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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Satpal

    Related profiles found in government register
  • Singh, Satpal
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1
    • 105, The Vale, Hounslow, TW5 9HS, England

      IIF 2
    • 105, The Vale, Hounslow, TW5 9HS, United Kingdom

      IIF 3
  • Singh, Satpal
    British businessman born in January 1990

    Resident in England

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

      IIF 4
  • Singh, Satpal
    British business executive born in January 1981

    Resident in England

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

      IIF 5
  • Singh, Satpal
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 331, Torbay Road, Harrow, HA2 9QD, England

      IIF 6
  • Singh, Satpal
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, England

      IIF 7
  • Singh, Satpal
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Building 3 Chiswick Park/566, Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 8
  • Singh, Satpal
    British self employed born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regus Hayes, 11 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, England

      IIF 9
  • Singh, Satpal
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Glass House Hill, Codnor, Ripley, DE5 9QT, England

      IIF 10
  • Singh, Satpal
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 11
  • Singh, Satpal
    British shop keeper born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 572 Hanworth Road, Hounslow, Hounslow, TW4 5LH, United Kingdom

      IIF 12
  • Singh, Satpal
    British manager born in February 1991

    Resident in England

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

      IIF 13
    • 6 Princess Court, 61-63 Beavers Lane, Hounslow, TW4 6EP, England

      IIF 14
    • Flat 6, Princess Court, Hounslow, TW4 6EP, England

      IIF 15
  • Singh, Satpal
    British operations manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Neville Avenue, Wolverhampton, WV4 5DW, England

      IIF 16
  • Singh, Satpal
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 17
  • Singh, Satpal
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, King Street, Southall, Middlesex, UB2 4DQ, England

      IIF 18
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 19 IIF 20
  • Singh, Satpal
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 21
  • Singh, Satpal
    Indian business born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, South Avenue, Southall, UB1 2AH, England

      IIF 22
  • Singh, Satpal
    Afghan manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 23
  • Singh, Satpal
    Afghan manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Upminster Drive, Nottingham, NG16 1PT, England

      IIF 24
  • Singh, Satpal
    British business man born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Cambridge Gardens, Kingston Upon Thames, Surrey, KT1 3NP, United Kingdom

      IIF 25
  • Mr Satpal Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 26
  • Sethi, Satpal Singh
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 27
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 28
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 29
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Satpal, M
    British director

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 38 IIF 39
  • Satpal Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 331, Torbay Road, Harrow, HA2 9QD, England

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 41
  • Sethi, Satpal Singh
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 42
  • Singh, Satpal
    British business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 43
  • Singh, Satpal
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 44
  • Singh, Satpal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 45
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 46
    • 17, Community Road, Greenford, UB6 8XF, United Kingdom

      IIF 47
    • Flat 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, SM46EB, England

      IIF 48
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 49 IIF 50 IIF 51
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 55 IIF 56
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 57
  • Singh, Satpal
    British hr consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 58
  • Singh, Satpal
    British builder born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 59
  • Singh, Satpal
    British construction worker born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 60
  • Singh, Satpal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 61
  • Singh, Satpal
    British manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Woodside Road, Beeston One Stop Express, Nottingham, NG9 2SB, England

      IIF 62
  • Singh, Satpal
    British analyst born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Clavering Road, Blaydon-on-tyne, NE21 5HH, United Kingdom

      IIF 63
  • Singh, Satpal
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 - 44, Binley Road, Coventry, CV3 1JA, England

      IIF 64
  • Singh, Satpal
    British director born in July 1992

    Resident in United Kingdom

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

      IIF 65
  • Bajaj, Satpal Singh
    British business born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 66
  • Bajaj, Satpal Singh
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 67
    • 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 68
    • 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 69
  • Bajaj, Satpal Singh
    British commercial director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Portway, London, E15 3QJ, England

      IIF 70
  • Bajaj, Satpal Singh
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Adelaide Road, Southall, Middlesex, UB2 5PX, United Kingdom

      IIF 71
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, England

      IIF 72
    • 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 73
  • Bajaj, Satpal Singh
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 119, Uxbridge Road, Shepherd Bush, London, W12 8NL, United Kingdom

      IIF 74
    • 127, The Broadway, Southall, Middlesex, UB1 1LW, United Kingdom

      IIF 75
    • 37, King Street, Southall, Middlesex, UB2 4DQ

      IIF 76
    • 37, King Street, Southall, UB2 4DQ, England

      IIF 77
    • 3, Stella Close, Hillingdon, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 78
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 79 IIF 80
    • 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 81 IIF 82
  • Bajaj, Satpal Singh
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 5, Trafalgar Business Park, Broughton Lane, Manchester, M8 9TZ, England

