsOE
  • 82
    525 Stafford Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 1690 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 83
    64 Silverthorne Avenue, Tipton, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 1791 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
  • 84
    5 Avenue Road, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 1848 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Right to appoint or remove directorsOE
  • 85
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 1403 - director → ME
  • 86
    64 Lincoln Road, West Bromwich, England
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 87
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 2020 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 1412 - Ownership of shares – 75% or moreOE
    IIF 1412 - Ownership of voting rights - 75% or moreOE
    IIF 1412 - Right to appoint or remove directorsOE
  • 88
    SINGH CONSTRUCTION MIDLANDS LIMITED - 2017-11-29
    Bains Midland Construction Limited Unit 5, Credenda Road, West Bromwich, West Midland, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,063 GBP2023-11-30
    Officer
    2022-11-04 ~ now
    IIF 1990 - director → ME
  • 89
    GOTECHHUB GROUP LIMITED - 2024-05-16
    4a Broadfields Ave, Edgware, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 2008 - director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 976 - Ownership of shares – 75% or moreOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Right to appoint or remove directorsOE
  • 90
    19 Belgrave Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    2,125 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 1573 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 91
    57 Victoria Road Victoria Road, Barking, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 1615 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 92
    23 St. Marks Road, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 570 - director → ME
    Person with significant control
    2024-09-19 ~ now
    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
  • 93
    23 Fitzguy Close, West Bromwich, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 616 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 616 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 616 - Right to appoint or remove directorsOE
  • 94
    9 Sycamore Crescent, Gun Hill, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-26 ~ now
    IIF 581 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 95
    Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 2064 - director → ME
  • 96
    Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 1034 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 97
    249 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 1022 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 98
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2023-06-21 ~ now
    IIF 1437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1437 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    33 Cavendish Gardens, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 2199 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 1245 - Ownership of shares – 75% or moreOE
    IIF 1245 - Ownership of voting rights - 75% or moreOE
    IIF 1245 - Right to appoint or remove directorsOE
  • 100
    112 Windmill Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 1914 - director → ME
  • 101
    189 Western Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 1529 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    189 Western Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF 1528 - director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 103
    6 Alma Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 588 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 104
    172 Best Buy Fisheries, Borough Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    960 GBP2023-12-31
    Officer
    2020-12-18 ~ dissolved
    IIF 1380 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 105
    16 Lothian Avenue, Hayes
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-04 ~ dissolved
    IIF 711 - director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    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
  • 106
    Quijano Chambers, Po Box 3159, Road Town ,tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2015-03-04 ~ now
    IIF 1408 - Ownership of shares - More than 25%OE
  • 107
    29 New Broadway, Hillingdon, Middx, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 1182 - director → ME
  • 108
    574 Bath Road, Hounslow
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 1737 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 109
    5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,552.33 GBP2024-07-31
    Officer
    2018-05-09 ~ dissolved
    IIF 751 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 110
    61 Palace Road, Ashton-under-lyne, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 1520 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 788 - Ownership of shares – 75% or moreOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Right to appoint or remove directorsOE
  • 111
    Fao Quay Accountants, Centenary Way, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 607 - director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
  • 112
    8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 1953 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
  • 113
    2 Maritime Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ dissolved
    IIF 1886 - director → ME
  • 114
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,890 GBP2024-02-29
    Officer
    2020-03-15 ~ now
    IIF 2160 - director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 115
    1/1 - 54 Maxwell Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-12-02 ~ dissolved
    IIF 838 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 116
    Second Floor, 48 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,136 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 837 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 117
    32 Raleigh Road, Southall
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 1503 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 364 - Has significant influence or controlOE
  • 118
    46 Warland Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,541 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 462 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 119
    137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 759 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 120
    130-132 Brettell Lane, Stourbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -58,121 GBP2022-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 1978 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 951 - Ownership of shares – 75% or moreOE
    IIF 951 - Ownership of voting rights - 75% or moreOE
    IIF 951 - Right to appoint or remove directorsOE
  • 121
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 726 - director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    8,594 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 1655 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
  • 123
    3 Grimshaw Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2021-03-31 ~ dissolved
    IIF 1304 - director → ME
  • 124
    48 Pear Tree Crescent, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    7,015 GBP2023-10-31
    Officer
    2012-08-20 ~ now
    IIF 1303 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 1070 - Ownership of shares – 75% or moreOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Right to appoint or remove directors as a member of a firmOE
    IIF 1070 - Has significant influence or control as a member of a firmOE
  • 125
    Bobble Digital Ltd Suite 1.07 Department, 4 The Boulevard, Leeds Dock, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -280,699 GBP2023-12-31
    Officer
    2025-01-29 ~ now
    IIF 2259 - secretary → ME
  • 126
    5 Fontwell Close, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 1644 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 127
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    734,249 GBP2023-12-31
    Officer
    2019-05-14 ~ now
    IIF 600 - director → ME
  • 128
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -4,717 GBP2024-02-28
    Officer
    2022-03-17 ~ now
    IIF 1618 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 1436 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    41 Argyle Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 1885 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
  • 130
    14 Heston Avenue, Hounslow, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 1872 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 879 - Ownership of shares – 75% or moreOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Right to appoint or remove directorsOE
  • 131
    The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 1338 - director → ME
  • 132
    THE PANTRY EDIT LTD - 2023-05-09
    THEPANTRYEDIT LTD - 2021-04-20
    69 Clark Avenue, Musselburgh, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -353 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 2116 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 1121 - Ownership of shares – 75% or moreOE
    IIF 1121 - Ownership of voting rights - 75% or moreOE
    IIF 1121 - Right to appoint or remove directorsOE
  • 133
    120 Headley Drive, New Addington, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 1688 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Right to appoint or remove directorsOE
  • 134
    25 Scribbans Close, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-30 ~ dissolved
    IIF 1537 - director → ME
  • 135
    25 Scribbans Close, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,540 GBP2021-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 1543 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 136
    Castlemill, Burnt Tree, Tipton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -9,154 GBP2024-06-30
    Officer
    2022-06-19 ~ now
    IIF 1540 - director → ME
    Person with significant control
    2022-06-19 ~ now
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Right to appoint or remove directorsOE
  • 137
    3 Hylstone Crescent, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 1622 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 1442 - Ownership of shares – 75% or moreOE
    IIF 1442 - Ownership of voting rights - 75% or moreOE
    IIF 1442 - Right to appoint or remove directorsOE
  • 138
    8 Dagmar Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 2208 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 1262 - Ownership of shares – 75% or moreOE
    IIF 1262 - Ownership of voting rights - 75% or moreOE
    IIF 1262 - Right to appoint or remove directorsOE
  • 139
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,775 GBP2019-09-27
    Officer
    2016-09-05 ~ dissolved
    IIF 1389 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 140
    37 Hamstead Hall Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    39,607 GBP2024-03-31
    Officer
    2020-02-25 ~ now
    IIF 1817 - director → ME
    2020-02-25 ~ now
    IIF 2246 - secretary → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 141
    BRITT PROPERTIES LTD - 2023-06-05
    37 Hamstead Hall Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    11,230 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 1818 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 142
    13 Britannia Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 1514 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 143
    13 Britannia Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 1513 - director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 144
    186 Petts Wood Road, Petts Wood, Orpington, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,541 GBP2021-03-31
    Person with significant control
    2018-07-11 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 145
    62 Brookside Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 771 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 146
    13 Britannia Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 1511 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 147
    22 Silverdale Gardens, Hayes, England
    Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 1596 - director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 148
    45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 1904 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 1173 - Ownership of shares – 75% or moreOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
    IIF 1173 - Right to appoint or remove directorsOE
  • 149
    12 River Way, Epsom, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 2017 - director → ME
  • 150
    293 Northfield Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 1759 - director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 613 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 613 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 613 - Right to appoint or remove directors as a member of a firmOE
    IIF 613 - Has significant influence or control as a member of a firmOE
  • 151
    293 Northfield Avenue, London, England
    Corporate (1 parent)
    Officer
    2025-03-15 ~ now
    IIF 1758 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Right to appoint or remove directorsOE
  • 152
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 1555 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 153
    6 Marlow Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 557 - director → ME
  • 154
    BRUSHAH CONSTRUCTIONS LTD. - 2024-10-03
    BURSHAH TRANSPORT LTD. - 2024-08-14
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-24 ~ now
    IIF 561 - director → ME
    Person with significant control
    2022-11-24 ~ 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
  • 155
    117 Station Road, Bardney, Lincoln, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 1172 - Ownership of shares – 75% or moreOE
    IIF 1172 - Ownership of voting rights - 75% or moreOE
    IIF 1172 - Right to appoint or remove directorsOE
  • 156
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    209,172 GBP2023-12-31
    Officer
    2020-01-14 ~ now
    IIF 601 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 694 - Has significant influence or controlOE
  • 157
    336-344 Mansfield Road, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 912 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 912 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 912 - Right to appoint or remove directorsOE
  • 158
    14 Castle Drive, Ilford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858 GBP2024-02-27
    Officer
    2017-02-20 ~ now
    IIF 1225 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Right to appoint or remove directors as a member of a firmOE
  • 159
    8 Slaters Lane, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 2022 - director → ME
    IIF 2132 - director → ME
    2015-04-27 ~ dissolved
    IIF 2210 - secretary → ME
  • 160
    70 The Greenway, Uxbridge, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,334 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 999 - director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Right to appoint or remove directorsOE
  • 161
    Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 2144 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 1140 - Ownership of shares – 75% or moreOE
    IIF 1140 - Ownership of voting rights - 75% or moreOE
    IIF 1140 - Right to appoint or remove directorsOE
  • 162
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 2149 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 1148 - Ownership of shares – 75% or moreOE
    IIF 1148 - Ownership of voting rights - 75% or moreOE
    IIF 1148 - Right to appoint or remove directorsOE
  • 163
    348 Portswood Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    39 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 2147 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 1145 - Ownership of shares – 75% or moreOE
    IIF 1145 - Ownership of voting rights - 75% or moreOE
    IIF 1145 - Right to appoint or remove directorsOE
  • 164
    460 Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    2024-05-01 ~ now
    IIF 859 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 165
    Dawsons House, Owlcotes Lane, Pudsey, England
    Corporate (4 parents)
    Equity (Company account)
    -18,566 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 1035 - director → ME
  • 166
    233 Allenby Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 1663 - director → ME
  • 167
    546 London Road, Isleworth, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 733 - director → ME
  • 168
    4 Blandford Waye, Hayes, England
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 1705 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 169
    215-217 Sams Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2023-05-01 ~ now
    IIF 1859 - director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
    IIF 686 - Right to appoint or remove directorsOE
  • 170
    VILLAGE DISCOUNT STORES LTD - 2022-08-02
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2022-05-15 ~ now
    IIF 1037 - director → ME
    Person with significant control
    2022-05-15 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 171
    124-128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 1208 - director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 172
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 1372 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 173
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    79,249 GBP2015-09-30
    Officer
    2016-03-01 ~ dissolved
    IIF 1637 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
  • 174
    47 Carlyon Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 2072 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 1091 - Ownership of shares – 75% or moreOE
    IIF 1091 - Ownership of voting rights - 75% or moreOE
    IIF 1091 - Right to appoint or remove directorsOE
  • 175
    29a High Street, Bonnybridge, Scotland
    Corporate (1 parent)
    Equity (Company account)
    9,207 GBP2023-08-31
    Officer
    2018-08-07 ~ now
    IIF 1340 - director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 176
    60 Cheriton Avenue, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -122 GBP2020-01-21
    Officer
    2019-01-22 ~ dissolved
    IIF 2142 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 307 - Has significant influence or controlOE
  • 177
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    307,276 GBP2023-08-31
    Officer
    2015-07-31 ~ now
    IIF 2103 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1112 - Right to appoint or remove directorsOE
  • 178
    4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1673 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 865 - Ownership of shares – 75% or moreOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Right to appoint or remove directorsOE
  • 179
    25 Scribbans Close, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 1539 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 180
    14 Little Clothier Street, Willenhall, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 181
    36 Gledwood Avenue, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    2023-04-20 ~ now
    IIF 1761 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Right to appoint or remove directorsOE
  • 182
    5 Brayford Square, London
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 862 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 183
    86 Ferrymead Avenue, Greenford, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 1194 - director → ME
  • 184
    105 Blandford Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 1809 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Right to appoint or remove directorsOE
  • 185
    26 Coronation Square, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,730 GBP2024-04-30
    Officer
    2018-04-19 ~ now
    IIF 1392 - director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Right to appoint or remove directorsOE
  • 186
    Ashwood Westbury Lane, Purley On Thames, Reading, England
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 2153 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 1150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1150 - Right to appoint or remove directorsOE
  • 187
    146 St. Heliers Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 1845 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
  • 188
    336-344 Mansfield Road, Mapperley Park, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    14,576 GBP2020-07-31
    Person with significant control
    2019-07-25 ~ now
    IIF 913 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 913 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 913 - Right to appoint or remove directorsOE
  • 189
    39 King Street, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 2063 - director → ME
  • 190
    172 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 1895 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 1050 - Ownership of shares – 75% or moreOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Right to appoint or remove directorsOE
  • 191
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    5,589 GBP2023-09-30
    Officer
    2024-11-30 ~ now
    IIF 1706 - director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
  • 192
    21 Alder Road, Wednesbury, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-08-30 ~ now
    IIF 1481 - director → ME
  • 193
    S BRAWSHAW LIMITED - 2004-02-03
    8 Radstock Road, Stretford, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    116,152 GBP2023-10-31
    Officer
    2004-01-27 ~ now
    IIF 1186 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 194
    11 The Green, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 1733 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 195
    48 Living Well Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 1992 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 968 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 968 - Ownership of voting rights - 75% or moreOE
    IIF 968 - Right to appoint or remove directorsOE
  • 196
    102, Wellesley House Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 1000 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 197
    JAMES PROPERTY DEVELOPERS LIMITED - 2011-02-28
    60 Beckett Street, Lees Oldham, Manchester, Lancs, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 1343 - director → ME
  • 198
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    1,776 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 322 - director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 199
    50 Sabell Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 1686 - director → ME
  • 200
    279 West Bromwich Road, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-04-30
    Person with significant control
    2021-04-30 ~ now
    IIF 868 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 868 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 201
    CHAI SPICE HUB LTD - 2025-02-24
    ACORD RECRUIT LIMITED - 2024-07-16
    19 Hornbeam Drive, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2023-03-30 ~ now
    IIF 1384 - director → ME
    2023-03-30 ~ now
    IIF 2287 - secretary → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 202
    388-390 Flat 2, Farnham Road, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,014 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF 1495 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 1438 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1438 - Right to appoint or remove directorsOE
  • 203
    107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 823 - director → ME
  • 204
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-10 ~ now
    IIF 1284 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 205
    6 Marsden Drive, Scunthorpe, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 1985 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 960 - Ownership of shares – 75% or moreOE
    IIF 960 - Ownership of voting rights - 75% or moreOE
    IIF 960 - Right to appoint or remove directorsOE
  • 206
    48 Pear Tree Crescent, Shirley, Solihull, England
    Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 1302 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 1069 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1069 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1069 - Right to appoint or remove directorsOE
  • 207
    1 Parkhill Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,096 GBP2022-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 880 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 208
    Flat 12 Mistley Thorn, 5 Cranbrook Rise, Ilford, England
    Corporate (2 parents)
    Officer
    2024-07-06 ~ now
    IIF 2202 - director → ME
  • 209
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 1464 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 210
    98 Grovepark Street, Flat 0/1, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 1649 - director → ME
  • 211
    9 Tintern Close, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 1019 - director → ME
  • 212
    463 Mitcham Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 568 - director → ME
    2014-07-11 ~ dissolved
    IIF 2241 - secretary → ME
  • 213
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 1188 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 214
    41 Salt Hill Drive, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,267 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 1822 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 659 - Ownership of shares – 75% or moreOE
  • 215
    518 Bath Road, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1604 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 445 - Right to appoint or remove directorsOE
  • 216
    6 Sutton Street, London, England
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2020-05-07 ~ dissolved
    IIF 1471 - director → ME
  • 217
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 218
    44 Mount Road, Tettenhall Wood, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,145 GBP2024-10-31
    Officer
    2015-10-09 ~ now
    IIF 2101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1114 - Ownership of shares – 75% or moreOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
  • 219
    21 Osborne Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1,424,942 GBP2024-06-30
    Officer
    2022-06-12 ~ now
    IIF 1908 - director → ME
    Person with significant control
    2022-06-12 ~ now
    IIF 1414 - Ownership of shares – 75% or moreOE
  • 220
    54 Fern Lane, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    2,449 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 1780 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
  • 221
    42 Linden Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 749 - director → ME
  • 222
    20 Titan Court, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,636 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 2113 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 1117 - Ownership of shares – 75% or moreOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Right to appoint or remove directorsOE
  • 223
    Unit 20 Laporte Way, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 2114 - director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 1119 - Ownership of shares – 75% or moreOE
    IIF 1119 - Ownership of voting rights - 75% or moreOE
    IIF 1119 - Right to appoint or remove directorsOE
  • 224
    184 Yeading Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-15 ~ now
    IIF 1718 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 225
    20 Titan Court, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -2,413 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 2112 - director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 1118 - Ownership of shares – 75% or moreOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Right to appoint or remove directorsOE
  • 226
    20 Titan Court Laporte Way, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    137,420 GBP2023-12-31
    Officer
    2019-12-24 ~ now
    IIF 1374 - director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 227
    EAST & WEST GENERAL TRADING LTD - 2020-01-16
    Flat 10 563 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 1463 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 228
    5a-5b Mackenzie Street, Slough
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-28
    Officer
    2022-07-22 ~ now
    IIF 2120 - director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 1125 - Ownership of shares – 75% or moreOE
  • 229
    Midland Hotel, Station Road, Mansfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 1935 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 906 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 906 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 906 - Right to appoint or remove directorsOE
  • 230
