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

Mr Gurpreet Singh

    Related profiles found in government register
  • Mr Gurpreet Singh
    Afghan born in January 2000

    Resident in United Kingdom

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

      IIF 1
    • icon of address Westbourne House, Flat 26, Wheatlands, Hounslow, TW5 0SL, United Kingdom

      IIF 2
    • icon of address 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 3
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in United Kingdom

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

      IIF 4
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

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

      IIF 5
    • icon of address Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 6
  • Mr .. Gurpreet Singh
    Indian born in May 2000

    Resident in United Kingdom

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

      IIF 7
  • Mr Gurpreet Singh
    Indian born in July 1980

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Mr Gurpreet Singh
    Indian born in August 1980

    Resident in United Kingdom

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

      IIF 10
  • Mr Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

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

      IIF 11
  • Mr Gurpreet Singh
    Indian born in January 1983

    Resident in United Kingdom

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

      IIF 12
    • icon of address 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 13
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in United Kingdom

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

      IIF 14
    • icon of address 118, Stag Lane, Edgeware, HA8 5LL, United Kingdom

      IIF 15
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

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

      IIF 16
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

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

      IIF 17
  • Mr Gurpreet Singh
    Indian born in January 1989

    Resident in United Kingdom

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

      IIF 18
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 19
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

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

      IIF 20
    • icon of address 15, Western Road, Southall, UB1 1JQ, England

      IIF 21
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in United Kingdom

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

      IIF 22
  • Mr Gurpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

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

      IIF 23
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in United Kingdom

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

      IIF 24
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 25
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in United Kingdom

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

      IIF 26
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in United Kingdom

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

      IIF 27
    • icon of address 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 28
  • Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

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

      IIF 29
  • Mr Gurpreet Singh
    Indian born in November 1981

    Resident in United Kingdom

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

      IIF 30
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

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

      IIF 31
    • icon of address 65, Darlaston Road, Walsall, WS2 9RD, United Kingdom

      IIF 32 IIF 33
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in United Kingdom

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

      IIF 34
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 36
  • Mr Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

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

      IIF 37
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in United Kingdom

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

      IIF 38
    • icon of address 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 39
  • Mr Gurpreet Singh
    Indian born in December 1982

    Resident in United Kingdom

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

      IIF 40
  • Mr Gurpreet Singh
    Belgian born in March 1982

    Resident in United Kingdom

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

      IIF 41
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in United Kingdom

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

      IIF 42
  • Mr Gurpreet Singh
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 43
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in United Kingdom

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

      IIF 44
    • icon of address Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 45
    • icon of address Flat 1, 14 Essex Road, Liecester, LE4 9EE, United Kingdom

      IIF 46
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

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

      IIF 47
    • icon of address 21, Addenbrook Way, West Midlands, DY4 0QB, United Kingdom

      IIF 48
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in United Kingdom

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

      IIF 49
    • icon of address 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 50
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in United Kingdom

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

      IIF 51
  • Mr Gurpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

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

      IIF 52
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in United Kingdom

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

      IIF 53
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in United Kingdom

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

      IIF 54
  • Mr Gurpreet Singh
    Indian born in February 1985

    Resident in United Kingdom

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

      IIF 55 IIF 56
    • icon of address Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 57
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

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

      IIF 58
    • icon of address 91 Park Lane, Hayes, UB4 8AE, England

      IIF 59
    • icon of address 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 60
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

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

      IIF 61
  • Mr Gurpreet Singh
    Indian born in February 1986

    Resident in United Kingdom

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

      IIF 62
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

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

      IIF 63
  • Mr Gurpreet Singh
    German born in June 1986

    Resident in United Kingdom

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

      IIF 64
    • icon of address Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 65
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 66
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Mr Gurpreet Singh
    Italian born in January 1987

    Resident in United Kingdom

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

      IIF 68
  • Mr Gurpreet Singh
    Indian born in May 1987

    Resident in United Kingdom

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

      IIF 69
    • icon of address 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 70
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in United Kingdom

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

      IIF 71
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in United Kingdom

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

      IIF 72
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in United Kingdom

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

      IIF 73
  • Mr Gurpreet Singh
    Indian born in May 1988

    Resident in United Kingdom

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

      IIF 74
    • icon of address 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 75
    • icon of address 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, United Kingdom

      IIF 76
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in United Kingdom

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

      IIF 77
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in United Kingdom

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

      IIF 78
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in United Kingdom

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

      IIF 79
    • icon of address 264a, Yeading Lane, Hayes, UB4 9AX, United Kingdom

      IIF 80
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 81
    • icon of address 23, Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 82
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