      IIF 83
  • Bajaj, Satpal Singh
    British self emplyeed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stella Close, Uxbridge, London, UB8 3EZ, United Kingdom

      IIF 84
  • Mr Satpal Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 85
  • Mr Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Broadway Market Management Offic, Tooting High Street, London, SW17 0RJ

      IIF 86
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 87
  • Mr Satpal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 88
  • Mr Satpal Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 572 Hanworth Road, Hounslow, Hounslow, TW4 5LH, United Kingdom

      IIF 89
    • 60, Glass House Hill, Codnor, Ripley, DE5 9QT, England

      IIF 90
  • Mr Satpal Singh
    British born in February 1991

    Resident in England

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

      IIF 91 IIF 92
    • Flat 6, Princess Court, Hounslow, TW4 6EP, England

      IIF 93
  • Singh, Satpal
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 94
  • Singh, Satpal
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Satpal Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 99
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 100
    • 14, South Avenue, Southall, UB1 2AH, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 18, 18 South Road, Southall, Middlesex, UB1 1RT, United Kingdom

      IIF 104
  • Sethi, Satpal
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 105
  • Sethi, Satpal Singh
    British

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 106
  • Sethi, Satpal Singh
    British director

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 107
  • Singh, Satpal
    English driver born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, SM4 6EB, United Kingdom

      IIF 108
  • Singh, Satpal
    English driver born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Georgia Road, New Malden, New Malden, Uk, KT3 3QX, United Kingdom

      IIF 109 IIF 110
  • Singh, Satpal
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 111
  • Satpal Singh
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, South Avenue, Southall, UB1 2AH, England

      IIF 112
  • Singh, Satpal

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 113 IIF 114
    • 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 115
  • Singh, Satpal
    Indian company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 116
  • Singh, Satpal
    Afghan company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD, England

      IIF 117
  • Singh, Satpal
    Afghan direc born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50a, Wighay, Hucknall, Hucknall, NG15 8AR, United Kingdom

      IIF 118
  • Singh, Satpal
    Afghan shop born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 572, Hanworth Road, Hounslow, TW4 5LH, England

      IIF 119
  • Mr Saphal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Arches, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ

      IIF 120
  • Mr Saptal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 121
  • Mr Satpal Singh
    Afghan born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Neville Avenue, Wolverhampton, WV4 5DW, England

      IIF 122
  • Mr Satpal Singh Bajaj
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, King Street, Southall, Middlesex, UB2 4DQ

      IIF 123
    • 37, King Street, Southall, UB2 4DQ, England

      IIF 124
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 125
    • 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 126 IIF 127 IIF 128
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 129
  • Singh, Satpal
    Afghan manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pield Heath Avenue, Hillingdon, UB3 3PB

      IIF 130
  • Mr Satpal Singh
    Afghan born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Upminster Drive, Nottingham, NG16 1PT, England

      IIF 131
  • Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 132
  • Mr Satpal Singh
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Station Road, Hayes, Middlesex, UB3 4BD, England

      IIF 133
    • 105, The Vale, Hounslow, TW5 9HS, England

      IIF 134
    • 105, The Vale, Hounslow, TW5 9HS, United Kingdom

      IIF 135
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in United Kingdom

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

      IIF 136
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 137
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP, United Kingdom

      IIF 138
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 139
  • Sokhi, Satpal

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 140
  • Sokhi, Satpal Singh
    British consultant born in January 1985

    Resident in United Kingdom

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

      IIF 141
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 142
  • Sokhi, Satpal Singh
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihul, B92 7ES, United Kingdom

      IIF 143
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 144
    • 180, Kineton Green Road, Solihull, B92 7ES, England

      IIF 145
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 146
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 147
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 148
    • 134b, Rosemary Hill Road, Sutton Coldfield, B74 4HN, England

      IIF 149
  • Sokhi, Satpal Singh
    British hr consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 150
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 151
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 152
  • Sokhi, Satpal Singh
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 153
  • Satpal Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 154
  • Satpal Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 155
  • Bajaj, Satpal Singh
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212, Uxbridge Road, Shepherd Bush, London, W12 7JD