    38 Cyprus Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 1943 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 911 - Ownership of shares – 75% or moreOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
    IIF 911 - Right to appoint or remove directorsOE
  • 231
    119 Manthorpe Road, Grantham, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF 1942 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 914 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 914 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 914 - Right to appoint or remove directorsOE
  • 232
    89 Portland Crescent, Greenford, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 458 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 233
    30 East Park Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 1501 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 234
    35 Corbridge Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 2044 - director → ME
  • 235
    3 Stuart Crescent, Hayes, England
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 1702 - director → ME
  • 236
    54 Waterside Close, Wolverhampton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 1165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1165 - Right to appoint or remove directorsOE
  • 237
    76 Topsham Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 826 - director → ME
  • 238
    Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 2110 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 1275 - Ownership of shares – 75% or moreOE
  • 239
    136 New Heston Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 1639 - director → ME
  • 240
    Suite A, 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1735 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Right to appoint or remove directorsOE
  • 241
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 1671 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 497 - Right to appoint or remove directorsOE
  • 242
    30 Market Street, Hyde, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 243
    Kemp House, City Road 160, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,843 GBP2023-07-31
    Officer
    2023-02-28 ~ dissolved
    IIF 1202 - director → ME
  • 244
    37 Florence Road, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 831 - director → ME
  • 245
    Quijano Chambers Po Box 3159, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2017-01-30 ~ now
    IIF 1407 - Ownership of shares - More than 25%OE
  • 246
    6 Alma Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 589 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 247
    18 Park Street Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2018-06-25 ~ dissolved
    IIF 1298 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 248
    Aegis House, 491 London Road, Isleworth, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -891,646 GBP2023-12-31
    Officer
    2018-08-09 ~ now
    IIF 2196 - director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 1243 - Ownership of shares – 75% or moreOE
  • 249
    209 Antrobus Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 1609 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 250
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-02 ~ now
    IIF 1589 - director → ME
  • 251
    10 Townsend Place, Kingswinford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-23 ~ dissolved
    IIF 2077 - director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 1095 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    47 Crowland Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -645 GBP2023-09-30
    Officer
    2021-09-13 ~ now
    IIF 1542 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 253
    27 Gilbert Road, Belvedere, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 1509 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 254
    350-352 Kingston Road, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    483,552 GBP2024-03-31
    Officer
    2011-01-27 ~ now
    IIF 703 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1444 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1444 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    357 Katherine Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 702 - director → ME
  • 256
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 719 - director → ME
  • 257
    100 Kitchener Road, Leicester, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,678 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 1201 - director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 258
    65 Delamere Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 2038 - director → ME
  • 259
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 2035 - director → ME
  • 260
    77 Stephenson Mews, Stevenage, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 948 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 948 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 948 - Right to appoint or remove directorsOE
  • 261
    SANDHU DISTRIBUTIONS LTD - 2020-05-26
    43 Norfolk Avenue, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,203 GBP2022-10-31
    Officer
    2019-06-05 ~ now
    IIF 1823 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 660 - Ownership of shares – 75% or moreOE
  • 262
    27 Harpur Street, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    4,456 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 932 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Right to appoint or remove directorsOE
  • 263
    38a Belgrave Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 758 - director → ME
  • 264
    37 Hibernia Gardens, Hounslow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 1312 - director → ME
  • 265
    354 Bath Road, 1st Floor / Offices, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-06-20 ~ now
    IIF 1313 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 266
    60 Long Knowle Lane, Wolverhampton
    Dissolved corporate (2 parents)
    Officer
    2006-06-12 ~ dissolved
    IIF 2239 - secretary → ME
  • 267
    11 Union Road, Oldbury
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,339 GBP2023-05-30
    Officer
    2022-02-01 ~ now
    IIF 2226 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 1632 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    3 Raleigh Close, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 940 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 269
    4a Farnburn Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,611 GBP2018-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 1041 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 635 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 270
    57 Coles Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    6,237 GBP2023-08-31
    Officer
    2022-08-29 ~ now
    IIF 2176 - director → ME
    Person with significant control
    2022-08-29 ~ now
    IIF 1168 - Ownership of shares – 75% or moreOE
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Right to appoint or remove directorsOE
  • 271
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    11,654 GBP2023-09-30
    Officer
    2024-10-07 ~ now
    IIF 2065 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 1085 - Ownership of shares – 75% or moreOE
    IIF 1085 - Ownership of voting rights - 75% or moreOE
    IIF 1085 - Right to appoint or remove directorsOE
  • 272
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1724 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 273
    2 Houghton Way, Birstall, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    288 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 2134 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 1134 - Ownership of shares – 75% or moreOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Right to appoint or remove directorsOE
  • 274
    146 Lister Avenue, Bradford, England
    Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 1181 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 275
    8 Homeward Way, Binley, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 1177 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 276
    135 - 137 Hamstead Road, Great Barr, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 2122 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 1127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1127 - Right to appoint or remove directorsOE
  • 277
    47 Main Street, Airth, Falkirk, Scotland
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 2055 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 1078 - Ownership of shares – 75% or moreOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Right to appoint or remove directorsOE
  • 278
    21 Churchside Walk, Parliament Street, Derby, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 2095 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 1431 - Ownership of shares – 75% or moreOE
    IIF 1431 - Ownership of voting rights - 75% or moreOE
    IIF 1431 - Right to appoint or remove directorsOE
  • 279
    GGILL HOUSING LTD - 2021-05-17
    5 Finsbury Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    5,642 GBP2023-09-30
    Officer
    2020-09-02 ~ now
    IIF 2074 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 1092 - Ownership of shares – 75% or moreOE
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Right to appoint or remove directorsOE
  • 280
    25 Belleisle Road, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF 2172 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 1432 - Ownership of shares – 75% or moreOE
    IIF 1432 - Ownership of voting rights - 75% or moreOE
    IIF 1432 - Right to appoint or remove directorsOE
  • 281
    8 Maes Yr Helig, Aberdare, Wales
    Corporate (2 parents)
    Officer
    2022-07-12 ~ now
    IIF 2218 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 1423 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1423 - Right to appoint or remove directorsOE
  • 282
    256 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 777 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 283
    18 Bulger Road, Bilston, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 783 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 284
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,076,544 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 599 - director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 285
    47 Eatery Road, Erith, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 467 - director → ME
    2023-10-31 ~ now
    IIF 2250 - secretary → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 286
    57 Coles Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 2177 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 1167 - Ownership of shares – 75% or moreOE
    IIF 1167 - Ownership of voting rights - 75% or moreOE
    IIF 1167 - Right to appoint or remove directorsOE
  • 287
    86 Hilton Road, Lanesfield, Wolverhampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,679 GBP2016-11-28
    Officer
    2014-11-13 ~ dissolved
    IIF 2100 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1110 - Ownership of shares – 75% or moreOE
    IIF 1110 - Right to appoint or remove directorsOE
  • 288
    37 Gainsborough Tower, Academy Gardens, Northolt, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,703 GBP2018-08-19
    Officer
    2017-02-20 ~ dissolved
    IIF 1399 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 289
    22 Nelson Road, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -250 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 742 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 290
    Mercia Venue, Lockhurst Lane, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 1802 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 291
    1 Little Benty, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    1,792 GBP2023-09-30
    Officer
    2021-09-13 ~ now
    IIF 1582 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 292
    24 Blythswood Square, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 1279 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 1629 - Has significant influence or controlOE
  • 293
    191 Botwell Lane, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 821 - director → ME
  • 294
    10 Landsbury Drive, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 1774 - director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 622 - Ownership of shares – 75% or moreOE
  • 295
    Gilbert Wakefield House A1 Accountax, 67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,093 GBP2024-03-31
    Officer
    2016-03-03 ~ now
    IIF 1287 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 1053 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    91 Richmond Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 728 - director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 297
    10 Peregrine Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 2182 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 1249 - Ownership of shares – 75% or moreOE
    IIF 1249 - Ownership of voting rights - 75% or moreOE
    IIF 1249 - Right to appoint or remove directorsOE
  • 298
    307 Wickham Lane, Abbey Wood, London, England
    Corporate (2 parents)
    Equity (Company account)
    9,772 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 1789 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
  • 299
    12 Kelswick Drive, Nelson, England
    Corporate (1 parent)
    Officer
    2025-02-15 ~ now
    IIF 1955 - director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 926 - Ownership of shares – 75% or moreOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Right to appoint or remove directorsOE
  • 300
    18 Manor Road, Erith, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 841 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 301
    36 Shaftesbury Street, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    49,100 GBP2024-07-31
    Officer
    2021-07-09 ~ now
    IIF 1766 - director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 302
    10 Dutton Way, Iver, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 1742 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Right to appoint or remove directorsOE
  • 303
    65 Ashford Avenue, Hayes, England
    Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 1783 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 627 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 627 - Right to appoint or remove directorsOE
  • 304
    289 Ashcroft Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 1785 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 305
    28 Evesham Road, Leicester, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 1995 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 972 - Ownership of shares – 75% or moreOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Right to appoint or remove directorsOE
  • 306
    Flat D, 5 Draper Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 2206 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 1261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1261 - Right to appoint or remove directorsOE
  • 307
    Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Corporate (1 parent)
    Officer
    2024-07-13 ~ now
    IIF 1988 - director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 964 - Ownership of shares – 75% or moreOE
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Right to appoint or remove directorsOE
  • 308
    49 Lea Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 881 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 309
    Unit 1 Colliery Road, West Bromwich, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -145,425 GBP2023-08-29
    Person with significant control
    2017-08-04 ~ now
    IIF 945 - Ownership of shares – 75% or moreOE
  • 310
    40 Great Hampton Street, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 1293 - director → ME
  • 311
    Level 2, The Porter Building, 1, Brunel Way, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    336 GBP2024-03-31
    Officer
    2024-11-07 ~ now
    IIF 2068 - director → ME
  • 312
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 1277 - director → ME
    IIF 2062 - director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 1264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1264 - Right to appoint or remove directorsOE
    IIF 1086 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1086 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1086 - Right to appoint or remove directorsOE
  • 313
    39 Manor Abbey Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 1228 - director → ME
  • 314
    35 Bosworth Court Bath Road, Slough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 315
    29 Regent Road, Handsworth, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 1850 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 801 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 801 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 801 - Right to appoint or remove directorsOE
  • 316
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 2001 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 982 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 982 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 317
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    150,279 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 1751 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 1447 - Ownership of shares – 75% or moreOE
    IIF 1447 - Ownership of voting rights - 75% or moreOE
    IIF 1447 - Right to appoint or remove directorsOE
  • 318
    123 Coldstream Walk, Sinfin, Derby, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 776 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 319
    Flat 8 Oakley House, Oakfield Close, Smethwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    622 GBP2024-01-31
    Officer
    2020-01-10 ~ now
    IIF 1285 - director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 320
    436 Narborough Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 2204 - director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 1258 - Ownership of shares – 75% or moreOE
    IIF 1258 - Ownership of voting rights - 75% or moreOE
    IIF 1258 - Right to appoint or remove directorsOE
  • 321
    13 Manor Park, Staines, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-31 ~ dissolved
    IIF 1336 - director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 322
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,407 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 1237 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 323
    DANTUM LTD - 2018-06-13
    HOLHUS LTD - 2015-01-14
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2018-06-01 ~ dissolved
    IIF 1523 - director → ME
  • 324
    GB SUBSIDIARIES LTD - 2024-05-17
    Dunton Hall, Kingsbury Road, Curdworth, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2023-09-20 ~ now
    IIF 1351 - director → ME
  • 325
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2023-09-14 ~ now
    IIF 1352 - director → ME
  • 326
    108 Richmond Hill, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    16,981 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 1187 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 327
    Flat 86 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 1192 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 328
    33 Woodrow Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 1870 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
  • 329
    27 Railway Street, Northfleet, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    15,448 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 1765 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 796 - Has significant influence or controlOE
  • 330
    GH KANG LTD - 2023-04-25
    256 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2024-03-31
    Officer
    2023-03-12 ~ now
    IIF 778 - director → ME
    Person with significant control
    2023-03-12 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 331
    44 The Circle, North Evington, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 1375 - director → ME
  • 332
    Adhk Accountants Boundary House, Cricket Field Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    304 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 1760 - director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
  • 333
    7 Prestbury Avenue, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 1018 - director → ME
    2008-12-31 ~ dissolved
    IIF 2235 - secretary → ME
  • 334
    4a Glengall Road, Edgware, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 2002 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 978 - Ownership of shares – 75% or moreOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Right to appoint or remove directorsOE
  • 335
    11 Rydons Lane, Coulsdon, England
    Dissolved corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 2229 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 1625 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1625 - Right to appoint or remove directorsOE
  • 336
    81 Pennine Way, Harlington, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-18 ~ dissolved
    IIF 833 - director → ME
  • 337
    125-127 Buttershaw Lane, Bradford, England
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 1180 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 338
    31 Godfrey Avenue, Denny, Scotland
    Corporate (1 parent)
    Equity (Company account)
    4,466 GBP2023-09-30
    Officer
    2022-02-21 ~ now
    IIF 1840 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
  • 339
    1 Pilgrims Way, Stenson Fields, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    2018-08-24 ~ now
    IIF 2013 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Right to appoint or remove directorsOE
  • 340
    161 Masser Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 1366 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 341
    Gill Trucking, 30 Newquay Road, Walsall
    Corporate (1 parent)
    Equity (Company account)
    3,281 GBP2023-05-31
    Officer
    2021-05-12 ~ now
    IIF 1360 - director → ME
    2021-05-12 ~ now
    IIF 2247 - secretary → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 342
    52 Hampshire Avenue, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 1367 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 343
    24 Newcombe Rise, Yiewsley, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    6,063 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 1602 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 344
    Coleridge House, 5-7a Park Street, Slough, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 1592 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 345
    115 Shakespeare Street, Sinfin, Derby, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 1562 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 346
    2 Dalton Road, Walsall, England
    Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 1890 - director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 347
    49 Uplands Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 1722 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 348
    45 Manley Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    3,625 GBP2024-03-31
    Officer
    2012-03-09 ~ now
    IIF 2089 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    6 Wharfdale Close, Great Sankey, Warrington, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 1055 - Ownership of shares – 75% or moreOE
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Right to appoint or remove directorsOE
  • 350
    27 Stockport Road, Hyde, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 1490 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 351
    49 Hydepark Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 1770 - director → ME
  • 352
    49 Hydepark Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 1771 - director → ME
  • 353
    49 Hydepark Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 1769 - director → ME
  • 354
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 707 - director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 355
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 708 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 356
    172 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 1897 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 1044 - Ownership of shares – 75% or moreOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Right to appoint or remove directorsOE
  • 357
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 1538 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Right to appoint or remove directorsOE
  • 358
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 715 - director → ME
    2017-10-17 ~ dissolved
    IIF 2254 - secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 359
    146 Hawksford Crescent, Low Hill, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 463 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    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
  • 360
    30 Grasmere Avenue, Tilehurst, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 1391 - director → ME
  • 361
    174 Pasture Lane, Clayton, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    31,413 GBP2023-10-31
    Officer
    2022-11-04 ~ now
    IIF 1179 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 946 - Ownership of shares – More than 50% but less than 75%OE
    IIF 946 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 946 - Right to appoint or remove directorsOE
  • 362
    137 Brightside Avenue, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -19,622 GBP2022-01-31
    Officer
    2019-01-17 ~ now
    IIF 571 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 363
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,413 GBP2024-01-31
    Officer
    2021-11-17 ~ now
    IIF 456 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 364
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,494 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 560 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 365
    131 York Avenue, Middx, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    35,409 GBP2023-05-31
    Officer
    2013-05-22 ~ now
    IIF 730 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 1052 - Has significant influence or controlOE
  • 366
    103 Grasmere Crescent, Sinfin, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 2012 - director → ME
  • 367
    15 Castleton Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 1698 - director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 368
    344-348 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 1794 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 369
    GOPI MOTORS LTD LTD - 2024-04-05
    129 A Gordon Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    21,622 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 1793 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    BVS PROPERTIES (COVENTRY) LTD - 2022-08-11
    6 Cornwall Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2022-03-17 ~ dissolved
    IIF 1860 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 371
    6 Cornwall Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 1854 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 372
    44 Bower Way, Slough, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 1610 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 373
    343 Middlemarch Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -1,446 GBP2023-07-31
    Officer
    2016-08-09 ~ now
    IIF 851 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 374
    376-380 Northolt Road, Harrow, England
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 1667 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 375
    4a Broadfields Ave, Edgware, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 1221 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 376
    17 Highfield Crescent, Wolverhampton, England
    Corporate (1 parent)
    Person with significant control
    2024-03-07 ~ now
    IIF 963 - Ownership of shares – 75% or moreOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Right to appoint or remove directorsOE
  • 377
    13 Wolverhampton Road, Codsall, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,552 GBP2024-03-31
    Officer
    2023-09-18 ~ now
    IIF 2032 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 1062 - Ownership of shares – 75% or moreOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Right to appoint or remove directorsOE
  • 378
    69 69 Fern Lane, Heston, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 596 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 379
    5 Bude Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 1971 - director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 949 - Ownership of shares – 75% or moreOE
    IIF 949 - Ownership of voting rights - 75% or moreOE
    IIF 949 - Right to appoint or remove directorsOE
  • 380
    3 Wallace Street, Wallace Street, Galston, Kilmarnock, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -208 GBP2020-04-30
    Officer
    2018-11-27 ~ dissolved
    IIF 1650 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
