logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lovepreet Singh

    Related profiles found in government register
  • Lovepreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 1
  • Mr Lovepreet Singh
    Indian born in December 1996

    Resident in England

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

      IIF 2
    • icon of address 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 3 IIF 4
    • icon of address 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 5
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 6
    • icon of address 220, Uxbridge Road, Southall, UB1 3DZ, England

      IIF 7
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 8
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 9
    • icon of address 13a, West Street, Dunstable, LU6 1SL, England

      IIF 10
    • icon of address 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 11
  • Lovepreet Singh
    Indian born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 13
    • icon of address 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 14
  • Mr Lovepreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 15
  • Mr Lovepreet Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 16
    • icon of address 2, Princes Road, Tividale, Oldbury, B69 2LS, England

      IIF 17
  • Mr Lovepreet Singh
    Indian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Acacia Avenue, Hayes, UB3 2NB, England

      IIF 18
    • icon of address 863, High Road, Ilford, IG3 8TG, England

      IIF 19
  • Mr Lovepreet Singh
    Indian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, West End Road, Southall, UB1 1JN, England

      IIF 20
  • Lovepreet Singh
    Indian born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 21
  • Mr Lovepreet Singh
    Indian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 22
    • icon of address 21 Elmwood Road, Elmwood Road, Slough, SL2 5QQ, England

      IIF 23
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 24
    • icon of address 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 25
    • icon of address 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 26
  • Mr Lovepreet Singh
    Indian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Triangle, 55 Elms Road, Aldershot, GU11 1FR, England

      IIF 27
    • icon of address 16 Gurney House, Croyde Avenue, Hayes, UB3 4EW, England

      IIF 28
    • icon of address 184, Goodman Park, Slough, SL2 5NL, England

      IIF 29
  • Mr Lovepreet Singh
    Indian born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Whitchurch Road, Romford, RM3 9AA, England

      IIF 30
    • icon of address 11, Holly Street, Smethwick, B67 7BS, England

      IIF 31
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 32
  • Mr Lovepreet Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 33
    • icon of address 241a, Western Road, Southall, UB2 5HS, England

      IIF 34
  • Mr. Lovepreet Singh
    Indian born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Mr Lovepreet Singh
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hoskins Close, Hayes, UB3 4LR, England

      IIF 36
  • Singh, Lovepreet
    Indian director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 37
  • Singh, Lovepreet
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 38 IIF 39
    • icon of address 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 40
  • Singh, Lovepreet
    Indian director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 44
  • Singh, Lovepreet
    Indian beautician born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 45
  • Singh, Lovepreet
    Indian building contractor born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 46
  • Lovpreet Singh
    Indian born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Glendale Gardens, Wembley, HA9 8PS, England

      IIF 47
  • Mr Lovepreet Singh
    Indian born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 48
  • Singh, Lovepreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 49
  • Singh, Lovepreet
    Indian business person born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 50
  • Singh, Lovepreet
    Indian company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, West Street, Dunstable, LU6 1SL, England

      IIF 51
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 52
    • icon of address 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 53
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 54
  • Mr Lovepreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 55
    • icon of address Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 56
  • Mr Lovepreet Singh
    Indian born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 57
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 58
    • icon of address 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 59
  • Mr. Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, 3a Lawrence Road, Hayes, UB4 8QA, United Kingdom

      IIF 60
  • Singh, Lovepreet
    Indian plumber born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 61
  • Singh, Lovepreet
    Indian project manager born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 62
  • Singh, Lovepreet
    Indian company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 63
  • Singh, Lovepreet
    Indian company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 64
    • icon of address 2, Princes Road, Tividale, Oldbury, B69 2LS, England

      IIF 65
  • Singh, Lovepreet
    Indian director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Acacia Avenue, Hayes, UB3 2NB, England

      IIF 66
    • icon of address 863, High Road, Ilford, IG3 8TG, England

      IIF 67
  • Singh, Lovepreet
    Indian builder born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, West End Road, Southall, UB1 1JN, England

      IIF 68
  • Mr . Lovepreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Material Store House, 24 Pressing Lane, Hayes, UB3 1DR, United Kingdom

      IIF 69
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 70
    • icon of address 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 71
  • Mr Lovepreet Singh
    Indian born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Glendale Gardens, Wembley, HA9 8PS, England

      IIF 72 IIF 73
  • Singh, Lovepreet
    Indian company director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Whitchurch Road, Romford, RM3 9AA, England

      IIF 74
  • Singh, Lovepreet
    Indian director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Holly Street, Smethwick, B67 7BS, England

      IIF 75
  • Singh, Lovepreet
    Indian company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 76
  • Singh, Lovepreet
    Indian hgv driver born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Elmwood Road, Elmwood Road, Slough, SL2 5QQ, England

      IIF 77
  • Singh, Lovepreet
    Indian company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 78
    • icon of address 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 79
  • Singh, Lovepreet
    Indian director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 80
    • icon of address 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 81
    • icon of address 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 82
  • Singh, Lovepreet
    Indian company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Triangle, 55 Elms Road, Aldershot, GU11 1FR, England