      IIF 156
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 157
  • Mr Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 158
  • Mr Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 159
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 160
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 161
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 162 IIF 163 IIF 164
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 168 IIF 169
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 170
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 171
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 172
  • Mr Satpal Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 173
  • Mr Satpal Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Woodside Road, Beeston One Stop Express, Nottingham, NG9 2SB, England

      IIF 174
    • 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 175
  • Mr Satpal Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Clavering Road, Blaydon-on-tyne, NE21 5HH, United Kingdom

      IIF 176
    • 38 - 44, Binley Road, Coventry, CV3 1JA, England

      IIF 177
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 178
  • Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 179
  • Mr Satpal Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 180
  • Mr Satpal Singh
    Indian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 181
  • Mr Satpal Singh
    Afghan born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 572, Hanworth Road, Hounslow, TW4 5LH, England

      IIF 182
    • 50a, Wighay, Hucknall, Hucknall, NG15 8AR, United Kingdom

      IIF 183
    • 73 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD, England

      IIF 184
  • Mr Satpal Singh Bajaj
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Adelaide Road, Southall, Middlesex, UB2 5PX, United Kingdom

      IIF 185
    • 127, The Broadway, Southall, Middlesex, UB1 1LW, United Kingdom

      IIF 186
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, England

      IIF 187
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 188
    • 3 Stella Close, Uxbridge, UB8 3EZ, England

      IIF 189 IIF 190
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 191
    • 545, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 192
    • 4, Furmston Court, Letchworth Garden City, SG6 1UJ, England

      IIF 193
  • Mr Satpal Singh Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 194
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 195
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 196
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 197
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 198
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 199
  • Mr Satpal Singh Bajaj
    Afghan born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 200
  • Mr Satpal Singh Bajaj
    United Kingdom born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Stella Close, Uxbridge, London, UB8 3EZ, United Kingdom