  • 381
    63 Woodburn Crescent, Bonnybridge
    Dissolved corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 2052 - director → ME
  • 382
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 1451 - director → ME
  • 383
    46 Millfields Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 2131 - director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 1132 - Has significant influence or controlOE
  • 384
    12 Renfrew Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 1480 - director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 385
    7 Mcnair Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -35,324 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 1584 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 386
    19 Elm Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    176 GBP2023-11-30
    Officer
    2022-11-17 ~ now
    IIF 1819 - director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
  • 387
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    531,617 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 1961 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 943 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    Grs Windows, Ward Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 714 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 389
    11 Longcroft Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 1849 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
  • 390
    73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 1008 - director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
  • 391
    95d Forest Street, Airdrie, Scotland
    Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 718 - director → ME
    Person with significant control
    2023-11-08 ~ 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
  • 392
    482 Lady Margaret Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,656 GBP2022-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 1467 - director → ME
    2019-09-18 ~ dissolved
    IIF 2274 - secretary → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 393
    321-323 High Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    677 GBP2023-11-30
    Officer
    2025-04-02 ~ now
    IIF 2121 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 1126 - Right to appoint or remove directorsOE
    IIF 1126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1126 - Right to appoint or remove directors as a member of a firmOE
  • 394
    118 Stag Lane, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 731 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 395
    16a Station Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 2205 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1259 - Ownership of shares – 75% or moreOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Right to appoint or remove directorsOE
  • 396
    27 Pritchard Street, Wednesbury, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 1993 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 397
    152 Cranford Lane, Hounslow, Middlesex, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 1405 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 398
    23 Elliot Crescent Elliott Crescent, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 1647 - director → ME
  • 399
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1605 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 400
    Hastings & Co, 82 82 Mitchell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 2061 - director → ME
  • 401
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 1031 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 402
    10 Woodland Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 761 - director → ME
  • 403
    120 Woodlands Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 779 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 404
    166 Windmill Road, Coventry, England
    Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 1956 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 994 - Ownership of shares – 75% or moreOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Right to appoint or remove directorsOE
  • 405
    114 Queen Margaret Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 2096 - director → ME
    2012-05-09 ~ dissolved
    IIF 2251 - secretary → ME
  • 406
    40 Delves Crescent, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -35,087 GBP2024-03-31
    Officer
    2017-08-18 ~ now
    IIF 1335 - director → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 407
    Flat D, 5 Draper Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,077 GBP2023-10-31
    Officer
    2022-10-09 ~ dissolved
    IIF 2207 - director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 1260 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1260 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1260 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1260 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1260 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1260 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1260 - Right to appoint or remove directorsOE
  • 408
    112 Holly Lane, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 1825 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 409
    The Innovation Centre, Brunswick Street, Nelson, England
    Corporate (1 parent)
    Equity (Company account)
    9,897 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 2083 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 1100 - Ownership of shares – 75% or moreOE
    IIF 1100 - Ownership of voting rights - 75% or moreOE
    IIF 1100 - Right to appoint or remove directorsOE
  • 410
    157 Beaconsfield Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 705 - director → ME
  • 411
    39 Cornwallis Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -86,221 GBP2023-09-30
    Officer
    2020-09-07 ~ now
    IIF 1944 - director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 916 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 916 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 916 - Right to appoint or remove directorsOE
  • 412
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 1833 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
  • 413
    37 Gainsborough Tower, Acadamy Gardens, Northolt, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 1398 - director → ME
  • 414
    89 Mansel Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -21,766 GBP2024-03-31
    Officer
    2013-07-11 ~ now
    IIF 1764 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
  • 415
    33 Graham Road, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 2115 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 1120 - Ownership of shares – 75% or moreOE
    IIF 1120 - Ownership of voting rights - 75% or moreOE
    IIF 1120 - Right to appoint or remove directorsOE
  • 416
    57 Church Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 1599 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 417
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-09-12 ~ now
    IIF 1350 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 418
    26 Morville Croft, Bilston, England
    Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 1505 - director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 419
    40 Swan Crescent, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 1687 - director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
  • 420
    35 Faldo Close, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 1828 - director → ME
  • 421
    GS CHEEMA CONSTRUCTION LIMITED - 2016-09-30
    155 Nineveh Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,699 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 1653 - director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    6 Cornwall Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 1856 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 423
    263 Broadway North, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ dissolved
    IIF 2026 - director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 1058 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1058 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1058 - Right to appoint or remove directorsOE
  • 424
    2b Highfield Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 1226 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 425
    6 Cornwall Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2022-07-20 ~ now
    IIF 1855 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
  • 426
    68 Greenland Crescent, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 773 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 427
    77 Hever Court Road, Gravesend, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 2018 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 990 - Ownership of shares – 75% or moreOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
    IIF 990 - Right to appoint or remove directorsOE
  • 428
    Alpha House, 296 Kenton Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    30,899 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 1720 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 429
    49 Hillborough Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -4,716 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 1721 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 430
    55 Netherfield Gardens Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 1358 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
  • 431
    6 Fambridge Road, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    1,541 GBP2023-10-31
    Officer
    2023-05-16 ~ now
    IIF 1777 - director → ME
  • 432
    Grovefield Lodge, Taplow Common Road, Burnham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,388 GBP2020-05-31
    Officer
    2018-05-23 ~ dissolved
    IIF 602 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
  • 433
    121 Beavers Lane, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 1566 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 434
    371 Dudley Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 1369 - director → ME
    2025-02-28 ~ now
    IIF 2284 - secretary → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 435
    24 King Charles Avenue, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2023-05-20 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 436
    597 Rochfords Gardens, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 1692 - director → ME
  • 437
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 936 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 438
    31 Suffolk Court, Deepcut, Camberley, England
    Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 582 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 439
    Shop B 130 - 132 Brettell Lane, Stourbridge, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -7,892 GBP2023-09-28
    Officer
    2012-08-20 ~ now
    IIF 1979 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 955 - Ownership of shares – 75% or moreOE
  • 440
    25 Puddlers Grove, Wednesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -60,639 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 1977 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 953 - Ownership of shares – 75% or moreOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Right to appoint or remove directorsOE
  • 441
    95 Moat Road, Oldbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 1933 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 903 - Ownership of shares – 75% or moreOE
  • 442
    KPS CARPET & FLOORING LIMITED - 2023-08-02
    102 St. Hildas Way, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    2023-01-09 ~ now
    IIF 1767 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 619 - Ownership of shares – 75% or moreOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Right to appoint or remove directorsOE
  • 443
    Askari & Co. Limited, 162 Darnley Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,971 GBP2018-05-31
    Officer
    2017-06-02 ~ dissolved
    IIF 454 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 444
    41 Stonehurst Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    11,465 GBP2020-07-31
    Officer
    2019-07-01 ~ now
    IIF 1830 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 663 - Ownership of shares – 75% or moreOE
  • 445
    95 Moat Road, Oldbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 1929 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 902 - Ownership of shares – 75% or moreOE
  • 446
    35 Faldo Close, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 1829 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
  • 447
    41 Stonehurst Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-05 ~ dissolved
    IIF 1827 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 448
    41 Stonehurst Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 1826 - director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 449
    45 Manley Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    120 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 2091 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 1104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1104 - Right to appoint or remove directorsOE
  • 450
    95 Moat Road, Oldbury, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    802 GBP2022-07-31
    Officer
    2021-08-16 ~ dissolved
    IIF 1928 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
    IIF 901 - Right to appoint or remove directorsOE
  • 451
    89 Colly Lane, Halesowen, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -19,247 GBP2023-01-06
    Officer
    2018-11-27 ~ now
    IIF 1808 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 452
    GSS GOLD CASTING LTD - 2021-05-10
    37 Augusta Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    14,543 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 1183 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 196 - Has significant influence or controlOE
  • 453
    57 Derby Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 1489 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 454
    83 Berwick Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 1869 - director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 455
    14 Waterside Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 842 - director → ME
    2013-11-25 ~ dissolved
    IIF 2285 - secretary → ME
  • 456
    25 Fenton Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 1516 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 457
    253 Woodruff Way, Walsall, England
    Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 1852 - director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
  • 458
    122 Vicarge Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 748 - director → ME
  • 459
    11 Monway Buildings Holyhead Road, Moxley, Wednesbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 1594 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 460
    350-352 Kingston Road, Ewell, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 1633 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 1445 - Ownership of shares – 75% or moreOE
    IIF 1445 - Ownership of voting rights - 75% or moreOE
    IIF 1445 - Right to appoint or remove directorsOE
  • 461
    8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-26 ~ dissolved
    IIF 1345 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 462
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 861 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 463
    29 Warley Road, Hayes, England
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 1678 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 464
    54 Foliejohn Way, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -879 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 1465 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 465
    8 Winford Parade, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 1402 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 466
    4 Forsythia Close, Ilford, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 1837 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
  • 467
    189 Westwood Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 850 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 468
    14 Craven Close, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 720 - director → ME
  • 469
    63 Ruskin Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,937 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 563 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 470
    354 Bath Road Office / 1st Floor Hounslow West, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 1327 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 471
    4 Eton Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    377 GBP2021-09-30
    Officer
    2020-09-13 ~ dissolved
    IIF 817 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 472
    317 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    221 GBP2021-01-31
    Officer
    2020-01-22 ~ now
    IIF 1836 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Right to appoint or remove directorsOE
  • 473
    38 Benton Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 1466 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
  • 474
    111 Grasmere Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 575 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 475
    316 Allenby Road, Southall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    2021-10-07 ~ now
    IIF 1700 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
  • 476
    60 Meath Road, Ilford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 1397 - director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 477
    93 Mayesbrook Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 729 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
  • 478
    47 Eastry Road, Erith, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-12 ~ dissolved
    IIF 2220 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 1426 - Ownership of shares – 75% or moreOE
  • 479
    15 Western Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,545 GBP2020-01-31
    Officer
    2019-01-14 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 480
    317a High Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 1545 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 397 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 397 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 397 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 397 - Has significant influence or control over the trustees of a trustOE
  • 481
    56 Granville Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    13,768 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 1507 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 482
    22 Princes Park Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    12,061 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 738 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 483
    155 Third Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 723 - director → ME
  • 484
    08 Sunnycroft Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 822 - director → ME
  • 485
    14 Keir Hardie Way, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 820 - director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 486
    47 Cornwall Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    2,397 GBP2022-09-30
    Person with significant control
    2020-09-07 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 487
    7 Arundel House, Heritage Close, Cowley, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -7,484 GBP2023-03-31
    Officer
    2021-09-02 ~ now
    IIF 587 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 488
    85 Chaucer Avenue, Hounslow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67 GBP2023-09-30
    Officer
    2024-12-17 ~ now
    IIF 1607 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 489
    6-8 Coventry Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 490
    Flat 2, 271 High Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 491
    42e Pond Lane, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 1012 - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 492
    284 Lansbury Drive, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 782 - director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 493
    18 Lea Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 741 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 494
    13 Fisher Street, Wolverhampton, England
    Corporate (2 parents)
    Person with significant control
    2021-06-04 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 495
    65 Wimborne Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 828 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 496
    2 Chapel Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 753 - director → ME
    Person with significant control
    2022-05-06 ~ 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
  • 497
    16 Brandon Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 1736 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
  • 498
    55 Clay Hill, Two Mile Ash, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 567 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 499
    58 Cromwell Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 774 - director → ME
    Person with significant control
    2023-06-27 ~ 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
  • 500
    76 Northumberland Park, Erith, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,907 GBP2024-01-31
    Officer
    2024-10-01 ~ now
    IIF 1713 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
  • 501
    152 North Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 576 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 502
    62 Wellan Close, Langley
    Corporate (1 parent)
    Officer
    2023-09-16 ~ now
    IIF 578 - director → ME
    Person with significant control
    2023-09-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 503
    69 Fern Lane, Hounslow, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 504
    52 Lady Margaret Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 1575 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 505
    24 Lynford Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    2022-12-16 ~ dissolved
    IIF 1597 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 506
    146 Windsor Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 465 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 507
    85 Chaucer Avenue, Hounslow, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 1606 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 508
    70 Topsham Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 594 - director → ME
    2022-01-04 ~ dissolved
    IIF 2273 - secretary → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 509
    28 Blackwood Road, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 852 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 510
    Flat 5 St. Andrews Court, St. Andrews Street, Northampton, England
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 1853 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
  • 511
    73 Dursley Close, Willenhall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 1348 - director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 512
    Unit 2 The Rutherford Centre Dunlop Road, Hadleigh Road Industrial Estate, Ipswich, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    110,587 GBP2022-11-01 ~ 2023-10-31
    Officer
    2011-10-14 ~ now
    IIF 2080 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1097 - Ownership of shares – 75% or moreOE
  • 513
    2 Conrad Cole Road, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 1486 - director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 514
    277 Ist Floor, Farnham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    10,850 GBP2024-01-31
    Officer
    2020-01-23 ~ now
    IIF 1400 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 515
    68 Lancing Road, Croydon, England
    Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 845 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 516
    9 Ranelagh Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 1560 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 517
    34 Carlisle Road, Slough, England
    Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 1987 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 962 - Ownership of shares – 75% or moreOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Right to appoint or remove directorsOE
  • 518
    175-176 Caerau Road, Maesteg, Wales
    Corporate (2 parents)
    Equity (Company account)
    47,401 GBP2019-08-31
    Officer
    2020-08-17 ~ now
    IIF 2209 - director → ME
  • 519
    Lindsey House, 15 Lindsey Street, Epping, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-07-01 ~ dissolved
    IIF 1775 - director → ME
  • 520
    455 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,116 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 1028 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 521
    239 Hamilton Road, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,720 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 2170 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 1161 - Ownership of shares – 75% or moreOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Right to appoint or remove directorsOE
  • 522
    135-137 Hamstead Road, Great Barr, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 2123 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 1128 - Ownership of shares – 75% or moreOE
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Right to appoint or remove directorsOE
  • 523
    Falt 1 550 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 941 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 524
    SIMPLY DESSERTS LTD - 2022-08-22
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,643 GBP2021-06-30
    Officer
    2022-08-15 ~ now
    IIF 1039 - director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 525
    G SHAH LOGISTICS LTD - 2022-07-06
    20 Cow Green, Halifax, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    137 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 1693 - director → ME
    2022-03-29 ~ now
    IIF 2253 - secretary → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Right to appoint or remove directorsOE
  • 526
    61 Heygate Avenue, Southend-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2020-09-30
    Officer
    2020-07-23 ~ now
    IIF 1983 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 959 - Ownership of shares – 75% or moreOE
  • 527
    6 Cooperative Terrace East, Dipton, Stanley, England
    Corporate (1 parent)
    Equity (Company account)
    -487 GBP2021-10-31
    Officer
    2020-10-15 ~ now
    IIF 2198 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 1244 - Ownership of shares – 75% or moreOE
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Right to appoint or remove directorsOE
  • 528
    Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 217 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 529
    Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 220 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 530
    Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 215 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 531
    Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 221 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 532
    HARRISON ONLINE LTD - 2020-03-03
    Unit 23 Houghton Street, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-05 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 533
    Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 216 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 534
    Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 219 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 535
    Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-05 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 536
    Unit 5 Exchange Works, Kelvin Way, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 222 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 537
    162 Cippenham Lane, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 939 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 538
    20 Langley Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    10,896 GBP2023-06-30
    Officer
    2020-06-22 ~ now
    IIF 755 - director → ME
    2020-06-22 ~ now
    IIF 2255 - secretary → ME
    Person with significant control
    2020-06-22 ~ 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
  • 539
    HAWKS TRUCK MAINTENANCE LTD - 2025-03-12
    HAWKS TRUCKS & MAINTENANCE LTD - 2024-09-06
    219 Humberstone Lane, Leicester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 2159 - director → ME
  • 540
    HOUNSLOW SUPER STORE LIMITED - 2023-01-19
    686 Ground Floor Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,720 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 1876 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 1269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1269 - Right to appoint or remove directorsOE
