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 Harwinder Singh

    Related profiles found in government register
  • Mr Harwinder Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Castle Foregate, Shrewsbury, SY1 2EH, England

      IIF 1
    • 34, Castle Foregate, Shrewsbury, SY1 2EH, United Kingdom

      IIF 2
  • Mr Harwinder Singh
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Montage Waye, Southall, Middlesex, UB2 5PA, England

      IIF 3
  • Mr Harwinder Singh
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 4
    • 153, Swingate Lane, London, SE18 2BZ, United Kingdom

      IIF 5
  • Mr Harwinder Singh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 6
    • 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 10
    • 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 11 IIF 12
    • Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 13
    • 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 24, Brooke Avanue, Wilmslow, SK9 3LS, United Kingdom

      IIF 17
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 18
  • Mr Harwinder Singh
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 21
  • Singh, Harwinder
    Indian business person born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Castle Foregate, Shrewsbury, SY1 2EH, United Kingdom

      IIF 22
  • Singh, Harwinder
    Indian businessman born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Castle Foregate, Shrewsbury, SY1 2EH, England

      IIF 23
  • Mr Harwinder Singh
    Indian born in December 1988

    Resident in England

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

      IIF 24
    • 59, Coronation Road, Hayes, UB3 4JT, United Kingdom

      IIF 25
  • Singh, Harwinder
    Indian director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Montage Waye, Southall, Middlesex, UB2 5PA, England

      IIF 26
  • Singh, Harwinder
    Indian civil engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 27
  • Singh, Harwinder
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Swingate Lane, Plumstead, London, SE18 2BZ, United Kingdom

      IIF 28
  • Mr Harwinder Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, West Street, Gravesend, DA11 0BF, England

      IIF 29 IIF 30 IIF 31
    • The Barn East Court Farm, The Barn East Court Farm, Church Lane, Gravesend, Kent, DA12 2NL, England

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 45 Station Road, 45 Station Road, Longfield, Kent, DA3 7QD, England

      IIF 34
    • 45, Station Road, Longfield, Kent, DA3 7QD

      IIF 35
  • Mr Harwinder Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 36
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 37
    • 23a, Broad Lane, Huddersfield, HD5 9BX, England

      IIF 38
    • Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 39
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 40 IIF 41
    • Mary's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 42
    • Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 43
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 44
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 45
  • Mr Harwinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 46
  • Singh, Harwinder
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 50
    • 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 51 IIF 52
    • Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 53
    • 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 24, Brooke Avanue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 57
  • Singh, Harwinder
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 58
    • 24, Broke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 59
  • Mr. Harwinder Singh
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 169, Saffron Central Square, Croydon, CR0 2FX, England

      IIF 60
    • Flat 338, Flat 338, Pinnacle Apartments, 11 Saffron Central Square, Croydon, CR0 2FX, England

      IIF 61
    • Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 62
  • Singh, Harwinder
    British company director born in December 1976

    Resident in United Kingdom

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

      IIF 63
  • Singh, Harwinder
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 64
  • Singh, Harwinder
    British it consultant born in December 1976

    Resident in United Kingdom

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

      IIF 65
  • Mr Ravinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 66
    • 2 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 67
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 68
    • 7 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 69
  • Singh, Ravinder
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 70
  • Singh, Harwinder
    Indian company secretary/director born in December 1988

    Resident in England

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

      IIF 71
  • Singh, Harwinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59, Coronation Road, Hayes, UB3 4JT, United Kingdom

      IIF 72
  • Singh, Harwinder
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 50, Beresford Road, Southall, UB1 1NL, England

      IIF 73
  • Singh, Harwinder
    Indian company director born in January 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 74
  • Singh, Harwinder
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 75
    • 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 76
  • Singh, Harwinder
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45 Station Road, 45 Station Road, Longfield, Kent, DA3 7QD, England

      IIF 77
  • Singh, Harwinder
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 21, West Street, Gravesend, DA11 0BF, England

      IIF 78 IIF 79 IIF 80
    • The Barn East Court Farm, The Barn East Court Farm, Church Lane, Gravesend, Kent, DA12 2NL, England

      IIF 82
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 83
    • 289, West Barnes Lane, New Malden, Surrey, KT3 6JE, United Kingdom

      IIF 84
  • Singh, Harwinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Hesketh Avenue, Bolton, BL1 8RP, United Kingdom

      IIF 85
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 86
    • 24, Brooke Avenue, Handforth, SK9 3LS

      IIF 87
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 88 IIF 89
    • Aston Park House, Aston By Budworth, Northwich, CW9 6LT, England

      IIF 90
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 91
    • Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 92
    • 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 93 IIF 94
  • Singh, Harwinder
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 95
    • Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 96
    • Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 97
  • Singh, Harwinder
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 98
  • Singh, Harwinder
    British directory born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ensign House, Juniper Drive, London, SW18 1TR, England

      IIF 99
  • Singh, Harwinder, Mr.
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 169, Saffron Central Square, Croydon, CR0 2FX, England

      IIF 100
  • Singh, Hharwinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Premier Road, Manchester, M8 8HH, England