      IIF 201
child relation
Offspring entities and appointments
Active 92
  • 1
    843 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-09-19 ~ now
    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
  • 2
    134b Rosemary Hill Road, Little Aston, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 148 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 3
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ now
    IIF 139 - director → ME
  • 4
    134b Rosemary Hill Road, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    -12,763 GBP2023-08-31
    Officer
    2020-08-01 ~ now
    IIF 149 - director → ME
  • 5
    ALLIANCE CA LIMITED - 2024-04-13
    SSN ENTERPRISES LONDON LIMITED - 2012-09-19
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,026 GBP2023-09-30
    Officer
    2015-04-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Officer
    2022-11-07 ~ now
    IIF 27 - director → ME
    IIF 17 - director → ME
  • 7
    27 Neville Avenue, Wolverhampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,921 GBP2023-02-28
    Officer
    2020-02-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 8
    27 Neville Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 9
    121 Beavers Lane, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-10-21 ~ now
    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
  • 10
    3 Stella Close, Hillingdon, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2023-07-31
    Officer
    2012-07-03 ~ now
    IIF 78 - director → ME
  • 11
    Management Office, Tooting High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    813,832 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 96 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Broadway Market Management Offic, Tooting High Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 31 - director → ME
    2013-05-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 86 - Has significant influence or controlOE
  • 13
    Broadway Market Management Office, Tooting High Street, London
    Corporate (2 parents)
    Equity (Company account)
    -619,024 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 35 - director → ME
    2008-10-30 ~ now
    IIF 39 - secretary → ME
  • 14
    180 Kineton Green Road, Solihull
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 153 - director → ME
    2013-04-15 ~ dissolved
    IIF 140 - secretary → ME
  • 15
    73 Gunnersbury Way, Nuthall, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 16
    4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 120 - Has significant influence or controlOE
  • 17
    8 South Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    28,134 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 18
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 108 - director → ME
  • 19
    16 Wilton Parade, Feltham, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    4,039 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 20
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Has significant influence or control over the trustees of a trustOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 21
    331 Torbay Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-11-08 ~ now
    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
  • 22
    Marston House, 5 Elmdon Lane, Marston Green, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 198 - Has significant influence or controlOE
  • 23
    3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 24
    212 Uxbridge Road, Shepherd Bush, London
    Corporate (1 parent)
    Equity (Company account)
    71,756 GBP2024-04-30
    Officer
    2017-05-01 ~ now
    IIF 156 - director → ME
  • 25
    Unit B4 Charles House, Bridge Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 25 - director → ME
  • 26
    3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 157 - director → ME
  • 27
    GIANY FILM PRODUCTIONS LTD - 2019-04-05
    3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 28
    37 King Street, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-11-20 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 29
    GIANY'S JEWELLERS LTD - 2020-08-26
    RK & GIANY JEWELLERS LTD - 2020-08-16
    37 King Street, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    409,983 GBP2023-09-30
    Officer
    2017-08-14 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 30
    3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-08 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    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
  • 31
    BACH FILMS STUDIO LTD - 2024-08-27
    BACH CONSULTING LIMITED - 2020-09-28
    3 Stella Close, Uxbridge, Middx
    Corporate (3 parents)
    Equity (Company account)
    -32,793 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 69 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 32
    180 Kineton Green Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    11,721 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 142 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 195 - Has significant influence or controlOE
  • 33
    541 Uxbridge Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -1,989,719 GBP2024-03-31
    Officer
    2008-10-28 ~ now
    IIF 34 - director → ME
    2013-05-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    9 Dorset Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 97 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    3 Stella Close, Uxbridge, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    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
  • 36
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 136 - director → ME
  • 37
    180 Kineton Green Road, Solihul, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 143 - director → ME
  • 38
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 141 - director → ME
  • 39
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,767 GBP2023-11-30
    Officer
    2019-03-12 ~ now
    IIF 146 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 154 - Has significant influence or controlOE
  • 40
    141 Cheetham Hill Road Gnd Floor, Office 2, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    605,983 GBP2024-01-31
    Officer
    2016-06-08 ~ now
    IIF 67 - director → ME
  • 41
    3 Stella Close, Uxbridge, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 42
    3 Stella Close, Uxbridge, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 73 - director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 44
    572 Hanworth Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 45
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-05-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 193 - Has significant influence or controlOE
  • 46
    27 South Park Drive, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 59 - director → ME
    2015-09-30 ~ dissolved
    IIF 114 - secretary → ME
  • 47
    11 Adelaide Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,762 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 48
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,494 GBP2017-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 50
    60 Glass House Hill, Codnor, Ripley, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 51
    Nags Head Market Office, 22, Seven Sisters Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-03-31 ~ 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
  • 52
    Flat 5 St John Court, Beaufort Road, Kingston Upon Thames, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 53
    119 Uxbridge Road, Shepherd Bush, London
    Corporate (1 parent)
    Equity (Company account)
    132,209 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 74 - director → ME
  • 54
    111-113 Woodside Road, Beeston One Stop Express, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,678 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 55
    Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 11 - director → ME
  • 56
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 57
    73 Portway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2018-08-14 ~ dissolved
    IIF 70 - director → ME
  • 58
    3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 84 - director → ME
  • 59
    72 Clavering Road, Blaydon-on-tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,444 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 60
    3 Stella Close, Uxbridge, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -8,091 GBP2024-02-28
    Officer
    2020-05-20 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-05-20 ~ now