  • 541
    65 Delamere Road, Hayes, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 2212 - director → ME
  • 542
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 1974 - director → ME
  • 543
    Tartan Tikka Rooftop, Cumbernauld Shopping Centre, 4 Ettrick Walk, Cumbernauld, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 1689 - director → ME
  • 544
    Dawsons House Pudsey, Owlcotes Lane, Pudsey, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-19 ~ now
    IIF 1946 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
  • 545
    Suit 002, Sir Robert Peel House, 344-348 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 2143 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 546
    Beresford House, Town Quay, Southampton, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 2069 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
    IIF 1087 - Right to appoint or remove directorsOE
  • 547
    45 Manley Road, Manchester, England
    Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 2090 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 1105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1105 - Right to appoint or remove directorsOE
  • 548
    64 Soho Hill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 1007 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 549
    124 Rookery Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 1006 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 550
    58 Pinkwell Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    6,412 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 1680 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 551
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-31
    Officer
    2021-07-01 ~ now
    IIF 1657 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
  • 552
    14 Hartington Road, Southall, England
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 2179 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 1170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1170 - Right to appoint or remove directorsOE
  • 553
    462 Radford Road, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,134 GBP2023-09-30
    Officer
    2017-06-21 ~ now
    IIF 1938 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
  • 554
    155 Lothian Crescent, Stirling, Scotland
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 1636 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 1497 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1497 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 555
    115 West End Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    4,410 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 1531 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 556
    354 Office/1st Floor Bath Road, Hounslow West, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 1324 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 557
    JNB FOODS LIMITED - 2022-08-02
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,800 GBP2021-05-31
    Officer
    2022-01-10 ~ now
    IIF 1038 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 558
    Accountancy Today Limited Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30 GBP2023-06-30
    Officer
    2021-06-11 ~ now
    IIF 1363 - director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 559
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -2,370 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 1492 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 805 - Ownership of shares – 75% or moreOE
  • 560
    1007 Argyle Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 1784 - director → ME
    2011-05-27 ~ dissolved
    IIF 2252 - secretary → ME
  • 561
    57-59 Hillhouse Street, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-05-08 ~ dissolved
    IIF 2240 - director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 1749 - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 1642 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 863 - Ownership of shares – 75% or moreOE
  • 563
    45 Buxton Road, High Lane, Stockport, England
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 2135 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 1135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1135 - Right to appoint or remove directorsOE
  • 564
    51 Park Road, St. Helens, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,724 GBP2015-08-31
    Officer
    2014-10-16 ~ dissolved
    IIF 2025 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 1054 - Ownership of shares – 75% or moreOE
    IIF 1054 - Ownership of voting rights - 75% or moreOE
  • 565
    4385, 12318412 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,345 GBP2022-11-30
    Officer
    2019-11-18 ~ now
    IIF 1370 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
  • 566
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    35,663 GBP2022-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 1861 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 807 - Ownership of shares – 75% or moreOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Right to appoint or remove directorsOE
  • 567
    23 Elliott Crescent, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 2243 - secretary → ME
  • 568
    48 Living Well Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -3,978 GBP2022-03-31
    Officer
    2018-04-15 ~ now
    IIF 1989 - director → ME
    Person with significant control
    2018-04-15 ~ now
    IIF 969 - Ownership of shares – 75% or moreOE
  • 569
    77 Holyhead Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -65,696 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 1919 - director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 169 - Has significant influence or controlOE
    IIF 169 - Has significant influence or control over the trustees of a trustOE
    IIF 169 - Has significant influence or control as a member of a firmOE
  • 570
    H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 1036 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 571
    16 Wellsgreen Court, Uddingston, Glasgow, Larakshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 1379 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 572
    51 Drayton Gardens, Ealing, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 855 - director → ME
  • 573
    15 Caxton Road, Southall, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,753 GBP2017-06-30
    Officer
    2020-02-27 ~ now
    IIF 810 - director → ME
  • 574
    84 Hilton Road, Lanesfield, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 2098 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 1108 - Ownership of shares – 75% or moreOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Right to appoint or remove directorsOE
  • 575
    47 Main Street, Airth, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,717 GBP2022-07-31
    Officer
    2019-06-26 ~ dissolved
    IIF 2056 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 1079 - Ownership of shares – 75% or moreOE
  • 576
    Flat 5/2, 15 Randolph Gate, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 2057 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 1080 - Has significant influence or controlOE
  • 577
    112 Windmill Road, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 1913 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 888 - Ownership of shares – 75% or moreOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Right to appoint or remove directorsOE
  • 578
    843 Uxbridge Road, Hayes, England
    Corporate (6 parents)
    Equity (Company account)
    85,332 GBP2023-05-31
    Officer
    2018-05-11 ~ now
    IIF 1862 - director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 795 - Ownership of shares – More than 25% but not more than 50%OE
  • 579
    240 Grove Lane, Handsworth, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 1491 - director → ME
  • 580
    32 Wattville Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2016-04-12 ~ dissolved
    IIF 2082 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1099 - Ownership of shares – 75% or moreOE
  • 581
    5 Albany Road, Earlsdon, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 1868 - director → ME
  • 582
    JAG TRUE LTD - 2024-05-19
    53 Wharf Street South, Leicester, England
    Corporate (2 parents)
    Officer
    2023-11-11 ~ now
    IIF 2106 - director → ME
  • 583
    46 Palgrave Avenue, Southall, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 1665 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 584
    1 Eagle Street, Craighall Business Park, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 1231 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 585
    16 Stirling Road, Hayes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,920 GBP2023-07-31
    Officer
    2024-04-01 ~ now
    IIF 1699 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Right to appoint or remove directorsOE
  • 586
    71 Beech Road, Armthorpe, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    5,453 GBP2024-06-30
    Officer
    2023-06-27 ~ now
    IIF 1551 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
  • 587
    51 Harvey Road, Ilford, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 2164 - director → ME
  • 588
    341c High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    40,909 GBP2022-12-31
    Officer
    2020-12-01 ~ now
    IIF 2140 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 1138 - Ownership of shares – 75% or moreOE
    IIF 1138 - Ownership of voting rights - 75% or moreOE
    IIF 1138 - Right to appoint or remove directorsOE
  • 589
    25 Puddlers Grove, Wednesbury, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,905 GBP2021-06-30
    Officer
    2020-06-13 ~ dissolved
    IIF 1975 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - Right to appoint or remove directorsOE
  • 590
    41 Sycamore Rise, Bracknell, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 1888 - director → ME
  • 591
    Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 1453 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 592
    175 Brampton Road, Rotherham
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    4,134 GBP2016-11-30
    Officer
    2015-09-21 ~ dissolved
    IIF 1660 - director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 490 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 593
    Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 1032 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 594
    16 Brockhurst Crescent, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-18 ~ dissolved
    IIF 2280 - secretary → ME
  • 595
    40 Delves Crescent, Walsall, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 2046 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 1073 - Ownership of shares – 75% or moreOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Right to appoint or remove directorsOE
  • 596
    Bfs Accountants The Willows Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 2085 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 1102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1102 - Right to appoint or remove directorsOE
  • 597
    46 Nelson Road, Uxbridge, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,020 GBP2022-06-30
    Officer
    2020-06-30 ~ now
    IIF 754 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 598
    49 Horsneile Lane, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,799 GBP2022-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 847 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 599
    49 Horsneile Lane, Bracknell, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    195 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 848 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 600
    307 Longbridge Road, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 1011 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Has significant influence or control over the trustees of a trustOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 601
    152 Caledonia Road, Ayr, Ayrshire, Scotland
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 2060 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 1084 - Ownership of shares – 75% or moreOE
    IIF 1084 - Ownership of voting rights - 75% or moreOE
    IIF 1084 - Right to appoint or remove directorsOE
  • 602
    60 Park Road, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 844 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 603
    EURO EXPRESS LIMITED - 2017-03-02
    46 Millfields Road, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,880 GBP2016-03-31
    Officer
    2008-11-10 ~ dissolved
    IIF 2283 - secretary → ME
  • 604
    172 Spon Lane, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 1900 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 1047 - Ownership of shares – More than 25% but not more than 50%OE
  • 605
    172 Spon Lane, West Bromwich, England
    Dissolved corporate (3 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 1899 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 1049 - Ownership of shares – More than 25% but not more than 50%OE
  • 606
    Dawsons House, Owlcotes Lane, Pudsey, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-01 ~ now
    IIF 1947 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 919 - Ownership of shares – 75% or moreOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Right to appoint or remove directorsOE
  • 607
    SJS SIGNS LTD - 2020-03-04
    Dawson House, Owlcotes Lane, Pudsey, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -105,432 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 1021 - director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 918 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 918 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 918 - Right to appoint or remove directorsOE
  • 608
    TRAMWAY SUPERMARKET LTD - 2021-08-04
    Sterling Accounting Services, Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, England
    Corporate (2 parents)
    Officer
    2021-06-21 ~ now
    IIF 2219 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 1424 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1424 - Right to appoint or remove directorsOE
  • 609
    9 Bayberry Way, Norton Canes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,114 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 1920 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 1241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1241 - Right to appoint or remove directorsOE
  • 610
    36 Shrewsbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 1373 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 611
    13 Wolverhampton Road, Codsall, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 2193 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 1425 - Ownership of shares – 75% or moreOE
    IIF 1425 - Ownership of voting rights - 75% or moreOE
    IIF 1425 - Right to appoint or remove directorsOE
  • 612
    91 Park Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    3,392 GBP2023-03-31
    Officer
    2022-03-31 ~ now
    IIF 829 - director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 613
    25 Byrne Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,627 GBP2020-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 2119 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 1124 - Ownership of shares – 75% or moreOE
    IIF 1124 - Ownership of voting rights - 75% or moreOE
    IIF 1124 - Right to appoint or remove directorsOE
  • 614
    24 Natley Road, Brentford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 1672 - director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 615
    37 Bourn Avenue, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -185 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 839 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 616
    8 Pembroke Way, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -28,055 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 1502 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
  • 617
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-05-20 ~ dissolved
    IIF 1473 - director → ME
  • 618
    K MILLION ADVERTISING LIMITED - 2025-04-08
    K MILLION MUSIC LIMITED - 2024-11-05
    1 Usworth Close, Wolverhamton, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 1709 - director → ME
  • 619
    11 Atcost Road, Barking, England
    Corporate (4 parents)
    Equity (Company account)
    -45,356 GBP2024-02-28
    Officer
    2024-11-25 ~ now
    IIF 1922 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 894 - Right to appoint or remove directors as a member of a firmOE
    IIF 894 - Has significant influence or control as a member of a firmOE
  • 620
    64 Hitherbroom Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,961 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 573 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 621
    4385, 15119732 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 592 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 622
    7 Tilley Close, Braunstone, Leicester, England
    Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 1674 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 499 - Right to appoint or remove directorsOE
  • 623
    183a,lady Margaret Road Lady Margaret Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 1743 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
  • 624
    263 Broadway North, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -560 GBP2024-04-30
    Officer
    2024-05-21 ~ now
    IIF 2028 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 1060 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1060 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1060 - Right to appoint or remove directorsOE
  • 625
    40 Great Hampton Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-08-31
    Officer
    2022-03-28 ~ now
    IIF 2031 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 1057 - Ownership of shares – 75% or moreOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Right to appoint or remove directorsOE
  • 626
    Grovefield Lodge Taplow Common Road, Burnham, Slough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 605 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 697 - Right to appoint or remove directorsOE
  • 627
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,635 GBP2023-12-31
    Officer
    2022-02-01 ~ now
    IIF 1319 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 628
    65 Ashford Avenue, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,395 GBP2023-12-31
    Officer
    2023-03-13 ~ now
    IIF 1782 - director → ME
  • 629
    215 Biscot Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 717 - director → ME
    Person with significant control
    2017-04-24 ~ 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
  • 630
    39 Tedstone Road, Quinton, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 2071 - director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 1089 - Ownership of shares – 75% or moreOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
    IIF 1089 - Right to appoint or remove directorsOE
  • 631
    1007 Argyle Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 2192 - director → ME
  • 632
    Unit 4 Kelvin Way, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-07-13 ~ dissolved
    IIF 1222 - director → ME
  • 633
    11 Exeter House Watermill Way, Feltham, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 1195 - director → ME
  • 634
    83 Heather Lane, Yiewsley, West Drayton, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 1704 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
  • 635
    323-325 Garstang Road, Fulwood, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    65 GBP2020-04-30
    Officer
    2020-08-17 ~ now
    IIF 2086 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 1103 - Ownership of shares – 75% or moreOE
    IIF 1103 - Ownership of voting rights - 75% or moreOE
    IIF 1103 - Right to appoint or remove directorsOE
  • 636
    4 King William Street, Safforn Court 1, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 637
    HOTL APARTS LIMITED - 2021-09-23
    SPECTRUM HOUSE LIMITED - 2019-10-09
    HOTL APARTS LTD - 2019-10-03
    Dawsons House, Owlcotes Lane, Pudsey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -435 GBP2023-08-31
    Officer
    2021-09-28 ~ now
    IIF 1020 - director → ME
  • 638
    Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-21 ~ now
    IIF 1033 - director → ME
  • 639
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,369.78 GBP2021-08-31
    Officer
    2020-08-03 ~ dissolved
    IIF 1334 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 640
    388 Welford Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    38,332 GBP2023-07-31
    Officer
    2021-06-01 ~ now
    IIF 2166 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 1158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 641
    146 St. Heliers Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-16 ~ dissolved
    IIF 1841 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 676 - Right to appoint or remove directorsOE
  • 642
    30 Chalvey Road East, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,947 GBP2023-10-31
    Officer
    2015-11-01 ~ now
    IIF 2214 - director → ME
  • 643
    Flat 3 265 Seaside, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-27 ~ dissolved
    IIF 1719 - director → ME
    Person with significant control
    2022-08-27 ~ dissolved
    IIF 866 - Ownership of shares – 75% or moreOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Right to appoint or remove directorsOE
  • 644
    Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,960 GBP2023-12-31
    Officer
    2023-07-21 ~ now
    IIF 2195 - director → ME
  • 645
    Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,300 GBP2023-12-31
    Officer
    2023-07-21 ~ now
    IIF 2194 - director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 646
    9 Shepiston Lane, Hayes, England
    Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1500 - director → ME
  • 647
    Flat 11 Bloomfield Court, Bourdon Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,237 GBP2023-12-31
    Officer
    2020-03-12 ~ now
    IIF 1299 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 648
    47 Chevallier Street, Ipswich, England
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 2154 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 1149 - Ownership of shares – 75% or moreOE
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Right to appoint or remove directorsOE
  • 649
    20 Staythorpe Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315 GBP2023-09-30
    Officer
    2021-09-10 ~ now
    IIF 1945 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 917 - Ownership of shares – 75% or moreOE
    IIF 917 - Ownership of voting rights - 75% or moreOE
    IIF 917 - Right to appoint or remove directorsOE
  • 650
    Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 1887 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Right to appoint or remove directorsOE
  • 651
    15 Keynes Drive, Bilston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 1911 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 1417 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1417 - Right to appoint or remove directorsOE
  • 652
    Office 7 27 Colmore Row, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 1685 - director → ME
  • 653
    Unit 3 Galley Lane Farm, Galley Lane, Milton Keynes, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,933 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 1932 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 897 - Ownership of shares – 75% or moreOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
  • 654
    5 Queniborough Road, Leicester, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 2200 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 1246 - Ownership of shares – 75% or moreOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Right to appoint or remove directorsOE
  • 655
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 1203 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
  • 656
    59-60, C/o Peterson James & Co Ltd, Thames Street, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-23 ~ dissolved
    IIF 2009 - director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 984 - Ownership of shares – 75% or moreOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Right to appoint or remove directorsOE
  • 657
    9-13 Bridge House Holbrook Lane, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 1197 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 658
    VIEWMANN LIMITED - 2015-01-20
    110 Fairlop Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 721 - director → ME
  • 659
    6 Portland Street, Derby, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 1612 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 660
    Suite 102, 344-346 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    11,329 GBP2023-09-30
    Officer
    2023-09-27 ~ now
    IIF 735 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 661
    394a Ilford Lane, Ilford, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 566 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 662
    120 Woodlands Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 781 - director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    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
  • 663
    103 Blandford Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 1806 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
  • 664
    1 Vernon Road, Ilford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,912 GBP2017-10-31
    Officer
    2018-09-01 ~ dissolved
    IIF 1797 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 665
    NATION COURIERS LTD - 2025-02-24
    OTALACARE LIMITED - 2023-10-02
    46 Millfields Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2022-12-08 ~ now
    IIF 1385 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 305 - Has significant influence or controlOE
  • 666
    29 Wimborne Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 1877 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 1271 - Ownership of shares – 75% or moreOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
    IIF 1271 - Right to appoint or remove directorsOE
  • 667
    43 Sycamore Road, Oldbury, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 1739 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
  • 668
    6 Harrier Way, Kempston, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 706 - director → ME
  • 669
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 1404 - director → ME
  • 670
    6a Coleraine Road, Maghera, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -33,039 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 930 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 671
    136 Main Street, Dungiven, Derry, Northern Ireland
    Corporate (3 parents)
    Person with significant control
    2024-04-16 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 672
    122a Dormers Wells Lane, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 1568 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
  • 673
    57 Bradford Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 1390 - director → ME
  • 674
    2 Heriot House Back Street, Bridge Of Earn, Perth, Scotland
    Corporate (4 parents)
    Officer
    2024-03-27 ~ now
    IIF 1731 - director → ME
  • 675
    24 Claremont Street, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 676
    Muncaster Garden, 92, Northampton, Northampton Shire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 464 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 677
    172 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-01 ~ dissolved
    IIF 1898 - director → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 678
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    23,036 GBP2023-09-30
    Officer
    2024-04-24 ~ now
    IIF 1712 - director → ME
  • 679
    C/o Horsefields, Belgrave Place, Bury, Greater Manchester
    Corporate (1 parent)
    Profit/Loss (Company account)
    -69,503 GBP2017-07-19 ~ 2018-07-31
    Officer
    2017-07-19 ~ now
    IIF 1981 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 956 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 956 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 956 - Right to appoint or remove directorsOE
  • 680
    4 Cambria Street, Cannock, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,202 GBP2023-08-31
    Officer
    2017-08-31 ~ now
    IIF 757 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 681
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 1668 - director → ME
  • 682
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 739 - director → ME
    2017-06-05 ~ dissolved
    IIF 2266 - secretary → ME
  • 683
    60 Park Road, Stanwell, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 846 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 684
    16 Heathcote Road, Whitnash, Leamington Spa, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 1295 - director → ME
  • 685
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,498 GBP2023-07-31
    Officer