      IIF 83
    • icon of address 16 Gurney House, Croyde Avenue, Hayes, UB3 4EW, England

      IIF 84
    • icon of address 184, Goodman Park, Slough, SL2 5NL, England

      IIF 85
  • Singh, Lovepreet, Mr.
    Indian company director born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Lovepreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 87
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 88
    • icon of address 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 89
  • Mr Lovepreet Singh
    Indian born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Holly Street, Smethwick, B67 7BS, England

      IIF 90 IIF 91
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Singh, Lovepreet
    Indian chartered accountant\ born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 93
  • Singh, Lovepreet
    Indian company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241a, Western Road, Southall, UB2 5HS, England

      IIF 94
  • Singh, Lovepreet
    Indian director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 95
  • Mr Lovepreet Singh
    Italian born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 96
  • Mr Lovepreet Singh
    Italian born in September 1998

    Resident in United Kingdom

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

      IIF 97
  • Mr Lovepreet Singh
    Indian born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 98
  • Singh, Lovepreet
    British hgv driver born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hoskins Close, Hayes, UB3 4LR, England

      IIF 99
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 100
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 101
  • Singh, Lovepreet, Mr.
    Indian builder born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, 3a Lawrence Road, Hayes, UB4 8QA, United Kingdom

      IIF 102
  • Singh, Lovepreet
    Indian director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 103
  • Singh, Lovepreet
    Indian company director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 104
  • Singh, Lovepreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 105
  • Singh, Lovepreet
    Indian director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 106
  • Singh, Lovepreet
    Indian businessman born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 107
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 108
  • Lovepreet Singh, .
    Indian company director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Material Store House, 24 Pressing Lane, Hayes, Middlesex, UB3 1DR, United Kingdom

      IIF 109
  • Singh, Lovepreet
    Indian director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 110
    • icon of address 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 111
  • Singh, Lovepreet
    Indian company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Glendale Gardens, Wembley, HA9 8PS, England

      IIF 112
  • Singh, Lovepreet
    Indian director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Glendale Gardens, Wembley, HA9 8PS, England

      IIF 113
  • Singh, Lovepreet
    Indian company director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Holly Street, Smethwick, B67 7BS, England

      IIF 114
  • Singh, Lovepreet
    Indian director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Holly Street, Smethwick, B67 7BS, England

      IIF 115
  • Singh, Lovepreet
    Indian director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 116
  • Singh, Lovepreet
    Italian director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 117
  • Singh, Lovepreet
    Italian engineer born in September 1998

    Resident in United Kingdom

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

      IIF 118
  • Singh, Lovepreet

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

      IIF 119
  • Singh, Lovepreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 3a Ashford Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-30 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    icon of address 863 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-08-11 ~ 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
  • 3
    icon of address 19 Orchid Close, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 250 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Holly Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Flat 32, Material Store House, 24 Pressing Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 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
  • 8
    icon of address 4385, 15164831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 84 Shepwell Green, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 42 Glendale Gardens, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Princes Road, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 58 Aylesford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 45a Meads Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 184 Goodman Park, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address 16 Gurney House Croyde Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 121a Falling Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,681 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 73 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 187 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 118 Balmoral Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 97 Fower Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2 Talbot Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 Craddock Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 Hoskins Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 132 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 22 Beresford Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 220 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    icon of address 15 Glamis Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 241a Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 31
    MI ROOF LTD - 2025-08-19
    icon of address 73 Granville Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 32
    icon of address 3a 3a Lawrence Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 128 Berkeley Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    NATT RETAIL LTD - 2022-11-10
    icon of address 251 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 13a West Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 36
    icon of address 77 Bedford Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Stogumber Flat, Gwr Lodge 3 Kingston Road, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 38
    icon of address 118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 97 Fowler Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 97 Fowler Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ 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
  • 41
    icon of address 13 Woodrow Avenue, Hayes, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,682 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 118 - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Ruby House, 8 Ruby Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 296 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 88 Wintersdale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 189 Westbourne Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 42 Glendale Gardens, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 48
    icon of address 4 Acacia Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 21 Elmwood Road Elmwood Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 163 Whitchurch Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Flat 1 The Triangle, 55 Elms Road, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 4385, 16007912 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 14 Shelley Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2024-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-10-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 73 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-09-05
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-09-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address 11 Holly Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-30 ~ 2024-12-15
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ 2024-12-15
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 4
    icon of address 25 Kynance Grove, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-11-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-11-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address 42 Glendale Gardens, Wembley, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-16 ~ 2025-06-16
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address 121a Falling Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,681 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-04-21
    IIF 105 - Director → ME
  • 7
    icon of address 76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ 2024-06-17
    IIF 42 - Director → ME
    icon of calendar 2024-10-01 ~ 2025-06-16
    IIF 41 - Director → ME
    icon of calendar 2023-01-24 ~ 2023-05-17
    IIF 43 - Director → ME
    icon of calendar 2022-01-27 ~ 2022-06-15
    IIF 49 - Director → ME
    icon of calendar 2021-01-13 ~ 2021-05-14
    IIF 44 - Director → ME
  • 8
    icon of address 97 Fower Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2024-06-18
    IIF 80 - Director → ME
  • 9
    icon of address 4385, 14398350 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-01 ~ 2024-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-06-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.