    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
  • 61
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    14,502 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    27 South Park Drive, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 60 - director → ME
    2018-05-03 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 63
    195 Station Road, Hayes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 64
    156 St. Pauls Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 65
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    397,030 GBP2024-03-31
    Officer
    2020-10-19 ~ now
    IIF 37 - director → ME
    IIF 94 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    4 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    71,514 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 67
    180 Kineton Greeen Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 68
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,243,436 GBP2024-03-31
    Officer
    2016-12-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    38 - 44 Binley Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 70
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 71
    50a Wighay, Hucknall, Hucknall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-02-21 ~ 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
  • 72
    STATION NEWAGENTS LIMITED - 2013-09-20
    17 Station Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    41,732 GBP2023-09-30
    Officer
    2013-09-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-09-20 ~ 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
  • 73
    180 Kineton Green Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 145 - director → ME
  • 74
    180 Kineton Green Road, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 58 - director → ME
  • 75
    159 Ruxley Lane, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 8 - director → ME
  • 76
    37 King Street, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -467,097 GBP2023-09-04
    Officer
    2024-09-05 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-09-05 ~ 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
  • 77
    28 Wentworth Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 66 - director → ME
  • 78
    38 Broad Street, Teddington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,419 GBP2024-04-30
    Officer
    2018-08-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 79
    27 The Broadway, Tolworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,241 GBP2023-10-31
    Officer
    2017-10-25 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 80
    316 Malden Road, New Malden, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 81
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-03-28 ~ 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
  • 82
    9 Week Street, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,339 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 83
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-09-01 ~ now
    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
  • 84
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 85
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-05-08 ~ now
    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
  • 86
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 87
    316 Malden Road, New Malden, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 88
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-20 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 89
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 90
    18 18 South Road, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    83,347 GBP2023-08-31
    Officer
    2015-08-12 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    9 Dorset Avenue, Southall, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,349,516 GBP2024-03-31
    Officer
    2021-06-09 ~ now
    IIF 36 - director → ME
    IIF 98 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    541 Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    19,970 GBP2023-09-30
    Officer
    2022-09-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    5-7 Station Road, Longfield, England
    Corporate (1 parent)
    Equity (Company account)
    10,669 GBP2023-09-30
    Officer
    2021-03-01 ~ 2023-12-18
    IIF 83 - director → ME
    Person with significant control
    2017-09-20 ~ 2023-12-18
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 2
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 42 - director → ME
    Person with significant control
    2017-04-06 ~ 2022-03-04
    IIF 121 - Has significant influence or control OE
  • 3
    ALLIANCE CA LIMITED - 2024-04-13
    SSN ENTERPRISES LONDON LIMITED - 2012-09-19
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,026 GBP2023-09-30
    Officer
    2011-09-07 ~ 2015-04-10
    IIF 7 - director → ME
  • 4
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,567 GBP2023-11-30
    Officer
    2018-11-06 ~ 2020-10-07
    IIF 138 - director → ME
    Person with significant control
    2018-11-06 ~ 2020-10-07
    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
  • 5
    Broadway Market Management Offic, Tooting High Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2008-10-30 ~ 2025-04-17
    IIF 38 - secretary → ME
  • 6
    36-38 South Road, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    118,195 GBP2024-03-31
    Officer
    2001-01-22 ~ 2016-08-31
    IIF 130 - director → ME
  • 7
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-07 ~ 2011-02-07
    IIF 110 - director → ME
    2011-02-07 ~ 2011-07-11
    IIF 109 - director → ME
  • 8
    121 Beavers Lane, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    15,911 GBP2023-11-30
    Officer
    2015-10-01 ~ 2017-10-31
    IIF 14 - director → ME
    2015-09-20 ~ 2015-10-01
    IIF 23 - director → ME
    Person with significant control
    2016-09-28 ~ 2018-11-20
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-02-07 ~ 2009-02-01
    IIF 106 - secretary → ME
  • 10
    2 Greenford Close, Nuthall, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-07-14 ~ 2023-10-24
    IIF 61 - director → ME
    2023-07-14 ~ 2023-10-24
    IIF 115 - secretary → ME
    Person with significant control
    2023-07-14 ~ 2023-10-24
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 11
    Building 3 Chiswick Park, 566 Chiswick High Road, London
    Corporate (1 parent)
    Equity (Company account)
    74,583 GBP2017-12-31
    Officer
    2011-12-16 ~ 2012-09-18
    IIF 48 - director → ME
  • 12
    2 Greenford Close, Nuthall, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    62,522 GBP2023-07-31
    Officer
    2019-07-11 ~ 2021-10-01
    IIF 24 - director → ME
    Person with significant control
    2019-07-11 ~ 2021-10-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 13
    195 Station Road, Hayes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-04-25
    IIF 111 - director → ME
  • 14
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -60,601 GBP2023-09-30
    Officer
    2006-09-28 ~ 2010-02-12
    IIF 107 - secretary → ME
  • 15
    3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    467,638 GBP2023-08-31
    Officer
    2013-09-17 ~ 2014-02-15
    IIF 137 - director → ME
  • 16
    37 King Street, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -467,097 GBP2023-09-04
    Officer
    2014-04-30 ~ 2018-09-05
    IIF 18 - director → ME
  • 17
    Ground Floor, 47 High Street, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -508 GBP2023-03-31
    Officer
    2019-06-07 ~ 2020-03-01
    IIF 46 - director → ME
    Person with significant control
    2019-06-07 ~ 2020-03-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 18
    17 Community Road, Greenford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,160 GBP2024-03-31
    Officer
    2018-10-10 ~ 2022-03-31
    IIF 47 - director → ME
    Person with significant control
    2018-10-10 ~ 2019-02-08
    IIF 161 - Ownership of shares – 75% or more OE
  • 19
    285 Lavender Hill, Clapham Junction, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,090 GBP2023-07-31
    Officer
    2020-07-05 ~ 2021-01-05
    IIF 45 - director → ME
    Person with significant control
    2020-07-05 ~ 2021-01-05
    IIF 159 - Ownership of shares – 75% or more OE
  • 20
    40 Shelley Crescent, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-15 ~ 2022-11-07
    IIF 51 - director → ME
    Person with significant control
    2021-07-15 ~ 2022-11-07
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
© 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.