    2020-05-18 ~ now
    IIF 2162 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 1157 - Ownership of shares – 75% or moreOE
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Right to appoint or remove directorsOE
  • 686
    16 Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 1378 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 687
    82 London Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -85 GBP2023-05-31
    Officer
    2022-05-09 ~ now
    IIF 1907 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 1413 - Ownership of shares – 75% or moreOE
    IIF 1413 - Ownership of voting rights - 75% or moreOE
    IIF 1413 - Right to appoint or remove directorsOE
  • 688
    2b Highfield Road, Halesowen, England
    Corporate (1 parent)
    Equity (Company account)
    6,127 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 1227 - director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 689
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 2053 - director → ME
  • 690
    44 Mount Road, Tettenhall Wood, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,367 GBP2024-03-31
    Officer
    2019-02-01 ~ now
    IIF 2104 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 1115 - Ownership of shares – 75% or moreOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
  • 691
    IAG SOLICITORS LIMITED - 2019-10-07
    6 Oldham Road, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,757 GBP2023-10-31
    Officer
    2018-05-30 ~ now
    IIF 1454 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 692
    Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    2,422 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 2215 - director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 693
    27 Aysgarth Drive, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 1546 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
  • 694
    7 Leacroft Road, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,284 GBP2023-08-30
    Officer
    2021-08-31 ~ now
    IIF 1364 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
  • 695
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 2087 - director → ME
  • 696
    9b Firs Street, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    -262 GBP2022-06-30
    Officer
    2017-06-12 ~ now
    IIF 1664 - director → ME
    Person with significant control
    2017-06-12 ~ now
    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
  • 697
    5 Preston Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 1346 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 698
    13 Hanover Square, Mayfair, London, Greater London
    Corporate (2 parents)
    Person with significant control
    2023-07-17 ~ now
    IIF 143 - Has significant influence or controlOE
    IIF 143 - Has significant influence or control over the trustees of a trustOE
    IIF 143 - Has significant influence or control as a member of a firmOE
    2023-06-01 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 699
    MK ANAESTHETIC LIMITED - 2022-05-13
    2a Taplow Road, Taplow, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    4,404 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 1786 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
  • 700
    2a Taplow Road, Taplow, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -11,068 GBP2023-04-30
    Officer
    2021-04-09 ~ now
    IIF 1787 - director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 701
    119 Manthorpe Road, Grantham, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-19 ~ dissolved
    IIF 1939 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 905 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 905 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 905 - Right to appoint or remove directorsOE
  • 702
    The Midland Hotel, Station Road, Mansfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-04-30 ~ dissolved
    IIF 1937 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 908 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 908 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 908 - Right to appoint or remove directorsOE
  • 703
    1e Unit 1e Park Lane Industrial Estate, Handsworth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 1991 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 967 - Ownership of shares – 75% or moreOE
    IIF 967 - Ownership of voting rights - 75% or moreOE
    IIF 967 - Right to appoint or remove directorsOE
  • 704
    2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-22 ~ now
    IIF 1357 - director → ME
  • 705
    4385, 14943254 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 1670 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 864 - Ownership of shares – More than 25% but not more than 50%OE
  • 706
    68 Strathblane Road, Milngavie, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-11-20 ~ now
    IIF 1282 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 1267 - Ownership of shares – 75% or moreOE
    IIF 1267 - Ownership of voting rights - 75% or moreOE
    IIF 1267 - Right to appoint or remove directorsOE
  • 707
    46 Vicarage Farm Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 1025 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 549 - Right to appoint or remove directorsOE
  • 708
    152 Bath Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    6,922 GBP2023-07-31
    Officer
    2024-06-04 ~ now
    IIF 1952 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Right to appoint or remove directorsOE
  • 709
    27 The Mount, Rickmansworth, England
    Corporate (1 parent)
    Equity (Company account)
    35,027 GBP2023-08-31
    Officer
    2019-08-06 ~ now
    IIF 2000 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
  • 710
    133 Tame Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-05 ~ now
    IIF 2010 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 985 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 985 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 985 - Right to appoint or remove directorsOE
  • 711
    120 Evelyn Grove, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 770 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 712
    50d Moira Road, Crumlin, County Antrim, Northern Ireland
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-06-19 ~ dissolved
    IIF 1820 - director → ME
  • 713
    6 Cornwall Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,224 GBP2021-08-31
    Officer
    2022-09-01 ~ dissolved
    IIF 1857 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 690 - Right to appoint or remove directors as a member of a firmOE
  • 714
    Quijano Chambers, Po Box 3159, Road Town ,tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2015-03-04 ~ now
    IIF 1409 - Ownership of shares - More than 25%OE
  • 715
    2 Houghton Way, Birstall, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 2133 - director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 1133 - Ownership of shares – 75% or moreOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Right to appoint or remove directorsOE
  • 716
    155 Uppingham Road, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 1745 - director → ME
  • 717
    46 Vicarage Farm Road, Hounslow, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    321,960 GBP2024-08-31
    Officer
    2018-08-17 ~ now
    IIF 473 - director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 718
    17 Calver Crescent, Wednesfield, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 1193 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 719
    9a Pentos Drive, Tyseley, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,674 GBP2017-09-30
    Officer
    2012-03-29 ~ dissolved
    IIF 1921 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 893 - Has significant influence or controlOE
    IIF 893 - Has significant influence or control over the trustees of a trustOE
    IIF 893 - Has significant influence or control as a member of a firmOE
  • 720
    52 Brunswick Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18 GBP2022-06-30
    Officer
    2021-11-21 ~ dissolved
    IIF 2174 - director → ME
    Person with significant control
    2021-11-21 ~ dissolved
    IIF 1164 - Ownership of shares – 75% or moreOE
    IIF 1164 - Ownership of voting rights - 75% or moreOE
    IIF 1164 - Right to appoint or remove directorsOE
  • 721
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 938 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 722
    77 Bitterne Road West, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 1212 - director → ME
    2020-05-22 ~ dissolved
    IIF 2277 - secretary → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 723
    20 Hibernia Gardens, London, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 1014 - director → ME
  • 724
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-01 ~ dissolved
    IIF 767 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 725
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 585 - director → ME
    Person with significant control
    2023-12-21 ~ 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
  • 726
    47 Thorncliffe Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-08-19 ~ now
    IIF 1583 - director → ME
    Person with significant control
    2023-08-19 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 727
    Grantham Urban Hotel, Swingbridge Road, Grantham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 1015 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
  • 728
    453 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 1756 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
  • 729
    8 Lothian Avenue, Hayes
    Dissolved corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 710 - director → ME
  • 730
    4385, 15551882 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2024-03-10 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 731
    NEW GENERATION RECRUITMENT LTD - 2017-05-24
    43a Binley Road, Coventry, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-08-31
    Officer
    2017-07-06 ~ dissolved
    IIF 2225 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 1630 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1630 - Right to appoint or remove directorsOE
  • 732
    167-168 Great Portland Street, 5th Floor, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-30 ~ now
    IIF 2231 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 1626 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1626 - Right to appoint or remove directorsOE
  • 733
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2023-09-25 ~ now
    IIF 2230 - director → ME
  • 734
    19 Florence Avenue, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 1926 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 896 - Ownership of shares – 75% or moreOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Right to appoint or remove directorsOE
  • 735
    Office 7235 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 2189 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 1434 - Ownership of shares – More than 25% but not more than 50%OE
  • 736
    5K HOMES LIMITED - 2020-08-25
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    988,647 GBP2024-03-31
    Officer
    2019-01-04 ~ now
    IIF 1356 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 737
    144 Mildmay Road, Stevenage, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,589 GBP2020-10-31
    Officer
    2015-07-15 ~ dissolved
    IIF 1973 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1171 - Right to appoint or remove directorsOE
  • 738
    168 Throne Road, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    3,945 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 1949 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 921 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 921 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 921 - Right to appoint or remove directorsOE
  • 739
    34 New House 67 - 68 Hatton Garden, London, United Kingdom
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 240 - Has significant influence or controlOE
  • 740
    463 Mitcham Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 565 - director → ME
  • 741
    13 The Alders, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 832 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 742
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-28 ~ now
    IIF 1590 - director → ME
  • 743
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 1234 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 744
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 934 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 745
    455 Allerton Road, Allerton, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    111,809 GBP2023-09-30
    Officer
    2015-09-10 ~ now
    IIF 1029 - director → ME
    2015-09-10 ~ now
    IIF 2258 - secretary → ME
  • 746
    1181 High Road, Romford, England
    Corporate (2 parents)
    Officer
    2025-04-22 ~ now
    IIF 1518 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Right to appoint or remove directorsOE
  • 747
    ONLINE MEDIA GENERATION CONSULTANTS LTD - 2015-04-24
    Flat 4 15 Clarendon Square, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -50 GBP2024-01-31
    Officer
    2012-01-16 ~ now
    IIF 1376 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 748
    29 Rectory Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2024-06-18 ~ dissolved
    IIF 1600 - director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 443 - Right to appoint or remove directorsOE
  • 749
    4385, 14706133 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 1563 - director → ME
    2023-03-06 ~ dissolved
    IIF 2242 - secretary → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 750
    9 Scirocco Close, Northampton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,835 GBP2023-06-30
    Officer
    2019-06-06 ~ now
    IIF 1388 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Right to appoint or remove directorsOE
  • 751
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 2175 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 1166 - Ownership of shares – 75% or moreOE
    IIF 1166 - Ownership of voting rights - 75% or moreOE
    IIF 1166 - Right to appoint or remove directorsOE
  • 752
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Corporate (4 parents)
    Officer
    2024-06-13 ~ now
    IIF 1586 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Right to appoint or remove directorsOE
  • 753
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Corporate (3 parents)
    Officer
    2023-10-30 ~ now
    IIF 1591 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 427 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 427 - Right to appoint or remove directorsOE
  • 754
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Corporate (5 parents)
    Officer
    2023-10-10 ~ now
    IIF 1577 - director → ME
  • 755
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Corporate (4 parents)
    Officer
    2024-02-20 ~ now
    IIF 1588 - director → ME
  • 756
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Corporate (3 parents)
    Officer
    2023-04-05 ~ now
    IIF 1587 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 757
    SANA HOSPITALITY LIMITED - 2022-05-10
    C/o Asha Solutions Ltd First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2022-04-30
    Officer
    2020-11-23 ~ dissolved
    IIF 766 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 758
    28 Padstow Road, Leicester, Leicester, Leicestershire, England
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 812 - director → ME
    Person with significant control
    2023-07-07 ~ now
    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
  • 759
    40 Great Hampton Street, Hockley, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 1292 - director → ME
  • 760
    40 Great Hampton Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 1291 - director → ME
  • 761
    23 Linacres, Luton, England
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 1851 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 802 - Right to appoint or remove directorsOE
  • 762
    10 Avenue Road, Southall, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,830 GBP2024-05-31
    Officer
    2023-05-12 ~ dissolved
    IIF 1738 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 763
    3 Richens Close, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    8,190 GBP2023-06-29
    Officer
    2020-06-09 ~ now
    IIF 1801 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 764
    2 Mapperley Close, Coventry, West Midlands, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 1620 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 1440 - Ownership of shares – 75% or moreOE
    IIF 1440 - Ownership of voting rights - 75% or moreOE
    IIF 1440 - Right to appoint or remove directorsOE
  • 765
    106 Belper Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 1549 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 766
    Flat 10 Lizafield Court, Holly Lane, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 1800 - director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 767
    MR CHIPS (WALSALL) LTD - 2024-03-16
    C/o Vaghela & Co (services) Ltd Studio 10 Clarks Courtyard, 145 Granville Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-12 ~ now
    IIF 2039 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 1066 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1066 - Ownership of voting rights - More than 50% but less than 75%OE
  • 768
    53 Grantham Gardens, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 734 - director → ME
  • 769
    24 Belmount Road, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 1230 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 770
    3 Cobham Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 764 - director → ME
    Person with significant control
    2024-09-05 ~ now
    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
  • 771
    166 Windmill Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 1957 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 993 - Ownership of shares – 75% or moreOE
    IIF 993 - Ownership of voting rights - 75% or moreOE
    IIF 993 - Right to appoint or remove directorsOE
  • 772
    20-22 Wenlock Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-10-31 ~ now
    IIF 1708 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 524 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 524 - Right to appoint or remove directorsOE
  • 773
    Poveys Yard, Uxbridge Road, Iver, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 1838 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 774
    27 Harpur Street, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    -10,320 GBP2022-03-31
    Officer
    2014-03-11 ~ now
    IIF 1470 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 348 - Has significant influence or controlOE
  • 775
    9 Bridge Street, Taunton, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 1290 - director → ME
  • 776
    70 The Greenway, Uxbridge, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 998 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 996 - Ownership of shares – 75% or moreOE
    IIF 996 - Ownership of voting rights - 75% or moreOE
    IIF 996 - Right to appoint or remove directorsOE
  • 777
    Second Floor, 48 Queen Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 745 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 778
    58 Racecourse Avenue, Shrewsbury, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 744 - director → ME
    2024-11-12 ~ now
    IIF 2271 - secretary → ME
    Person with significant control
    2024-11-12 ~ 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
  • 779
    402-404 Yorktown Road, College Town, Sandhurst, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-19 ~ dissolved
    IIF 1683 - director → ME
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 503 - Right to appoint or remove directorsOE
  • 780
    72 St Mary,s Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 1401 - director → ME
  • 781
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-10-20 ~ dissolved
    IIF 927 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 782
    C/o Peterson James & Co Ltd, 118 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 1411 - Ownership of shares – 75% or moreOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
    IIF 1411 - Right to appoint or remove directorsOE
  • 783
    33 Ellington Road, Feltham, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 1567 - director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 784
    4 Queens Close, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 1487 - director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 785
    72 Cardenden Road, Cardenden, Lochgelly, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 1727 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 786
    6 Dickson Street, Hawick, England
    Corporate (1 parent)
    Equity (Company account)
    39,846 GBP2023-09-30
    Officer
    2020-07-22 ~ now
    IIF 1732 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 787
    102 Ruislip Road, Greenford, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    37,733 GBP2024-04-30
    Officer
    2014-04-30 ~ now
    IIF 2217 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 1420 - Ownership of shares – 75% or moreOE
  • 788
    32 Hortus Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 1661 - director → ME
  • 789
    23 Heston Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 1815 - director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 790
    40 Sutton Hall Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 1813 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
  • 791
    2 Lambourne Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    820 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 834 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 792
    1g Brighouse Road, Middlesbrough, England
    Corporate (1 parent)
    Person with significant control
    2025-04-25 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 793
    DELUXE HOMES REPAIRS LTD - 2019-12-23
    177 Richmond Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 1178 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 794
    GOPI FRESH PRODUCE LTD - 2019-09-06
    F5 Unit F5, Western International Market, Southall, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    947,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-04 ~ now
    IIF 1889 - director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 795
    331 Hollinwood Avenue, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 1485 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 796
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 784 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 797
    5 Preston Road, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 1347 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 798
    18 Howard Street, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 579 - director → ME
    2016-11-25 ~ dissolved
    IIF 2269 - secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 799
    73 Waye Avenue, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    12,600 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 1010 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 800
    73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -167 GBP2023-05-31
    Officer
    2021-05-03 ~ now
    IIF 1009 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 801
    Willersey Fields, Badsey, Evesham, Worcestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-29
    Officer
    2014-11-25 ~ dissolved
    IIF 2130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1131 - Ownership of shares – 75% or moreOE
  • 802
    THEBEARDEDMONKEY LTD - 2020-12-21
    Daaccountants 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 1461 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 1744 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1744 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1744 - Right to appoint or remove directorsOE
  • 803
    13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    205,562 GBP2024-03-31
    Officer
    2016-04-05 ~ now
    IIF 2034 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1064 - Ownership of shares – 75% or moreOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Right to appoint or remove directorsOE
  • 804
    20 Nine Elms Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 712 - director → ME
  • 805
    27 Pritchard Street, Wednesbury, England
    Corporate (2 parents)
    Equity (Company account)
    18,540 GBP2023-04-05
    Officer
    2024-07-25 ~ now
    IIF 1994 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 971 - Ownership of shares – 75% or moreOE
    IIF 971 - Ownership of voting rights - 75% or moreOE
    IIF 971 - Right to appoint or remove directorsOE
  • 806
    47 Thorncliffe Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF 1581 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 807
    13 Wolverhampton Road Codsall, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,937 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 2033 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1063 - Ownership of shares – 75% or moreOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Right to appoint or remove directorsOE
  • 808
    First Floor, 30 Merrick Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 559 - director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 809
    87 Meads Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 1552 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 810
    13 Britannia Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 1512 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 811
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    -5,791 GBP2020-11-29
    Officer
    2019-01-18 ~ now
    IIF 1675 - director → ME
  • 812
    37 Florence Road, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 830 - director → ME
  • 813
    60 Winchester Avenue, Hounslow, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 989 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 989 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 989 - Right to appoint or remove directorsOE
  • 814
    62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 457 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 815
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -105,289 GBP2022-04-30
    Officer
    2016-02-25 ~ now
    IIF 1970 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 947 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 947 - Right to appoint or remove directorsOE
  • 816
    3 Sherborne Close, Colnbrook, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 1755 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
  • 817
    74 Woodlands Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,810 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 2171 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 1163 - Ownership of shares – 75% or moreOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Right to appoint or remove directorsOE
  • 818
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 1846 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Right to appoint or remove directorsOE
  • 819
    RCY CONSTRUCTION LTD LTD - 2020-11-13
    RCY CONSTRUTION LTD - 2020-11-06
    4 Fuller Road, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,785 GBP2021-11-30
    Officer
    2021-03-27 ~ dissolved
    IIF 732 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 820
    27 Fairdale Gardens, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-13 ~ dissolved
    IIF 1483 - director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 353 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 353 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Right to appoint or remove directors as a member of a firmOE
    IIF 353 - Has significant influence or control over the trustees of a trustOE
    IIF 353 - Has significant influence or control as a member of a firmOE
  • 821
    172 Spon Lane, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 1894 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 1051 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1051 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1051 - Right to appoint or remove directorsOE
  • 822
    Red Muntjac Victory Way, Crossways Business Park, Dartford, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 1368 - director → ME
  • 823
    68 Victoria Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    80 GBP2023-05-31
    Officer
    2016-05-31 ~ now
    IIF 1954 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 925 - Ownership of shares – 75% or moreOE
  • 824
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 1959 - director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1458 - Ownership of shares – 75% or moreOE
    IIF 1458 - Ownership of voting rights - 75% or moreOE
    IIF 1458 - Right to appoint or remove directorsOE
  • 825
    5 Pelham Road South, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 1707 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 826