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

      IIF 83
  • Mr Gurpreet Singh
    Indian born in July 1989

    Resident in United Kingdom

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

      IIF 84
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in United Kingdom

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

      IIF 85
  • Mr Gurpreet Singh
    Indian born in December 1991

    Resident in United Kingdom

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

      IIF 86
    • icon of address 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 87
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in United Kingdom

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

      IIF 88
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in United Kingdom

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

      IIF 89
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in United Kingdom

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

      IIF 90
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in United Kingdom

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

      IIF 91
  • Mr Gurpreet Singh
    Indian born in May 1992

    Resident in United Kingdom

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

      IIF 92
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in United Kingdom

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

      IIF 93
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 94
  • Mr Gurpreet Singh
    Indian born in October 1993

    Resident in United Kingdom

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

      IIF 95
    • icon of address 148, Maidstone Street, Bradford, BD3 8AN, United Kingdom

      IIF 96
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 97
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 98
  • Mr Gurpreet Singh
    Indian born in December 1993

    Resident in United Kingdom

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

      IIF 99
  • Mr Gurpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

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

      IIF 100
    • icon of address Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 101
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in United Kingdom

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

      IIF 102
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in United Kingdom

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

      IIF 103 IIF 104
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in United Kingdom

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

      IIF 105
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in United Kingdom

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

      IIF 106
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

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

      IIF 107
  • Mr Gurpreet Singh
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Coldharbour Lane, Hayes, UB3 3HH, United Kingdom

      IIF 108
    • icon of address 4, Hansa Close, Southall, UB2 5LH, England

      IIF 109
    • icon of address 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 110
  • Mr Gurpreet Singh
    Indian born in April 1995

    Resident in United Kingdom

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

      IIF 111
    • icon of address 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 112 IIF 113
  • Mr Gurpreet Singh
    Indian born in May 1995

    Resident in United Kingdom

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

      IIF 114
  • Mr Gurpreet Singh
    Indian born in December 1996

    Resident in United Kingdom

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

      IIF 115
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

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

      IIF 116
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

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

      IIF 117
    • icon of address 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 118
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 119
  • Mr Gurpeet Singh
    Indian born in June 1981

    Resident in United Kingdom

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

      IIF 120
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in United Kingdom

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

      IIF 121
    • icon of address 124, Rookery Road, Handsworth, Birmingham, B21 9NN, England

      IIF 122
    • icon of address 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 123
    • icon of address 73, Waye Avenue, Hounslow, TW5 9SQ, United Kingdom

      IIF 124 IIF 125
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 126
  • Mr Gurpreet Singh
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Bath Road, Tipton, DY4 8SL, England

      IIF 127
    • icon of address 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 128
    • icon of address 99, Hill Top, West Bromwich, B70 0RU, United Kingdom

      IIF 129
    • icon of address 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 130
  • Mr Gurpreet Singh
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 131
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

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

      IIF 132
    • icon of address 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 133
    • icon of address 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 134
    • icon of address 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 135
  • Mr Gurpreet Singh
    Italian born in September 1993

    Resident in United Kingdom

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

      IIF 136
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
    • icon of address 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 138
    • icon of address 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 139
    • icon of address 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 140
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in United Kingdom

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

      IIF 141
  • Mr Gurpreet Singh
    British born in December 1980

    Resident in United Kingdom

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

      IIF 142
  • Mr Gurpreet Singh
    British born in March 1980

    Resident in United Kingdom

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

      IIF 143
  • Mr Gurpreet Singh
    British born in January 1982

    Resident in United Kingdom

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

      IIF 144
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in United Kingdom

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

      IIF 145
    • icon of address 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 146
    • icon of address Otalacare Ltd, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 147
  • Mr Gurpreet Singh
    British born in December 1990

    Resident in United Kingdom

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

      IIF 148 IIF 149
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

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

      IIF 150 IIF 151
    • icon of address 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 152 IIF 153
    • icon of address 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 154
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 155
    • icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, United Kingdom

      IIF 156
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 157
  • .., Gurpreet Singh
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 158
  • Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

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

      IIF 159
  • Gurpreet Singh
    Indian born in October 1996

    Resident in United Kingdom

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

      IIF 160
  • Gurpreet Singh
    Indian born in June 1997

    Resident in United Kingdom

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

      IIF 161
  • Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

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

      IIF 162
  • Gurpreet Singh
    British born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 163
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

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

      IIF 164
    • icon of address 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 165
    • icon of address 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 166 IIF 167
    • icon of address 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 168 IIF 169 IIF 170
  • Mr Gurpreet Singh
    British born in July 1976