      IIF 101
  • Singh, Ravinder
    British businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 102
  • Singh, Ravinder
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, England

      IIF 103
    • 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, United Kingdom

      IIF 104
  • Singh, Ravinder
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 105 IIF 106 IIF 107
    • 2 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 108
    • 7 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 109
    • Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 110
  • Singh, Ravinder
    British commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Edinburgh Drive, Staines-upon-thames, Middlesex, TW18 1PJ, England

      IIF 111
  • Singh, Ravinder
    British commercial manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 112 IIF 113
  • Singh, Rauihder
    British businessman born in September 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Salisbury House, St. Stephen Road, Salford, Manchester, M3 6AX, Uk

      IIF 114
  • Singh, Harwinder

    Registered addresses and corresponding companies
    • 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 115
    • 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 116
    • 102, Ensign House, Juniper Drive, London, SW18 1TR, England

      IIF 117
  • Singh, Ravinder
    British

    Registered addresses and corresponding companies
    • 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 118
    • 2 Salisbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 45
  • 1
    Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2023-07-31
    Person with significant control
    2021-07-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-12-03 ~ 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
  • 3
    21 West Street, Gravesend, England
    Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 80 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    45 Station Road, Longfield, Kent
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    536 GBP2015-12-31
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Mary's Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    2022-01-01 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    23 Talbot Road, Manchester, England
    Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    427 GBP2016-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 98 - director → ME
  • 8
    21 West Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2022-11-28 ~ now
    IIF 81 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -537,400 GBP2023-05-31
    Officer
    2021-09-28 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-09-28 ~ now
    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
  • 10
    56 Ashleigh Avenue, Egham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    59 Coronation Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-08-12 ~ 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
  • 12
    GOV INNOVATION SYSTEMS LIMITED - 2019-02-25
    GOV TECHNOLOGY LIMITED - 2017-06-26
    2 Stamford Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    894 GBP2018-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 13
    19 Edinburgh Drive, Staines-upon-thames, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    352,620 GBP2023-06-30
    Officer
    2020-07-01 ~ now
    IIF 111 - director → ME
  • 14
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8 GBP2024-04-30
    Officer
    2023-11-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    28 Premier Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-03-17 ~ 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
  • 16
    34 Castle Foregate, Shrewsbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    8 Montage Waye, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    59 Coronation Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-26 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-02-26 ~ dissolved
    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
  • 19
    Hrk , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -735,876 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    223 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    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
  • 21
    190 Lower Road, Belvedere, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 27 - director → ME
    2018-04-12 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    Hkr Chester Road, Over Tabley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    2022-01-17 ~ 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
  • 23
    Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -125,000 GBP2023-03-31
    Officer
    2022-03-21 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    HSR SWINTON LTD - 2025-04-14
    Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2022-03-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2022-03-21 ~ 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
  • 25
    21 West Street, Gravesend, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,970 GBP2023-11-30
    Officer
    2016-11-30 ~ now
    IIF 75 - llp-designated-member → ME
  • 26
    35 Balmoral Drive, Hayes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    671 GBP2023-08-31
    Officer
    2022-04-18 ~ dissolved
    IIF 73 - director → ME
  • 27
    LION PROPERTIES LTD - 2015-10-03
    21 West Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,768 GBP2024-01-31
    Officer
    2022-11-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    The Barn East Court Farm, Church Lane, Gravesend, Kent, England
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-12-13 ~ now
    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
  • 29
    2 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 30
    21 West Street, Gravesend, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,547 GBP2023-11-30
    Officer
    2016-11-30 ~ now
    IIF 76 - llp-designated-member → ME
  • 31
    Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, England
    Corporate (1 parent)
    Equity (Company account)
    4,501 GBP2023-06-30
    Officer
    2021-01-01 ~ now
    IIF 91 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 32
    23 Talbot Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    4,541,000 GBP2023-01-31
    Officer
    2022-01-17 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    G C PROPERTY 2 LIMITED - 2020-03-12
    Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    182,289 GBP2021-01-31
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 34
    153 Swingate Lane, Plumstead, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    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
  • 35