    14 Castle Drive, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-03 ~ now
    IIF 1224 - director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 827
    150 Nestle Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 713 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 828
    452 Green Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 1703 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 829
    RES & ENGINEERS LTD - 2020-05-26
    4-8 Sutton Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-05-22 ~ dissolved
    IIF 1475 - director → ME
  • 830
    37 Crookhill Road, Conisbrough, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 2124 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 1129 - Ownership of shares – 75% or moreOE
    IIF 1129 - Ownership of voting rights - 75% or moreOE
    IIF 1129 - Right to appoint or remove directorsOE
  • 831
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-07 ~ dissolved
    IIF 1218 - director → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 832
    4385, 13057354 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 2109 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 1273 - Ownership of shares – 75% or moreOE
    IIF 1273 - Ownership of voting rights - 75% or moreOE
  • 833
    5 Aster Way, Walsall, England
    Corporate (3 parents)
    Officer
    2025-02-10 ~ now
    IIF 2141 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 1139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1139 - Right to appoint or remove directorsOE
  • 834
    1 Lymington Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 1519 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 835
    177 Roker Avenue, Sunderland, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 1984 - director → ME
    2023-09-04 ~ now
    IIF 1832 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 1410 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1410 - Ownership of voting rights - More than 50% but less than 75%OE
    2023-09-04 ~ now
    IIF 666 - Ownership of shares – More than 50% but less than 75%OE
    IIF 666 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 666 - Has significant influence or control as a member of a firmOE
  • 836
    29 Warley Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    10,468 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 1679 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 837
    Oakbridge Accountancy Ltd - Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    -34,692 GBP2023-08-31
    Officer
    2022-11-28 ~ now
    IIF 1803 - director → ME
  • 838
    187 Baron Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 1571 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 839
    31 St. Martins Avenue, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 1026 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 840
    29 Rectory Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 1603 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 841
    69 Rutter Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 1337 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 842
    18 Meldrum Court, Dunfermline, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 1763 - director → ME
  • 843
    99 Spring Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 1300 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 1068 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1068 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1068 - Right to appoint or remove directorsOE
  • 844
    19 Lindisfarne Avenue, Thornaby, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    -110 GBP2016-12-20
    Officer
    2015-10-21 ~ dissolved
    IIF 2267 - secretary → ME
  • 845
    22 Joan Road, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,000 GBP2020-12-31
    Officer
    2022-07-01 ~ dissolved
    IIF 1462 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
  • 846
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 1321 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 847
    354 Bath Road, Hounslow West, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,225 GBP2021-12-31
    Officer
    2018-03-28 ~ dissolved
    IIF 1316 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 848
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 1320 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 849
    155 Uppingham Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,348 GBP2021-03-31
    Officer
    2020-03-01 ~ now
    IIF 1746 - director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 1443 - Ownership of shares – 75% or moreOE
    IIF 1443 - Ownership of voting rights - 75% or moreOE
  • 850
    155 Uppingham Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 2076 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 1094 - Ownership of shares – 75% or moreOE
    IIF 1094 - Ownership of voting rights - 75% or moreOE
    IIF 1094 - Right to appoint or remove directorsOE
  • 851
    SAGHAR WINES LIMITED - 2012-09-03
    39 Carlyle Avenue, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 1695 - director → ME
  • 852
    26 Wyre Grove, Hayes, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 1468 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 853
    24 Byward Avenue, Feltham, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 597 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 854
    412 Katherine Road, Forest Gate, London, England
    Dissolved corporate (4 parents)
    Officer
    2008-12-18 ~ dissolved
    IIF 1450 - director → ME
  • 855
    Regus Edmund House, 12-22 Newhall Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    25,392 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 1843 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
  • 856
    39 Manor Abbey Road, Halesowen, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 1229 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 857
    Gurpreet Singh 107, Blandford Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 858 - director → ME
  • 858
    19 Adelphi Crescent, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 572 - director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 859
    354b Katherine Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 1694 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 860
    53 Kingston Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -26,147 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 1526 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Right to appoint or remove directorsOE
  • 861
    148 Maidstone Street, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 584 - director → ME
    Person with significant control
    2024-05-14 ~ now
    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
  • 862
    402-404 Yorktown Road, College Town, Sandhurst, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    783 GBP2023-06-30
    Officer
    2022-06-20 ~ dissolved
    IIF 1682 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Right to appoint or remove directorsOE
  • 863
    65 Shearwater, Whitburn, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 1288 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 254 - Ownership of shares – More than 50% but less than 75%OE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 864
    A/1 22 Hillhead Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 1517 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Right to appoint or remove directorsOE
  • 865
    A/1 22 Hillhead Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 1515 - director → ME
  • 866
    11 Oakleigh Court 27-31 Avenue Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,664 GBP2024-06-30
    Officer
    2023-05-02 ~ now
    IIF 1556 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 408 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 408 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 408 - Right to appoint or remove directors as a member of a firmOE
  • 867
    49 Frinton Mews, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-03 ~ dissolved
    IIF 824 - director → ME
  • 868
    4a Glengall Road, Edgware, England
    Dissolved corporate (1 parent)
    Officer
    2024-11-29 ~ dissolved
    IIF 2005 - director → ME
    Person with significant control
    2024-11-29 ~ dissolved
    IIF 979 - Ownership of shares – 75% or moreOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
    IIF 979 - Right to appoint or remove directorsOE
  • 869
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,367 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 1499 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 1449 - Ownership of voting rights - 75% or moreOE
    IIF 1449 - Right to appoint or remove directorsOE
  • 870
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 1958 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 1460 - Ownership of shares – 75% or moreOE
    IIF 1460 - Ownership of voting rights - 75% or moreOE
    IIF 1460 - Right to appoint or remove directorsOE
  • 871
    43 Thurlington Road, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,329 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 882 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 872
    4 Farfield, Stoke Pound Lane, Bromsgrove, England
    Corporate (1 parent)
    Equity (Company account)
    409 GBP2024-01-31
    Officer
    2013-11-25 ~ now
    IIF 1950 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 965 - Ownership of shares – 75% or moreOE
  • 873
    51 Heather Road, Binley Woods, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -8 GBP2023-06-30
    Officer
    2021-06-10 ~ now
    IIF 1359 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 874
    186 St Johns Road, Woking, Surrey, England
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 827 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 875
    61 Bankhead Avenue, Bellshill, Scotland
    Corporate (1 parent)
    Equity (Company account)
    14,852 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 1283 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 1266 - Ownership of shares – 75% or moreOE
    IIF 1266 - Ownership of voting rights - 75% or moreOE
    IIF 1266 - Right to appoint or remove directorsOE
  • 876
    3 Bolsover Road, Littleover, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 1696 - director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 877
    C?o Begbies Traynor (central) Llp Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    565 GBP2021-12-31
    Officer
    2015-10-12 ~ now
    IIF 1206 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 878
    12 River Way, Ewell, Epsom, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,379 GBP2022-06-30
    Officer
    2022-06-01 ~ now
    IIF 1585 - director → ME
  • 879
    46 Millfields Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 1383 - director → ME
    2021-01-27 ~ dissolved
    IIF 2286 - secretary → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 301 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 301 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Right to appoint or remove directors as a member of a firmOE
  • 880
    46 Millfields Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-11 ~ dissolved
    IIF 1382 - director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Right to appoint or remove directorsOE
  • 881
    9 Triumph Close, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 1024 - director → ME
  • 882
    104 Highbury Gardens, Ilford, England
    Corporate (1 parent)
    Officer
    2024-09-01 ~ now
    IIF 1574 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 792 - Ownership of shares – 75% or moreOE
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Right to appoint or remove directorsOE
  • 883
    110 Heath Road, Twickenham, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 1757 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 884
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 2213 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 1421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1421 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 885
    30 Windsor Road, Ilford, England
    Corporate (3 parents)
    Person with significant control
    2025-01-30 ~ now
    IIF 669 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 669 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 669 - Right to appoint or remove directorsOE
  • 886
    11 Holyhead Road, Wednesbury, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 1595 - director → ME
  • 887
    5 Splott Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,324 GBP2017-02-28
    Officer
    2013-02-05 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 888
    5 Livingstone Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 1456 - director → ME
  • 889
    177 Bank Street, Coatbridge, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,017 GBP2023-11-30
    Officer
    2018-09-13 ~ now
    IIF 1362 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 890
    326 Lansbury Drive, Hayes, England
    Corporate (2 parents)
    Officer
    2023-08-03 ~ now
    IIF 2155 - director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 1153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1153 - Right to appoint or remove directorsOE
  • 891
    326 Lansbury Drive, Hayes, England
    Corporate (2 parents)
    Officer
    2023-08-02 ~ now
    IIF 2157 - director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 1151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1151 - Right to appoint or remove directorsOE
  • 892
    326 Lansbury Drive, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -31,537 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 2156 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 1152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1152 - Right to appoint or remove directorsOE
  • 893
    234-242 High Street, Kirkcaldy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-07 ~ dissolved
    IIF 1232 - director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 894
    90 Gillott Road, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 1498 - director → ME
  • 895
    Village Dental, 40 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    10,948 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 2079 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 1096 - Has significant influence or control as a member of a firmOE
  • 896
    22 Heversham Avenue, Fulwood, Preston, England
    Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 2190 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 1240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1240 - Right to appoint or remove directorsOE
  • 897
    40 Rydal Avenue, Tilehurst, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-28 ~ dissolved
    IIF 1810 - director → ME
    Person with significant control
    2023-05-28 ~ dissolved
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 653 - Right to appoint or remove directorsOE
  • 898
    65 Shearwater, Whitburn, Sunderland, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-12 ~ now
    IIF 1289 - director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 899
    30 Woodlands Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 1593 - director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 900
    98 Nine Lands, Houghton Le Spring, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-06-30
    Officer
    2017-06-08 ~ now
    IIF 2173 - director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 1433 - Ownership of shares – 75% or moreOE
    IIF 1433 - Ownership of voting rights - 75% or moreOE
    IIF 1433 - Right to appoint or remove directorsOE
  • 901
    96 White Road, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 590 - director → ME
    Person with significant control
    2021-05-17 ~ 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
  • 902
    66 Sheridan Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 569 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 903
    37 Homemead Homemead Close, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 1676 - director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 904
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 816 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 905
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -144 GBP2023-07-31
    Officer
    2019-07-16 ~ now
    IIF 1361 - director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 906
    56 Mayesbrook Road, Dagenham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,679 GBP2023-11-30
    Officer
    2021-11-02 ~ dissolved
    IIF 583 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 907
    Flat 1 29a Welford Road, Leicester, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 1740 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Right to appoint or remove directorsOE
  • 908
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 1322 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 909
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Corporate (1 parent)
    Equity (Company account)
    772,586 GBP2023-12-31
    Officer
    2013-04-30 ~ now
    IIF 1330 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 910
    Unit 19 Oxgate Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-30 ~ dissolved
    IIF 1472 - director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 911
    10 Cross Dawlish Grove, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 1710 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
  • 912
    6 Oldham Road, Manchester, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    32,870 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 1365 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 913
    270 Wexham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1,851 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 1847 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Right to appoint or remove directorsOE
  • 914
    1 High Street, Highley, Bridgnorth, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,785 GBP2019-01-31
    Officer
    2014-09-01 ~ dissolved
    IIF 1882 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 915
    161 Farnham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    26,366 GBP2023-04-30
    Officer
    2023-01-01 ~ now
    IIF 1579 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 916
    161 Farnham Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -8,198 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 1634 - director → ME
    IIF 1578 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 917
    Unit 18 Meadow Lane, Bilston, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 1997 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 974 - Ownership of shares – 75% or moreOE
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Right to appoint or remove directorsOE
  • 918
    65 Ashford Avenue, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    857 GBP2019-10-31
    Officer
    2018-10-14 ~ dissolved
    IIF 1781 - director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 628 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 919
    8 Homeward Way, Binley, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 1176 - director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 920
    86 Howard Drive, Letchworth Garden City, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 867 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 878 - Ownership of shares – 75% or moreOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Right to appoint or remove directorsOE
  • 921
    84 Lodge Road, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,105 GBP2023-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 1215 - director → ME
    2020-05-26 ~ dissolved
    IIF 2278 - secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 922
    LOVE JUICE LONDON LTD - 2024-01-22
    4a Broadfields Ave, Edgware, England
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 1219 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 923
    94 Priory Road, Kenilworth, Warwickshire, England
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 1666 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
  • 924
    58 Racecourse Avenue, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 743 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    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
  • 925
    146 St. Heliers Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,711 GBP2021-07-31
    Officer
    2018-07-13 ~ dissolved
    IIF 854 - director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 675 - Right to appoint or remove directorsOE
  • 926
    182 Linden Avenue, Kettering, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-06-21 ~ now
    IIF 1924 - director → ME
  • 927
    25 Byrne Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 2117 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 1123 - Ownership of shares – 75% or moreOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Right to appoint or remove directorsOE
  • 928
    180 Green Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 2178 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 1169 - Ownership of shares – 75% or moreOE
    IIF 1169 - Ownership of voting rights - 75% or moreOE
    IIF 1169 - Right to appoint or remove directorsOE
  • 929
    Unit 9 Accent Business Centre, Barkerend Road, Bradford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,229 GBP2024-03-31
    Officer
    2021-05-18 ~ now
    IIF 2092 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 1106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1106 - Right to appoint or remove directorsOE
  • 930
    23 Bilston Street, Dudley, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 2105 - director → ME
  • 931
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 933 - director → ME
  • 932
    53 Birchend Close, South Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2018-01-31
    Officer
    2014-01-20 ~ dissolved
    IIF 1003 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 1628 - Ownership of shares – More than 50% but less than 75%OE
  • 933
    32 Morello Avenue, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 1184 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 798 - Ownership of shares – More than 50% but less than 75%OE
    IIF 798 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 798 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 798 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 798 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 798 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 798 - Right to appoint or remove directorsOE
  • 934
    5 Norman Crescent, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 1792 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
  • 935
    Flat 18 New Salisbury House 300-310 High Street, Slough, England
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 1534 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 936
    1/r 273 Hilltown, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 1536 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 937
    1 Derby Road, Eastwood, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 1353 - director → ME
  • 938
    1 Derby Road, Eastwood, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 1354 - director → ME
  • 939
    22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 808 - director → ME
  • 940
    2 Houghton Way, Birstall, Leicester, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 1387 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 941
    342 Bath Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 1875 - director → ME
  • 942
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, England
    Corporate (4 parents)
    Officer
    2023-08-09 ~ now
    IIF 1969 - director → ME
  • 943
    Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Officer
    2020-05-18 ~ now
    IIF 1349 - director → ME
  • 944
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Officer
    2019-01-09 ~ now
    IIF 1355 - director → ME
  • 945
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-20 ~ dissolved
    IIF 1381 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 946
    Office 7886 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 461 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 947
    76-78 Stoke Road, Slough, Berkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,919 GBP2023-07-31
    Officer
    2018-10-08 ~ now
    IIF 1452 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 948
    DHADDA LIMITED - 2006-06-29
    5 Bude Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    2005-01-31 ~ dissolved
    IIF 1972 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 950 - Ownership of shares – 75% or moreOE
    IIF 950 - Right to appoint or remove directorsOE
  • 949
    STU STUDENT SUPPORT LTD - 2023-02-20
    172 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-07
    Officer
    2022-11-10 ~ now
    IIF 1901 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 1045 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1045 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1045 - Right to appoint or remove directorsOE
  • 950
    5 Merica Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    119,363 GBP2018-03-31
    Officer
    2012-11-30 ~ dissolved
    IIF 1294 - director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 1430 - Ownership of shares – 75% or moreOE
  • 951
    LONDON SUKH STAIRSCASE LTD - 2024-09-03
    8 Manor Road, Chadwell Heath, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 752 - director → ME
    Person with significant control
    2024-02-10 ~ 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
  • 952
    192 Yeading Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    30,575 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 1525 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
  • 953
    12 Trevor Place, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    6,238 GBP2023-10-31
    Officer
    2019-10-29 ~ now
    IIF 809 - director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 242
  • 1
    13 Baylis Parade Stoke Poges Lane, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    90,260 GBP2023-05-31
    Officer
    2019-03-14 ~ 2020-12-18
    IIF 1235 - director → ME
    Person with significant control
    2019-03-14 ~ 2020-12-18
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 2
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved corporate (1 parent)
    Equity (Company account)
    -144,806 GBP2021-05-31
    Person with significant control
    2019-05-03 ~ 2022-04-25
    IIF 944 - Ownership of shares – 75% or more OE
    IIF 944 - Right to appoint or remove directors OE
  • 3
    4 Glencroft Drive, Stenson Fields, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    6,821 GBP2023-07-31
    Officer
    2021-07-09 ~ 2024-02-15
    IIF 2016 - director → ME
    Person with significant control
    2021-07-09 ~ 2024-02-14
    IIF 988 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 988 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    2,072 GBP2023-08-31
    Officer
    2024-05-15 ~ 2024-05-24
    IIF 786 - director → ME
    Person with significant control
    2024-05-15 ~ 2024-05-24
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 5
    157 Wear Bay Road, Folkestone
    Corporate (2 parents)
    Equity (Company account)
    86,557 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    2017-04-06 ~ 2016-04-06
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Flat 30, 235 Hamstead Road, Great Barr, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-16 ~ 2024-08-13
    IIF 1614 - director → ME
  • 7
    133 Tame Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,700 GBP2022-11-30
    Officer
    2016-12-19 ~ 2018-12-17
    IIF 2011 - director → ME
    Person with significant control
    2016-12-19 ~ 2018-11-17
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Ownership of voting rights - 75% or more OE
  • 8
    11 Brindley Place, Brunswick Square, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    598,118 GBP2023-12-31
    Officer
    2020-12-02 ~ 2021-09-06
    IIF 1842 - director → ME
  • 9
    IKOHI ESTATES LTD - 2007-10-05
    IKOHI TELECOM (SOUTHALL) LIMITED - 2006-07-17
    35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-02-21 ~ 2007-01-01
    IIF 2043 - director → ME
  • 10
    4a Broadfields Ave, Edgware, United Kingdom, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-18 ~ 2024-09-23
    IIF 983 - Ownership of shares – 75% or more OE
    IIF 983 - Ownership of voting rights - 75% or more OE
    IIF 983 - Right to appoint or remove directors OE
  • 11
    4a Glengall Road, Edgware, England
    Corporate (2 parents)
    Person with significant control
    2024-09-23 ~ 2024-10-10
    IIF 977 - Ownership of shares – 75% or more OE
    IIF 977 - Ownership of voting rights - 75% or more OE
    IIF 977 - Right to appoint or remove directors OE
  • 12
    CRYSTAL ASSETS LIMITED - 2016-07-11
    APEXVAIO IT SOLUTIONS LIMITED - 2016-02-16
    35 Ruddlesway, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,797 GBP2017-11-19
    Officer
    2011-01-19 ~ 2012-11-19
    IIF 1190 - director → ME
  • 13
    APPMONSTER LTD - 2018-01-19
    Phoenix Square, 4 Midland Street, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    2017-03-17 ~ 2020-03-11
    IIF 1205 - director → ME
  • 14
    4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 1569 - director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
  • 15
    61 Heygate Avenue, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2022-07-08 ~ 2023-02-06
    IIF 1191 - director → ME
    2019-11-25 ~ 2021-09-23
    IIF 1982 - director → ME
    Person with significant control
    2019-11-25 ~ 2023-02-06
    IIF 958 - Ownership of shares – 75% or more OE
    IIF 958 - Ownership of voting rights - 75% or more OE
    IIF 958 - Right to appoint or remove directors OE
  • 16
    Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-01 ~ 2017-04-01
    IIF 466 - director → ME
    2016-12-06 ~ 2017-01-27
    IIF 1798 - director → ME
    Person with significant control
    2016-12-06 ~ 2017-04-01
    IIF 642 - Ownership of shares – 75% or more OE
  • 17
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SBIS RECRUITMENT LTD - 2017-10-09
    SGS RECRUITMENT LTD - 2016-05-18
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    5,891 GBP2023-05-31
    Officer
    2016-05-04 ~ 2017-10-04
    IIF 1457 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF 331 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    B.S BUILDERS & SONS (LONDON) LTD - 2024-08-07
    29 Rectory Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    137,463 GBP2024-06-30
    Officer
    2022-11-10 ~ 2023-06-05
    IIF 2048 - director → ME
  • 19
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-11 ~ 2019-06-13
    IIF 1623 - director → ME
  • 20
    35 Ellerdine Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    506 GBP2023-11-30
    Officer
    2021-11-09 ~ 2024-10-04
    IIF 935 - director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-01
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 21
    132 Bowhill Grove, Leicester, Leicestershire, United Kingdom
    Dissolved corporate
    Officer
    2022-10-22 ~ 2022-10-23
    IIF 1892 - director → ME
    Person with significant control
    2022-10-22 ~ 2022-10-22
    IIF 877 - Ownership of shares – 75% or more OE
    IIF 877 - Ownership of voting rights - 75% or more OE
    IIF 877 - Right to appoint or remove directors OE
  • 22
    H.S GREENFORD HEATING AND PLUMBING LTD - 2024-03-23
    Unit 3 Speedway Industrial Estate, Dawley Road, Hayes, England
    Corporate (1 parent)
    Officer
    2023-07-10 ~ 2024-03-18
    IIF 1236 - director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-17
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-02 ~ 2019-10-02
    IIF 756 - director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    8,594 GBP2023-12-31
    Officer
    2020-01-01 ~ 2020-12-01
    IIF 725 - director → ME
  • 25
    10 Newhall Street, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    10,929 GBP2024-03-31
    Officer
    2020-03-02 ~ 2024-05-14
    IIF 1656 - director → ME
    Person with significant control
    2020-03-02 ~ 2024-05-14
    IIF 489 - Ownership of shares – 75% or more OE
  • 26
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    159,227 GBP2023-07-31
    Officer
    2016-01-04 ~ 2018-03-28
    IIF 1239 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF 693 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    85,813 GBP2023-12-30
    Officer
    2022-06-01 ~ 2022-10-19
    IIF 1617 - director → ME
  • 28
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    126,685 GBP2023-12-31
    Officer
    2021-01-06 ~ 2024-01-01
    IIF 1238 - director → ME
  • 29
    186 Petts Wood Road, Petts Wood, Orpington, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,541 GBP2021-03-31
    Officer
    2018-07-11 ~ 2022-02-25
    IIF 811 - director → ME
  • 30
    46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved corporate
    Officer
    2015-07-06 ~ 2015-07-31
    IIF 1948 - director → ME
  • 31
    117 Station Road, Bardney, Lincoln, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-04 ~ 2024-07-25
    IIF 1902 - director → ME
  • 32
    460 Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    2024-05-01 ~ 2024-09-03
    IIF 860 - director → ME
  • 33
    25 Beardwood Park, Blackburn, England
    Corporate (2 parents)
    Officer
    2020-04-14 ~ 2022-03-15
    IIF 2024 - director → ME
  • 34
    46 Station Road, West Drayton, England
    Corporate (2 parents)
    Officer
    2025-01-12 ~ 2025-01-27
    IIF 1561 - director → ME
    2025-01-03 ~ 2025-01-10
    IIF 2279 - secretary → ME
  • 35
    419a High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    132,547 GBP2024-03-31
    Officer
    2022-12-12 ~ 2023-06-06
    IIF 2138 - director → ME
    2022-01-10 ~ 2022-04-10
    IIF 2137 - director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-10
    IIF 1136 - Right to appoint or remove directors OE
  • 36
    215-217 Sams Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-11 ~ 2023-05-01
    IIF 1881 - director → ME
    Person with significant control
    2018-06-11 ~ 2023-05-01
    IIF 869 - Ownership of shares – 75% or more OE
    IIF 869 - Ownership of voting rights - 75% or more OE
    IIF 869 - Right to appoint or remove directors OE
  • 37
    27 Bond Street, London, United Kingdom
    Dissolved corporate
    Officer
    2009-09-24 ~ 2011-09-30
    IIF 1005 - director → ME
    2011-09-30 ~ 2012-04-24
    IIF 2260 - secretary → ME
  • 38
    14 Little Clothier Street, Willenhall, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-05 ~ 2021-09-23
    IIF 1535 - director → ME
  • 39
    37 Woods Terrace, Murton, Seaham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2023-06-30
    Officer
    2022-10-24 ~ 2024-09-20
    IIF 2168 - director → ME
    Person with significant control
    2022-10-24 ~ 2024-09-20
    IIF 1160 - Ownership of shares – 75% or more OE
    IIF 1160 - Ownership of voting rights - 75% or more OE
    IIF 1160 - Right to appoint or remove directors OE
  • 40
    115 Armadale Drive, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-07-14 ~ 2024-02-01
    IIF 1572 - director → ME
    Person with significant control
    2023-07-03 ~ 2023-12-01
    IIF 421 - Has significant influence or control OE
    IIF 421 - Has significant influence or control over the trustees of a trust OE
    IIF 421 - Has significant influence or control as a member of a firm OE
  • 41
    The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ 2014-11-03
    IIF 1748 - director → ME
  • 42
    44 Mount Road, Tettenhall Wood, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,145 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2024-02-28
    IIF 1113 - Ownership of shares – 75% or more OE
  • 43
    25a Kingdon Avenue, Prickwillow, Ely, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,817 GBP2022-06-30
    Officer
    2020-06-18 ~ 2022-07-26
    IIF 1934 - director → ME
    Person with significant control
    2020-06-18 ~ 2022-07-26
    IIF 899 - Ownership of shares – 75% or more OE
    IIF 899 - Ownership of voting rights - 75% or more OE
    IIF 899 - Right to appoint or remove directors OE
  • 44
    ACE HOMES (SOUTH) LTD - 2018-10-24
    Royal Mail House, Terminus Terrace, Southampton, England
    Corporate (1 parent)
    Officer
    2019-05-16 ~ 2020-03-25
    IIF 2148 - director → ME
    2018-10-18 ~ 2018-11-20
    IIF 2146 - director → ME
    Person with significant control
    2018-10-18 ~ 2020-03-25
    IIF 1146 - Ownership of shares – 75% or more OE
    IIF 1146 - Ownership of voting rights - 75% or more OE
    IIF 1146 - Right to appoint or remove directors OE
  • 45
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-03 ~ 2020-05-11
    IIF 836 - director → ME
    Person with significant control
    2020-03-03 ~ 2020-05-11
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 46
    3 Coldharbour Lane, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-08-25
    IIF 2237 - secretary → ME
  • 47
    134 Allenby Road, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    196,912 GBP2024-02-28
    Officer
    2021-02-22 ~ 2021-09-01
    IIF 1576 - director → ME
    Person with significant control
    2021-02-22 ~ 2021-09-01
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    250 Colindeep Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    348,100 GBP2023-06-26
    Officer
    2023-03-20 ~ 2024-01-01
    IIF 2184 - director → ME
    Person with significant control
    2023-03-20 ~ 2024-01-01
    IIF 1255 - Ownership of shares – 75% or more OE
    IIF 1255 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1255 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1255 - Ownership of voting rights - 75% or more OE
    IIF 1255 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1255 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1255 - Right to appoint or remove directors OE
    IIF 1255 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1255 - Right to appoint or remove directors as a member of a firm OE
    IIF 1255 - Has significant influence or control over the trustees of a trust OE
    IIF 1255 - Has significant influence or control as a member of a firm OE
  • 49
    10 Peregrine Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    277,000 GBP2024-06-30
    Officer
    2023-03-18 ~ 2024-01-01
    IIF 2188 - director → ME
    Person with significant control
    2023-03-18 ~ 2024-01-01
    IIF 1257 - Ownership of shares – 75% or more OE
    IIF 1257 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1257 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1257 - Ownership of voting rights - 75% or more OE
    IIF 1257 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1257 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1257 - Right to appoint or remove directors OE
    IIF 1257 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1257 - Right to appoint or remove directors as a member of a firm OE
    IIF 1257 - Has significant influence or control over the trustees of a trust OE
    IIF 1257 - Has significant influence or control as a member of a firm OE
  • 50
    Unit 4c, Denby Way, Hellaby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    2023-06-01 ~ 2024-01-22
    IIF 2019 - director → ME
    Person with significant control
    2023-06-01 ~ 2024-01-22
    IIF 991 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 991 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 991 - Right to appoint or remove directors OE
  • 51
    SANDHU DISTRIBUTIONS LTD - 2020-05-26
    43 Norfolk Avenue, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,203 GBP2022-10-31
    Officer
    2019-05-31 ~ 2019-06-05
    IIF 1824 - director → ME
  • 52
    6 Cranleigh Gardens, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    367,785 GBP2023-05-31
    Officer
    2003-06-13 ~ 2003-11-18
    IIF 1333 - director → ME
  • 53
    WATERSONS LIMITED - 2016-06-08
    ANGEL GROWERS LIMITED - 2012-03-21
    10 Veronica Avenue, Parkfields, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-02 ~ 2013-08-01
    IIF 2236 - secretary → ME
  • 54
    213 Lakey Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-23 ~ 2015-12-11
    IIF 740 - director → ME
  • 55
    108 Braunstone Close, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ 2023-10-11
    IIF 1891 - director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-11
    IIF 876 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 876 - Right to appoint or remove directors OE
  • 56
    56 Wendover Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ 2024-01-01
    IIF 2186 - director → ME
    Person with significant control
    2023-01-31 ~ 2024-01-01
    IIF 1254 - Ownership of shares – 75% or more OE
    IIF 1254 - Ownership of voting rights - 75% or more OE
    IIF 1254 - Right to appoint or remove directors OE
  • 57
    2 Water Court Water Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-06-11 ~ 2012-05-31
    IIF 598 - director → ME
  • 58
    24 Blythswood Square, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    2020-07-20 ~ 2020-10-28
    IIF 1280 - director → ME
    2019-12-13 ~ 2020-07-21
    IIF 1281 - director → ME
    Person with significant control
    2019-12-13 ~ 2020-07-21
    IIF 1265 - Ownership of shares – 75% or more OE
    IIF 1265 - Ownership of voting rights - 75% or more OE
    IIF 1265 - Right to appoint or remove directors OE
  • 59
    10 Landsbury Drive, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-23 ~ 2020-06-12
    IIF 1773 - director → ME
  • 60
    10 Peregrine Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-30 ~ 2024-01-01
    IIF 2181 - director → ME
    Person with significant control
    2022-12-30 ~ 2024-01-01
    IIF 1250 - Ownership of shares – 75% or more OE
    IIF 1250 - Ownership of voting rights - 75% or more OE
    IIF 1250 - Right to appoint or remove directors OE
  • 61
    Unit 1 Colliery Road, West Bromwich, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -145,425 GBP2023-08-29
    Officer
    2017-08-04 ~ 2023-02-22
    IIF 1965 - director → ME
  • 62
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-08-01 ~ 2019-11-21
    IIF 1624 - director → ME
    Person with significant control
    2019-09-19 ~ 2019-11-21
    IIF 1496 - Ownership of shares – 75% or more OE
  • 63
    1 Pilgrims Way, Stenson Fields, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    2022-03-05 ~ 2022-03-05
    IIF 2014 - director → ME
    2018-08-24 ~ 2022-03-05
    IIF 2015 - director → ME
    Person with significant control
    2018-08-24 ~ 2022-03-05
    IIF 987 - Ownership of shares – 75% or more OE
    IIF 987 - Ownership of voting rights - 75% or more OE
    IIF 987 - Right to appoint or remove directors OE
  • 64
    16a Priors Gardens, Ruislip, England
    Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-03-21
    IIF 1804 - director → ME
    Person with significant control
    2025-03-18 ~ 2025-03-21
    IIF 647 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2014-02-10 ~ 2014-04-04
    IIF 722 - director → ME
  • 66
    BVS PROPERTIES (COVENTRY) LTD - 2022-08-11
    6 Cornwall Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-21 ~ 2022-03-17
    IIF 1906 - director → ME
  • 67
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    782,417 GBP2023-06-30
    Officer
    2008-11-18 ~ 2011-12-01
    IIF 2232 - secretary → ME
    2006-11-24 ~ 2007-11-20
    IIF 2234 - secretary → ME
  • 68
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,012 GBP2021-03-31
    Officer
    2017-03-20 ~ 2017-08-01
    IIF 928 - director → ME
  • 69
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    531,617 GBP2023-11-30
    Officer
    2009-04-29 ~ 2022-09-23
    IIF 1963 - director → ME
    2004-05-28 ~ 2007-11-07
    IIF 1962 - director → ME
    2008-01-09 ~ 2009-04-30
    IIF 2233 - secretary → ME
  • 70
    321-323 High Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    677 GBP2023-11-30
    Officer
    2017-11-23 ~ 2025-04-02
    IIF 775 - director → ME
    Person with significant control
    2017-11-23 ~ 2025-04-02
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 71
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    466 GBP2023-05-31
    Officer
    2017-05-11 ~ 2022-02-18
    IIF 825 - director → ME
  • 72
    Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate
    Officer
    2013-06-25 ~ 2013-09-06
    IIF 760 - director → ME
  • 73
    28 Lancaster Gardens, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -23,485 GBP2023-10-31
    Officer
    2020-04-06 ~ 2021-12-20
    IIF 1654 - director → ME
  • 74
    7 Walling Croft, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-02 ~ 2013-06-21
    IIF 604 - director → ME
  • 75
    Gsk Solicitors Limited, 474 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-09 ~ 2017-12-04
    IIF 1455 - director → ME
  • 76
    24 King Charles Avenue, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-20 ~ 2024-06-01
    IIF 1598 - director → ME
  • 77
    Spaces 125 Deansgate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -254 GBP2024-03-31
    Officer
    2012-10-30 ~ 2016-03-16
    IIF 1189 - director → ME
  • 78
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-18 ~ 2020-03-06
    IIF 1278 - director → ME
    Person with significant control
    2017-03-01 ~ 2020-03-06
    IIF 1263 - Has significant influence or control OE
  • 79
    25 Puddlers Grove, Wednesbury, England
    Corporate (1 parent)
    Officer
    2024-06-11 ~ 2024-08-01
    IIF 1976 - director → ME
    Person with significant control
    2024-06-11 ~ 2024-08-01
    IIF 952 - Ownership of shares – 75% or more OE
    IIF 952 - Ownership of voting rights - 75% or more OE
    IIF 952 - Right to appoint or remove directors OE
  • 80
    KPS CARPET & FLOORING LIMITED - 2023-08-02
    102 St. Hildas Way, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    2019-04-04 ~ 2023-01-09
    IIF 814 - director → ME
    Person with significant control
    2019-04-04 ~ 2023-01-09
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 81
    8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-25
    IIF 1344 - director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-25
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
  • 82
    37 Denbigh Drive, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,187 GBP2021-03-31
    Officer
    2018-08-02 ~ 2018-09-03
    IIF 1530 - director → ME
  • 83
    10 Peregrine Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ 2024-01-01
    IIF 2180 - director → ME
    Person with significant control
    2022-12-20 ~ 2024-01-01
    IIF 1251 - Ownership of shares – 75% or more OE
    IIF 1251 - Ownership of voting rights - 75% or more OE
    IIF 1251 - Right to appoint or remove directors OE
  • 84
    316 Allenby Road, Southall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    2020-03-02 ~ 2021-04-25
    IIF 1701 - director → ME
  • 85
    47 Eastry Road, Erith, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-09 ~ 2020-04-17
    IIF 2221 - director → ME
  • 86
    29 Townfield Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,127 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-02-01
    IIF 469 - director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 87
    47 Cornwall Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    2,397 GBP2022-09-30
    Officer
    2020-09-07 ~ 2022-06-29
    IIF 772 - director → ME
  • 88
    85 Chaucer Avenue, Hounslow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67 GBP2023-09-30
    Officer
    2021-09-13 ~ 2023-06-17
    IIF 595 - director → ME
    2023-06-18 ~ 2024-12-17
    IIF 1564 - director → ME
  • 89
    6-8 Coventry Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Officer
    2021-10-21 ~ 2022-06-16
    IIF 468 - director → ME
  • 90
    13 Fisher Street, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2021-06-04 ~ 2022-07-09
    IIF 709 - director → ME
  • 91
    76 Northumberland Park, Erith, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,907 GBP2024-01-31
    Officer
    2023-01-16 ~ 2023-05-22
    IIF 1715 - director → ME
    2021-08-24 ~ 2022-06-15
    IIF 1716 - director → ME
    2021-01-13 ~ 2021-05-15
    IIF 1717 - director → ME
    2023-08-24 ~ 2024-06-16
    IIF 1714 - director → ME
  • 92
    69 Fern Lane, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-23 ~ 2022-04-19
    IIF 763 - director → ME
  • 93
    24 Lynford Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    2021-07-05 ~ 2022-06-16
    IIF 593 - director → ME
  • 94
    146 Windsor Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Person with significant control
    2018-03-26 ~ 2018-03-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 95
    175-176 Caerau Road, Maesteg, Wales
    Corporate (2 parents)
    Equity (Company account)
    47,401 GBP2019-08-31
    Officer
    2009-08-05 ~ 2010-01-06
    IIF 2197 - director → ME
  • 96
    Mha Llp, 6th Floor, 2 London Wall Place, London
    Corporate (1 parent)
    Equity (Company account)
    125,000 GBP2023-02-28
    Officer
    2023-05-20 ~ 2023-06-02
    IIF 2136 - director → ME
  • 97
    Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire
    Corporate (10 parents)
    Officer
    2022-03-23 ~ 2024-05-22
    IIF 1522 - director → ME
  • 98
    17 Gainsboro Gardens, Greenford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166 GBP2024-04-30
    Officer
    2023-04-12 ~ 2023-10-11
    IIF 1643 - director → ME
    Person with significant control
    2023-04-12 ~ 2023-10-09
    IIF 478 - Ownership of shares – 75% or more OE
    IIF 478 - Ownership of voting rights - 75% or more OE
    IIF 478 - Right to appoint or remove directors OE
  • 99
    61 Heygate Avenue, Southend-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2020-09-30
    Officer
    2018-09-14 ~ 2020-06-29
    IIF 1980 - director → ME
    Person with significant control
    2018-09-14 ~ 2020-06-29
    IIF 957 - Ownership of shares – 75% or more OE
  • 100
    175 Eton Road, Ilford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ 2022-03-24
    IIF 2161 - director → ME
  • 101
    Flat 9 Dale Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,612 GBP2024-03-31
    Officer
    2019-06-15 ~ 2020-05-27
    IIF 2165 - director → ME
  • 102
    16 Agnes Avenue, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-30 ~ 2016-05-01
    IIF 574 - director → ME
  • 103
    Unit 4b Exchange Works, Kelvin Way, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-05 ~ 2019-04-01
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 214 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 104
    Unit 4a Exchange Works, Kelvin Way, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-05 ~ 2019-04-01
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 213 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 105
    18 Mexborough Avenue, Leeds, England
    Dissolved corporate
    Officer
    2022-09-27 ~ 2023-09-09
    IIF 1565 - director → ME
    Person with significant control
    2022-09-27 ~ 2023-07-01
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Right to appoint or remove directors OE
  • 106
    6 Dickson Street, Hawick, England
    Corporate (1 parent)
    Equity (Company account)
    2,448 GBP2024-03-31
    Officer
    2023-03-22 ~ 2024-11-17
    IIF 1726 - director → ME
    Person with significant control
    2023-03-22 ~ 2024-11-10
    IIF 534 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 534 - Right to appoint or remove directors OE
  • 107
    HOUNSLOW SUPER STORE LIMITED - 2023-01-19
    686 Ground Floor Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,720 GBP2023-12-31
    Officer
    2013-12-19 ~ 2017-04-25
    IIF 1878 - director → ME
  • 108
    26 Poplar Road, Oldbury, England
    Corporate (2 parents)
    Officer
    2023-10-21 ~ 2024-11-28
    IIF 2029 - director → ME
    Person with significant control
    2023-10-21 ~ 2024-11-28
    IIF 1059 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1059 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1059 - Right to appoint or remove directors OE
  • 109
    N Gard, Unit 12 Palmers Road, Redditch, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-31 ~ 2016-03-30
    IIF 1558 - director → ME
    2014-03-24 ~ 2014-09-30
    IIF 1554 - director → ME
  • 110
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-31
    Officer
    2019-01-29 ~ 2020-12-01
    IIF 724 - director → ME
    Person with significant control
    2019-01-29 ~ 2020-12-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 111
    Apartment 403 8 Clement Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ 2014-12-18
    IIF 1814 - director → ME
  • 112
    53 Keith Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-05-30 ~ 2020-07-03
    IIF 1684 - director → ME
    Person with significant control
    2020-05-30 ~ 2020-07-03
    IIF 505 - Ownership of shares – 75% or more OE
  • 113
    348 Portswood Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    9,638 GBP2024-01-31
    Officer
    2015-01-28 ~ 2018-02-12
    IIF 2150 - director → ME
    Person with significant control
    2017-01-28 ~ 2018-02-12
    IIF 1141 - Ownership of shares – 75% or more OE
  • 114
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate
    Equity (Company account)
    -9,445 GBP2021-09-30
    Officer
    2018-09-24 ~ 2019-08-15
    IIF 1371 - director → ME
  • 115
    4385, 12025777: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-10-22 ~ 2020-12-31
    IIF 2111 - director → ME
    2020-08-12 ~ 2020-10-05
    IIF 2107 - director → ME
    Person with significant control
    2020-08-12 ~ 2020-10-05
    IIF 1272 - Ownership of shares – 75% or more OE
    IIF 1272 - Ownership of voting rights - 75% or more OE
    2020-10-22 ~ 2020-12-31
    IIF 1276 - Ownership of shares – 75% or more OE
    IIF 1276 - Ownership of voting rights - 75% or more OE
    IIF 1276 - Right to appoint or remove directors OE
  • 116
    51 Drayton Gardens, Ealing, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-10-16 ~ 2023-11-05
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 117
    240 Grove Lane, Handsworth, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2021-09-30
    Officer
    2016-09-20 ~ 2019-05-02
    IIF 1494 - director → ME
    Person with significant control
    2016-09-20 ~ 2019-07-01
    IIF 804 - Ownership of shares – 75% or more OE
    IIF 804 - Ownership of voting rights - 75% or more OE
    IIF 804 - Right to appoint or remove directors OE
  • 118
    42 Halkingcroft, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,911 GBP2024-03-31
    Officer
    2014-03-10 ~ 2015-03-01
    IIF 248 - director → ME
  • 119
    JAG TRUE LTD - 2024-05-19
    53 Wharf Street South, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2023-11-11 ~ 2024-04-18
    IIF 1116 - Ownership of shares – 75% or more OE
    IIF 1116 - Ownership of voting rights - 75% or more OE
    IIF 1116 - Right to appoint or remove directors OE
  • 120
    51 Harvey Road, Ilford, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ 2012-03-09
    IIF 2163 - director → ME
  • 121
    16 Brockhurst Crescent, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-18 ~ 2020-06-18
    IIF 2045 - director → ME
    Person with significant control
    2020-06-18 ~ 2020-06-18
    IIF 1072 - Ownership of shares – 75% or more OE
    IIF 1072 - Ownership of voting rights - 75% or more OE
    IIF 1072 - Right to appoint or remove directors OE
  • 122
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-04-04 ~ 2024-05-08
    IIF 885 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    G.singh, Everglen Industrial Estate Betam Road, Hayes, London, Middx
    Corporate (3 parents)
    Equity (Company account)
    21,615 GBP2023-05-31
    Officer
    2011-05-25 ~ 2013-04-02
    IIF 1305 - director → ME
  • 124
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,105 GBP2020-05-31
    Officer
    2016-05-01 ~ 2017-05-01
    IIF 455 - director → ME
  • 125
    40 Great Hampton Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,162 GBP2023-08-31
    Officer
    2022-03-29 ~ 2022-03-30
    IIF 2281 - secretary → ME
  • 126
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    402 GBP2017-03-31
    Officer
    2014-03-17 ~ 2016-08-02
    IIF 606 - director → ME
  • 127
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,635 GBP2023-12-31
    Officer
    2022-01-01 ~ 2022-02-01
    IIF 2042 - director → ME
    2014-06-15 ~ 2019-04-30
    IIF 1329 - director → ME
    2010-10-26 ~ 2013-06-01
    IIF 1325 - director → ME
    2019-05-02 ~ 2021-12-31
    IIF 1874 - director → ME
    2022-02-01 ~ 2022-02-01
    IIF 883 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-01
    IIF 1270 - Ownership of shares – 75% or more OE
  • 128
    151 Oatlands Drive, Slough, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    1,805 GBP2023-07-31
    Officer
    2014-07-11 ~ 2019-08-05
    IIF 2216 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-10
    IIF 1422 - Ownership of shares – 75% or more OE
    IIF 1422 - Ownership of voting rights - 75% or more OE
    IIF 1422 - Right to appoint or remove directors OE
    IIF 1422 - Has significant influence or control OE
  • 129
    65 Delamere Road, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -149,452 GBP2023-07-31
    Officer
    2013-03-21 ~ 2020-05-03
    IIF 2211 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-03
    IIF 1419 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1419 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 130
    63 Grampian Way, Sinfin, Derby, England
    Corporate (1 parent)
    Officer
    2024-04-28 ~ 2024-10-01
    IIF 1484 - director → ME
  • 131
    AMAN CARPETS AND FLOORS LTD - 2022-10-05
    27 Regents Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    422 GBP2023-07-31
    Officer
    2023-11-23 ~ 2024-03-30
    IIF 2169 - director → ME
    Person with significant control
    2023-12-09 ~ 2024-03-30
    IIF 1159 - Ownership of shares – 75% or more OE
    IIF 1159 - Ownership of voting rights - 75% or more OE
    IIF 1159 - Right to appoint or remove directors OE
  • 132
    Mariners Fish & Chips, 178 Stone Road, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,419 GBP2023-09-30
    Officer
    2024-02-01 ~ 2024-02-02
    IIF 2040 - director → ME
  • 133
    63 Windmill Street, Gravesend, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,108 GBP2024-06-30
    Officer
    2021-06-14 ~ 2021-09-28
    IIF 1768 - director → ME
    Person with significant control
    2021-06-14 ~ 2021-09-28
    IIF 620 - Ownership of shares – 75% or more OE
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Right to appoint or remove directors OE