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    22 Silverlea Road, Lostock Gralam, Northwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 104 - director → ME
  • 37
    Lord House, 51 Lord Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 110 - director → ME
  • 38
    7 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-19 ~ now
    IIF 109 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 39
    102, Ensign House, Juniper Drive, London, England
    Corporate (1 parent)
    Officer
    2013-11-08 ~ now
    IIF 99 - director → ME
    2013-11-08 ~ now
    IIF 117 - secretary → ME
  • 40
    34 Castle Foregate, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,052 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 41
    189 Mauldeth Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ dissolved
    IIF 102 - director → ME
  • 42
    28 Premier Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    2021-07-01 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-04-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 43
    SUPREME CLOTHING LTD - 2022-03-21
    Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,795 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 44
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    20,392 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-05-10 ~ now
    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
  • 45
    60 Parkstone Avenue, Whitefield, Manchester, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    801,000 GBP2024-02-29
    Person with significant control
    2022-02-01 ~ 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
Ceased 22
  • 1
    7 Dewberry Court, Etherley Dene, Bishop Auckland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    2017-01-20 ~ 2017-01-31
    IIF 100 - director → ME
    Person with significant control
    2017-01-20 ~ 2017-01-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2023-07-31
    Officer
    2021-07-27 ~ 2023-11-01
    IIF 52 - director → ME
  • 3
    19 Edinburgh Drive, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,794 GBP2024-03-31
    Officer
    2019-03-31 ~ 2020-03-31
    IIF 112 - director → ME
  • 4
    19 Edinburgh Drive, Staines-upon-thames, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,006 GBP2024-03-31
    Officer
    2019-03-31 ~ 2020-03-30
    IIF 113 - director → ME
  • 5
    21 West Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-21 ~ 2019-08-15
    IIF 77 - director → ME
    Person with significant control
    2019-06-21 ~ 2019-08-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    Unit M3 Maxron House, Green Lane, Romiley, Stockport, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2021-01-31
    Officer
    2021-02-02 ~ 2021-02-02
    IIF 93 - director → ME
  • 7
    2 Salisbury House, St Stephen Street, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ 2013-02-06
    IIF 119 - secretary → ME
  • 8
    Hkr Chester Road, Over Tabley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-17 ~ 2023-09-01
    IIF 49 - director → ME
  • 9
    C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -89,718 GBP2023-08-31
    Officer
    2018-04-12 ~ 2020-09-29
    IIF 74 - director → ME
  • 10
    4385, 10600578: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ 2020-06-01
    IIF 87 - director → ME
  • 11
    KUFLINK GROUP PLC - 2024-05-20
    ALPHA BRIDGING PLC - 2016-05-10
    ALPHA BRIDGING SOLUTIONS BOND PLC - 2015-07-03
    21 West Street, Gravesend, England
    Corporate (6 parents, 14 offsprings)
    Officer
    2017-09-18 ~ 2019-09-25
    IIF 78 - director → ME
  • 12
    383 Durnsford Road, Wimbledon, London, England
    Corporate (1 parent)
    Equity (Company account)
    86,338 GBP2023-11-30
    Officer
    2018-02-01 ~ 2018-10-01
    IIF 85 - director → ME
  • 13
    Fmb Group, Unit 3 Maple House Business Park, Queensway Business Park, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    -108,862 GBP2020-07-31
    Officer
    2011-05-13 ~ 2013-02-06
    IIF 114 - director → ME
  • 14
    NORTH PROPERTY DEVELOPMENT LTD - 2020-04-14
    Maxron House Unit M3, Green Lane, Green Lane , Romiley, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    -295 GBP2021-09-30
    Officer
    2018-09-13 ~ 2020-04-08
    IIF 57 - director → ME
    Person with significant control
    2018-09-13 ~ 2020-03-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 15
    189 Mauldeth Road, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2014-05-07
    IIF 118 - secretary → ME
  • 16
    28 Premier Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -390,050 GBP2020-08-31
    Officer
    2021-09-20 ~ 2022-07-16
    IIF 88 - director → ME
    2018-08-30 ~ 2019-02-01
    IIF 59 - director → ME
    Person with significant control
    2022-01-15 ~ 2022-07-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved corporate (1 parent)
    Officer
    2019-01-20 ~ 2019-09-04
    IIF 94 - director → ME
    2018-07-18 ~ 2018-10-01
    IIF 50 - director → ME
    2018-07-18 ~ 2019-09-04
    IIF 116 - secretary → ME
    Person with significant control
    2018-07-18 ~ 2019-09-04
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    28 Premier Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    2020-12-12 ~ 2021-03-12
    IIF 86 - director → ME
    2021-03-12 ~ 2022-04-18
    IIF 103 - director → ME
    2019-08-15 ~ 2021-03-12
    IIF 106 - director → ME
    2018-12-01 ~ 2019-03-31
    IIF 107 - director → ME
    2018-06-27 ~ 2018-12-01
    IIF 105 - director → ME
    2018-12-14 ~ 2020-11-15
    IIF 58 - director → ME
    Person with significant control
    2018-06-27 ~ 2019-08-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    2019-05-01 ~ 2020-07-03
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    2020-07-03 ~ 2021-03-12
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    2021-03-12 ~ 2021-03-12
    IIF 6 - Ownership of shares – 75% or more OE
    2021-03-24 ~ 2022-04-18
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    289 West Barnes Lane, New Malden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,995 GBP2017-08-31
    Officer
    2017-05-31 ~ 2019-03-14
    IIF 84 - director → ME
  • 20
    19 Davy Avenue, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    2023-04-01 ~ 2023-04-01
    IIF 90 - director → ME
    Person with significant control
    2023-04-01 ~ 2023-04-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    Hkr Chester Road, Over Tabley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    2022-05-01 ~ 2024-05-01
    IIF 96 - director → ME
    Person with significant control
    2022-05-01 ~ 2024-05-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 22
    60 Parkstone Avenue, Whitefield, Manchester, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    801,000 GBP2024-02-29
    Officer
    2022-02-01 ~ 2024-05-25
    IIF 48 - 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.