  • 134
    58 Sunlight Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,949 GBP2023-12-31
    Officer
    2019-12-03 ~ 2024-09-01
    IIF 1930 - director → ME
    Person with significant control
    2019-12-03 ~ 2024-09-01
    IIF 904 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 904 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 904 - Right to appoint or remove directors OE
  • 135
    Ashiana Farm Drive, Straight Road, Old Windsor, Windsor, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,462,082 GBP2024-03-31
    Officer
    2007-01-19 ~ 2007-10-03
    IIF 1964 - director → ME
  • 136
    83 Quinbrookes, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-04-30
    Officer
    2016-04-15 ~ 2017-04-20
    IIF 1691 - director → ME
  • 137
    3 Sywell Drive, Wigston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ 2017-05-25
    IIF 603 - director → ME
  • 138
    Sydney House, Stockton Road, Seaham, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-03 ~ 2019-11-02
    IIF 1559 - director → ME
    Person with significant control
    2019-05-03 ~ 2020-05-26
    IIF 791 - Ownership of shares – 75% or more OE
    IIF 791 - Ownership of voting rights - 75% or more OE
    IIF 791 - Right to appoint or remove directors OE
  • 139
    TOGAR LTD - 2022-02-10
    341c High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    11,277 GBP2021-07-31
    Officer
    2014-07-17 ~ 2022-01-15
    IIF 2167 - director → ME
    Person with significant control
    2016-07-17 ~ 2022-01-15
    IIF 1154 - Ownership of shares – 75% or more OE
  • 140
    Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2022-09-30
    Officer
    2020-05-19 ~ 2024-04-06
    IIF 1951 - director → ME
    Person with significant control
    2020-05-19 ~ 2024-04-06
    IIF 923 - Ownership of shares – 75% or more OE
  • 141
    136 Main Street, Dungiven, Derry, Northern Ireland
    Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-11-05
    IIF 929 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-11-05
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 142
    Unit 12 Palmers Road, Redditch, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-31 ~ 2016-03-30
    IIF 1557 - director → ME
  • 143
    153-155 Ley Street, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-31 ~ 2020-04-01
    IIF 1017 - director → ME
    Person with significant control
    2018-12-31 ~ 2020-04-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 144
    HSSG CONSTRUCTION LTD - 2020-11-23
    736a Barking Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    401 GBP2023-08-31
    Officer
    2018-08-24 ~ 2020-10-01
    IIF 1967 - director → ME
  • 145
    86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-31 ~ 2015-07-31
    IIF 1669 - director → ME
  • 146
    METRO BAND LIMITED - 2023-07-14
    99 Clova Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-04 ~ 2024-10-25
    IIF 2050 - director → ME
    Person with significant control
    2024-03-04 ~ 2024-10-25
    IIF 1075 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 147
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    521 GBP2020-11-30
    Person with significant control
    2022-01-31 ~ 2022-04-06
    IIF 981 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    13 Hanover Square, Mayfair, London, Greater London
    Corporate (2 parents)
    Officer
    2023-06-01 ~ 2023-07-07
    IIF 856 - director → ME
    2023-07-11 ~ 2024-04-01
    IIF 857 - director → ME
  • 149
    42 Cregagh Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13 GBP2022-09-30
    Person with significant control
    2021-09-22 ~ 2022-01-01
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 150
    3 Coldharbour Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -1,411 GBP2024-02-29
    Officer
    2002-08-01 ~ 2004-07-01
    IIF 1308 - director → ME
  • 151
    Safetech House, Hexagon Business Centre, Springfield Road, Hayes, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    440,812 GBP2024-03-31
    Officer
    2002-08-01 ~ 2004-07-01
    IIF 1309 - director → ME
  • 152
    Kaman And Co, 50 Salisbury Road, Hounslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,197 GBP2019-03-31
    Officer
    2001-10-30 ~ 2004-03-31
    IIF 1310 - director → ME
  • 153
    MACH CONSTRUCTION LTD - 2022-04-12
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    955 GBP2023-06-30
    Officer
    2020-12-01 ~ 2022-03-25
    IIF 1510 - director → ME
    Person with significant control
    2020-12-01 ~ 2022-03-25
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
  • 154
    341c High Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,064 GBP2020-10-31
    Officer
    2019-10-03 ~ 2020-03-25
    IIF 1393 - director → ME
  • 155
    72 Weston Drive, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ 2012-12-20
    IIF 2125 - director → ME
    2011-01-05 ~ 2012-09-01
    IIF 2128 - director → ME
    2011-01-05 ~ 2012-09-01
    IIF 2245 - secretary → ME
  • 156
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-03 ~ 2012-09-01
    IIF 2037 - director → ME
  • 157
    34 New House 67 - 68 Hatton Garden, London, United Kingdom
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    1,000 GBP2018-09-30
    Officer
    2017-10-12 ~ 2018-04-03
    IIF 1233 - director → ME
  • 158
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402 GBP2016-12-31
    Officer
    2013-10-15 ~ 2014-06-30
    IIF 564 - director → ME
  • 159
    74 Stratton Wolverhampton Stratton Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2023-01-10 ~ 2023-07-27
    IIF 1909 - director → ME
    2021-08-15 ~ 2022-01-10
    IIF 2126 - director → ME
    Person with significant control
    2021-08-15 ~ 2023-07-27
    IIF 1418 - Ownership of shares – 75% or more OE
    IIF 1418 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1418 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1418 - Ownership of voting rights - 75% or more OE
    IIF 1418 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1418 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 160
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Corporate (4 parents)
    Person with significant control
    2024-02-20 ~ 2024-09-23
    IIF 430 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 430 - Right to appoint or remove directors OE
  • 161
    Flat 14 Alpine Court, Flat 14 Alpine Court 48 Summerhill Road, Birmingam, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    3,374 GBP2024-04-30
    Officer
    2021-04-08 ~ 2022-11-10
    IIF 1960 - director → ME
    Person with significant control
    2017-04-20 ~ 2022-11-10
    IIF 942 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    20 Henray Avenue, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    106,288 GBP2023-05-31
    Officer
    2020-03-25 ~ 2020-09-11
    IIF 1547 - director → ME
    Person with significant control
    2020-03-25 ~ 2020-09-11
    IIF 400 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 400 - Right to appoint or remove directors OE
  • 163
    16 Bell Close, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-01 ~ 2021-01-12
    IIF 1553 - director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-12
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
  • 164
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    572,632 GBP2023-01-31
    Officer
    2013-10-21 ~ 2016-02-12
    IIF 1835 - director → ME
  • 165
    6 The Green, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    27,393 GBP2023-12-31
    Officer
    2020-12-30 ~ 2021-11-09
    IIF 1730 - director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-09
    IIF 537 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 166
    6 Dickson Street, Hawick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,194 GBP2024-04-30
    Officer
    2023-04-27 ~ 2023-10-08
    IIF 1728 - director → ME
    2023-11-04 ~ 2024-04-18
    IIF 1729 - director → ME
    Person with significant control
    2023-04-27 ~ 2023-05-06
    IIF 541 - Ownership of shares – 75% or more OE
    IIF 541 - Ownership of voting rights - 75% or more OE
    IIF 541 - Right to appoint or remove directors OE
    2023-05-07 ~ 2023-09-27
    IIF 540 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 540 - Right to appoint or remove directors OE
    2023-11-04 ~ 2024-04-24
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Right to appoint or remove directors OE
  • 167
    58 Sunlight Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2023-09-30
    Officer
    2020-09-25 ~ 2022-09-26
    IIF 1493 - director → ME
    2022-09-26 ~ 2024-09-09
    IIF 1931 - director → ME
    2020-09-25 ~ 2022-09-30
    IIF 2289 - secretary → ME
    Person with significant control
    2020-09-25 ~ 2022-09-27
    IIF 1083 - Ownership of shares – 75% or more OE
    IIF 1083 - Ownership of voting rights - 75% or more OE
    IIF 1083 - Right to appoint or remove directors OE
    2022-12-08 ~ 2024-09-09
    IIF 898 - Ownership of shares – 75% or more OE
    IIF 898 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 898 - Ownership of voting rights - 75% or more OE
    IIF 898 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 898 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 898 - Right to appoint or remove directors OE
    IIF 898 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 898 - Right to appoint or remove directors as a member of a firm OE
  • 168
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Corporate (5 parents)
    Equity (Company account)
    651,826 GBP2024-06-30
    Officer
    2020-01-10 ~ 2020-07-01
    IIF 1865 - director → ME
  • 169
    UNKNOWN BOYS LIMITED - 2025-01-31
    420a Staines Road, Feltham, England
    Corporate (1 parent)
    Officer
    2023-04-11 ~ 2024-11-01
    IIF 780 - director → ME
    Person with significant control
    2023-04-11 ~ 2024-11-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 170
    DSG ENGINEERING LIMITED - 2016-10-12
    141 Athelstan Road, Southampton, England
    Corporate
    Equity (Company account)
    26,684 GBP2021-11-30
    Officer
    2016-10-11 ~ 2017-04-21
    IIF 2152 - director → ME
    Person with significant control
    2016-10-11 ~ 2017-04-21
    IIF 1144 - Ownership of shares – 75% or more OE
  • 171
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    348 Portswood Road, Southampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    2014-09-22 ~ 2016-11-18
    IIF 2145 - director → ME
    Person with significant control
    2016-04-16 ~ 2016-11-18
    IIF 1143 - Ownership of shares – 75% or more OE
  • 172
    30 Avenue Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ 2019-07-15
    IIF 2059 - director → ME
    2018-10-08 ~ 2019-04-18
    IIF 2058 - director → ME
    2018-10-07 ~ 2019-04-18
    IIF 2249 - secretary → ME
    Person with significant control
    2018-10-18 ~ 2019-04-18
    IIF 1081 - Ownership of shares – 75% or more OE
    IIF 1081 - Ownership of voting rights - 75% or more OE
    IIF 1081 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1081 - Ownership of voting rights - 75% or more as a member of a firm OE
    2019-05-14 ~ 2019-06-04
    IIF 1082 - Has significant influence or control OE
  • 173
    Flat 4 2 Golden Crescent, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ 2017-06-15
    IIF 765 - director → ME
  • 174
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -105,289 GBP2022-04-30
    Officer
    2010-08-13 ~ 2014-11-11
    IIF 2067 - director → ME
  • 175
    3 Cutlers Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2013-10-03 ~ 2014-08-02
    IIF 2093 - director → ME
  • 176
    RCY CONSTRUCTION LTD LTD - 2020-11-13
    RCY CONSTRUTION LTD - 2020-11-06
    4 Fuller Road, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,785 GBP2021-11-30
    Officer
    2020-11-02 ~ 2022-08-01
    IIF 762 - director → ME
  • 177
    50 Corbets Tey Road, Upminster, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ 2024-11-15
    IIF 1750 - director → ME
    Person with significant control
    2024-11-08 ~ 2024-11-15
    IIF 1448 - Ownership of shares – 75% or more OE
    IIF 1448 - Ownership of voting rights - 75% or more OE
    IIF 1448 - Right to appoint or remove directors OE
  • 178
    33 Granville Street, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ 2014-11-11
    IIF 1816 - director → ME
  • 179
    35 Cornish Crescent, Nuneaton, Warwickshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,755 GBP2021-05-31
    Officer
    2019-09-20 ~ 2020-06-02
    IIF 843 - director → ME
    2019-09-20 ~ 2020-06-02
    IIF 2268 - secretary → ME
    Person with significant control
    2019-09-30 ~ 2020-06-01
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    11 Fellowes Court Cranford Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-18 ~ 2023-05-25
    IIF 1834 - director → ME
    Person with significant control
    2023-05-18 ~ 2024-12-31
    IIF 668 - Has significant influence or control OE
  • 181
    177 Roker Avenue, Sunderland, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ 2023-07-18
    IIF 1831 - director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-18
    IIF 887 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 887 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 182
    26 Millfields Road, Westbromwich, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-06-01
    IIF 1998 - director → ME
    Person with significant control
    2023-10-17 ~ 2024-06-01
    IIF 975 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 975 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 975 - Right to appoint or remove directors OE
  • 183
    354 Bath Road, Hounslow West, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,225 GBP2021-12-31
    Officer
    2016-09-21 ~ 2017-08-01
    IIF 1616 - director → ME
    2012-02-24 ~ 2015-07-03
    IIF 247 - director → ME
    2015-07-03 ~ 2015-07-03
    IIF 1659 - director → ME
    Person with significant control
    2016-09-21 ~ 2017-08-01
    IIF 1435 - Ownership of shares – 75% or more OE
  • 184
    356 Bath Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    1,469,707 GBP2023-09-30
    Officer
    2023-01-01 ~ 2023-06-30
    IIF 1307 - director → ME
  • 185
    155 Uppingham Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,348 GBP2021-03-31
    Officer
    2016-03-23 ~ 2016-03-24
    IIF 1747 - director → ME
  • 186
    GARRY TRANSPORT LIMITED - 2018-09-12
    48 Living Well Street, West Bromwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -455 GBP2022-03-31
    Officer
    2016-03-31 ~ 2022-06-15
    IIF 580 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-15
    IIF 970 - Ownership of shares – 75% or more OE
    IIF 970 - Ownership of voting rights - 75% or more OE
    IIF 970 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 970 - Right to appoint or remove directors OE
    IIF 970 - Has significant influence or control as a member of a firm OE
  • 187
    22 Yeading Gardens, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-31 ~ 2024-03-04
    IIF 1315 - director → ME
    2023-01-31 ~ 2023-03-04
    IIF 2257 - secretary → ME
    Person with significant control
    2023-01-31 ~ 2024-03-04
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Right to appoint or remove directors as a member of a firm OE
  • 188
    BUSY WORKERS LIMITED - 2024-06-04
    25 Boiler House 2 Material Walk, Material Walk, Hayes, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ 2025-02-24
    IIF 1482 - director → ME
  • 189
    C?o Begbies Traynor (central) Llp Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Corporate (2 parents)
    Equity (Company account)
    565 GBP2021-12-31
    Officer
    2015-08-13 ~ 2015-08-13
    IIF 1207 - director → ME
  • 190
    72 Evelyn Grove, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    688,451 GBP2023-09-30
    Officer
    2002-05-01 ~ 2011-09-01
    IIF 2275 - secretary → ME
  • 191
    SIKHS FOR JUSTICE LIMITED - 2021-02-27
    200 Birmingham Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -655 GBP2024-02-29
    Officer
    2021-02-18 ~ 2021-05-05
    IIF 1328 - director → ME
    Person with significant control
    2021-02-18 ~ 2021-05-06
    IIF 1071 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 192
    C/o Andersons & Co, 11 St Paul's Square, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    1,500,060,000 GBP2023-08-24
    Officer
    2020-05-01 ~ 2020-10-06
    IIF 1217 - director → ME
  • 193
    10 Peregrine Close, London, England
    Corporate (1 parent)
    Officer
    2023-07-13 ~ 2024-01-01
    IIF 2183 - director → ME
    Person with significant control
    2023-07-13 ~ 2024-01-01
    IIF 1252 - Ownership of shares – 75% or more OE
    IIF 1252 - Ownership of voting rights - 75% or more OE
    IIF 1252 - Right to appoint or remove directors OE
  • 194
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -10,151 GBP2023-06-30
    Officer
    2020-06-30 ~ 2023-05-01
    IIF 815 - director → ME
    Person with significant control
    2020-06-30 ~ 2023-05-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 195
    56 Wendover Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ 2024-01-01
    IIF 2187 - director → ME
    Person with significant control
    2022-12-13 ~ 2024-01-01
    IIF 1256 - Ownership of shares – 75% or more OE
    IIF 1256 - Ownership of voting rights - 75% or more OE
    IIF 1256 - Right to appoint or remove directors OE
  • 196
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -144 GBP2023-07-31
    Officer
    2019-07-16 ~ 2019-08-01
    IIF 2265 - secretary → ME
  • 197
    354 Bath Road, Hounslow West, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    57,496 GBP2023-12-31
    Officer
    2019-05-10 ~ 2020-07-01
    IIF 1326 - director → ME
  • 198
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Corporate (1 parent)
    Equity (Company account)
    772,586 GBP2023-12-31
    Officer
    2013-04-30 ~ 2013-06-04
    IIF 1332 - director → ME
    2013-04-30 ~ 2013-05-03
    IIF 1331 - director → ME
    2013-04-30 ~ 2013-05-16
    IIF 1314 - director → ME
    2011-06-01 ~ 2013-04-19
    IIF 1306 - director → ME
    2009-03-19 ~ 2013-04-25
    IIF 2256 - secretary → ME
  • 199
    269 Mawney Road, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -12,107 GBP2023-11-30
    Officer
    2017-08-15 ~ 2020-02-15
    IIF 2203 - director → ME
    Person with significant control
    2017-08-15 ~ 2020-02-15
    IIF 1248 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    60 Windsor Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    43,152 GBP2020-04-30
    Officer
    2012-04-27 ~ 2012-09-01
    IIF 2261 - secretary → ME
  • 201
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-27 ~ 2012-09-01
    IIF 2262 - secretary → ME
  • 202
    161 Farnham Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -8,198 GBP2023-07-31
    Officer
    2020-07-22 ~ 2020-07-30
    IIF 1580 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-30
    IIF 433 - Ownership of shares – 75% or more OE
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Right to appoint or remove directors OE
    2020-09-08 ~ 2023-11-10
    IIF 699 - Ownership of shares – 75% or more OE
    IIF 699 - Ownership of voting rights - 75% or more OE
    IIF 699 - Right to appoint or remove directors OE
  • 203
    29 Westover Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,141 GBP2020-08-31
    Officer
    2018-01-08 ~ 2020-05-20
    IIF 1286 - director → ME
    Person with significant control
    2018-01-08 ~ 2020-05-20
    IIF 251 - Right to appoint or remove directors OE
  • 204
    Unit 9 Accent Business Centre, Barkerend Road, Bradford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,229 GBP2024-03-31
    Officer
    2021-05-10 ~ 2021-05-18
    IIF 2094 - director → ME
  • 205
    17 The Common, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    162,060 GBP2023-11-30
    Officer
    2022-11-23 ~ 2025-03-01
    IIF 1916 - director → ME
    Person with significant control
    2022-11-23 ~ 2025-03-01
    IIF 890 - Ownership of shares – 75% or more OE
    IIF 890 - Ownership of voting rights - 75% or more OE
    IIF 890 - Right to appoint or remove directors OE
  • 206
    RSSM BUILDERS LTD - 2023-03-16
    Unit 3 44 Station Road, Premier Shopping Plaza Mall, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-04-06 ~ 2024-03-11
    IIF 1681 - director → ME
    Person with significant control
    2022-04-06 ~ 2024-03-14
    IIF 504 - Ownership of shares – More than 50% but less than 75% OE
    IIF 504 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 504 - Right to appoint or remove directors OE
  • 207
    22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-18 ~ 2011-12-04
    IIF 2129 - director → ME
  • 208
    Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-06-16 ~ 2025-01-17
    IIF 1917 - director → ME
    Person with significant control
    2023-06-16 ~ 2025-01-17
    IIF 891 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 891 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 891 - Right to appoint or remove directors OE
  • 209
    Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Person with significant control
    2020-05-18 ~ 2020-08-21
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 210
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Person with significant control
    2019-01-09 ~ 2020-08-21
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 211
    DHADDA LIMITED - 2006-06-29
    5 Bude Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    2016-02-15 ~ 2019-02-20
    IIF 2282 - secretary → ME
    2005-01-31 ~ 2016-02-15
    IIF 2238 - secretary → ME
  • 212
    67 Milton Street, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-31 ~ 2023-06-07
    IIF 1903 - director → ME
  • 213
    FAST WASH SERVICES LTD - 2021-03-24
    SUMMIT TRADING LIMITED - 2020-12-29
    OPAL BUSINESS DESIGN SERVICES LIMITED - 2018-10-08
    4 Spring Grove Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-08-24 ~ 2020-05-19
    IIF 1040 - director → ME
    Person with significant control
    2019-08-24 ~ 2020-05-15
    IIF 1429 - Ownership of shares – 75% or more OE
  • 214
    SANDHU HEALTH CARE LTD - 2021-03-01
    SANDHU CARE LTD - 2019-12-16
    1st Floor, Rutherford House Warrington Road, Birchwood, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    42,984 GBP2023-11-30
    Officer
    2021-07-19 ~ 2024-02-19
    IIF 785 - director → ME
  • 215
    30 Oaklands Park Avenue, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    4,597 GBP2021-11-30
    Officer
    2020-10-14 ~ 2020-11-02
    IIF 1795 - director → ME
    Person with significant control
    2020-10-13 ~ 2020-11-02
    IIF 641 - Ownership of shares – 75% or more OE
    IIF 641 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 641 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 641 - Ownership of voting rights - 75% or more OE
    IIF 641 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 641 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 641 - Right to appoint or remove directors as a member of a firm OE
    IIF 641 - Has significant influence or control as a member of a firm OE
  • 216
    263 Broadway North, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,844 GBP2024-03-31
    Officer
    2019-03-20 ~ 2019-03-20
    IIF 2030 - director → ME
    Person with significant control
    2019-03-20 ~ 2019-03-20
    IIF 1061 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1061 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1061 - Right to appoint or remove directors OE
  • 217
    Office 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,316 GBP2021-04-05
    Officer
    2015-08-10 ~ 2015-12-31
    IIF 1339 - llp-designated-member → ME
  • 218
    FRIENDS REMOVALS LIMITED - 2016-12-09
    4a Farnburn Avenue, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,498 GBP2017-05-31
    Officer
    2015-05-26 ~ 2017-12-13
    IIF 1790 - director → ME
  • 219
    635 Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-08 ~ 2022-01-12
    IIF 1811 - director → ME
    Person with significant control
    2021-07-08 ~ 2022-01-12
    IIF 650 - Ownership of shares – 75% or more OE
  • 220
    99 Market Street, Hyde, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    570 GBP2022-03-31
    Person with significant control
    2020-03-17 ~ 2021-08-20
    IIF 1162 - Ownership of shares – 75% or more OE
    IIF 1162 - Ownership of voting rights - 75% or more OE
    IIF 1162 - Right to appoint or remove directors OE
  • 221
    Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -67,569 GBP2019-05-31
    Officer
    2017-11-16 ~ 2021-05-11
    IIF 2151 - director → ME
    Person with significant control
    2017-11-16 ~ 2021-05-11
    IIF 1142 - Ownership of shares – More than 25% but not more than 50% OE
  • 222
    66a Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-08-15 ~ 2024-02-02
    IIF 1883 - director → ME
  • 223
    173 Valley Drive, Gravesend, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -168 GBP2018-10-31
    Officer
    2017-10-04 ~ 2018-06-06
    IIF 2051 - director → ME
    Person with significant control
    2017-10-04 ~ 2018-05-05
    IIF 1076 - Has significant influence or control OE
  • 224
    First Floor, 29-30 High Holborn, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-22 ~ 2023-08-24
    IIF 1297 - director → ME
  • 225
    341c High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    6,802 GBP2021-07-31
    Officer
    2020-05-10 ~ 2021-12-10
    IIF 1394 - director → ME
    2019-07-08 ~ 2020-01-01
    IIF 1396 - director → ME
    Person with significant control
    2020-10-27 ~ 2021-12-01
    IIF 1155 - Has significant influence or control over the trustees of a trust OE
  • 226
    87 St. Andrews Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,593 GBP2021-06-30
    Officer
    2020-06-11 ~ 2021-05-10
    IIF 1395 - director → ME
    Person with significant control
    2020-06-11 ~ 2021-05-11
    IIF 312 - Ownership of shares – 75% or more OE
  • 227
    67 Campville Crescent, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    17,422 GBP2024-08-31
    Officer
    2023-06-01 ~ 2024-03-10
    IIF 1880 - director → ME
  • 228
    18 Peel Court, Slough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-10-04 ~ 2022-03-31
    IIF 1439 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1439 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1439 - Right to appoint or remove directors OE
  • 229
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Corporate (1 parent)
    Equity (Company account)
    362,610 GBP2023-12-31
    Officer
    2010-10-27 ~ 2019-04-30
    IIF 1311 - director → ME
    2019-05-02 ~ 2021-12-31
    IIF 1873 - director → ME
    2022-01-01 ~ 2024-07-31
    IIF 1318 - director → ME
    Person with significant control
    2022-01-01 ~ 2024-07-31
    IIF 1268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1268 - Right to appoint or remove directors as a member of a firm OE
  • 230
    128 City Road, London, England
    Corporate (81 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2021-02-25 ~ 2022-04-29
    IIF 1839 - llp-member → ME
  • 231
    College Lane, Hatfield, Hertfordshire
    Corporate (4 parents)
    Officer
    2013-07-01 ~ 2015-06-28
    IIF 1476 - director → ME
  • 232
    University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2013-07-01 ~ 2015-06-28
    IIF 1477 - director → ME
  • 233
    University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Corporate (11 parents, 2 offsprings)
    Officer
    2011-07-13 ~ 2015-06-28
    IIF 1478 - director → ME
  • 234
    University House, 11-13 Lower Grosvenor Place, London
    Corporate (2 parents)
    Current Assets (Company account)
    58,534 GBP2024-03-31
    Officer
    2010-03-10 ~ 2011-09-30
    IIF 2049 - llp-member → ME
  • 235
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Corporate (1 parent)
    Officer
    2022-04-25 ~ 2022-11-29
    IIF 1966 - director → ME
  • 236
    56 Wendover Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ 2024-01-01
    IIF 2185 - director → ME
    Person with significant control
    2023-01-18 ~ 2024-01-01
    IIF 1253 - Ownership of shares – 75% or more OE
    IIF 1253 - Ownership of voting rights - 75% or more OE
    IIF 1253 - Right to appoint or remove directors OE
  • 237
    53 Birchend Close, South Croydon, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,008 GBP2018-02-28
    Officer
    2013-02-08 ~ 2014-02-08
    IIF 1002 - director → ME
  • 238
    26-28 Goodall Street, Walsall
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -547,277 GBP2023-01-31
    Officer
    2015-07-08 ~ 2023-02-28
    IIF 835 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 640 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    35 Lavidge Road, Mottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -201,208 GBP2023-04-30
    Officer
    2019-05-01 ~ 2025-02-27
    IIF 2084 - director → ME
  • 240
    46 Millfields Road, Wolverhampton
    Dissolved corporate (2 parents)
    Officer
    2010-03-29 ~ 2011-05-30
    IIF 2288 - secretary → ME
  • 241
    H2-RACING CARS LTD - 2014-05-12
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LIMITED - 2013-12-04
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-06-04 ~ 2018-06-13
    IIF 1524 - director → ME
  • 242
    Suit-4, 85-87 Regency House George Street, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -78,854 GBP2022-10-31
    Officer
    2012-07-02 ~ 2013-05-16
    IIF 750 - 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.