    Resident in United Kingdom

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

      IIF 172
  • Mr Gurpreet Singh
    British born in March 1977

    Resident in United Kingdom

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

      IIF 173
  • Mr Gurpreet Singh
    British born in October 1979

    Resident in United Kingdom

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

      IIF 174
    • icon of address 8 Radstock Road, Stretford, Manchester, Lancashire, M32 0AL

      IIF 175
  • Mr Gurpreet Singh
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 176
    • icon of address 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 177 IIF 178
    • icon of address 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 179
  • Mr Gurpreet Singh
    British born in October 1981

    Resident in United Kingdom

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

      IIF 180
  • Mr Gurpreet Singh
    British born in November 1981

    Resident in United Kingdom

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

      IIF 181
    • icon of address 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 182
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in United Kingdom

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

      IIF 183
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in United Kingdom

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

      IIF 184
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 185
    • icon of address Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 186
    • icon of address Office 10, Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 187
  • Mr Gurpreet Singh
    British born in November 1983

    Resident in United Kingdom

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

      IIF 188
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in United Kingdom

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

      IIF 189
    • icon of address 17, Calver Crescent, Wednesfield, Wolverhampton, WV11 3UD, United Kingdom

      IIF 190
  • Mr Gurpreet Singh
    British born in July 1983

    Resident in United Kingdom

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

      IIF 191
  • Mr Gurpreet Singh
    British born in April 1985

    Resident in United Kingdom

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

      IIF 192
    • icon of address 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 193
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in United Kingdom

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

      IIF 194
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in United Kingdom

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

      IIF 195
    • icon of address 20 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 196
  • Mr Gurpreet Singh
    British born in December 1986

    Resident in United Kingdom

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

      IIF 197
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 198
    • icon of address 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 199
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 200
  • Mr Gurpreet Singh
    British born in May 1986

    Resident in United Kingdom

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

      IIF 201
    • icon of address 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 202
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 203
    • icon of address 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 204
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in United Kingdom

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

      IIF 205
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in United Kingdom

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

      IIF 206 IIF 207
  • Mr Gurpreet Singh
    British born in September 1988

    Resident in United Kingdom

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

      IIF 208
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in United Kingdom

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

      IIF 209
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in United Kingdom

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

      IIF 210
    • icon of address 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 211
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 212
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Thurston Road, Slough, SL1 3JW, United Kingdom

      IIF 213
    • icon of address 1 Stanyards Courtyard, Stanyards Farm, Chertsey Road, Chobham, Surrey, GU24 8JE, England

      IIF 214
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 221
    • icon of address 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 222
  • Mr Gurpreet Singh
    British born in April 1995

    Resident in United Kingdom

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

      IIF 223
    • icon of address 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 224 IIF 225
  • Mr Gurpreet Singh
    British born in November 1996

    Resident in United Kingdom

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

      IIF 226
  • Mr Gurpreet Singh
    British born in May 1998

    Resident in United Kingdom

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

      IIF 227
  • Mr Gurpreet Singh ..
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 228
  • Singh, Gurpreet
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbourne House, Flat 26, Wheatlands, Hounslow, Middlesex, TW5 0SL, United Kingdom

      IIF 229
  • Singh, Gurpreet
    Afghan businessman born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 230
  • Singh, Gurpreet
    Afghan director born in January 2000

    Resident in United Kingdom

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

      IIF 231
  • Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

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

      IIF 232
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

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

      IIF 233
  • Mrs Gurpreet Singh
    British born in May 1988

    Resident in United Kingdom

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

      IIF 234
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

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

      IIF 235
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 236
  • Mr Gurpreet Singh
    Portuguese born in March 1983

    Resident in United Kingdom

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

      IIF 237
  • Mr Gurpreet Singh
    Portuguese born in March 1986

    Resident in United Kingdom

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

      IIF 238
  • Mr Gurpreet Singh
    Portuguese born in February 1987

    Resident in United Kingdom

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

      IIF 239
  • Basra, Gurpreet Singh
    Indian businessman born in October 1979

    Resident in United Kingdom

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

      IIF 240
  • Basra, Gurpreet Singh
    Indian director born in October 1979

    Resident in United Kingdom

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

      IIF 241
    • icon of address 342, Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EJ, England

      IIF 242
  • Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

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

      IIF 243
    • icon of address 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 244
    • icon of address 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 245 IIF 246
  • Gurpreet Singh
    British born in April 1984

    Resident in United Kingdom

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

      IIF 247
  • Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

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

      IIF 248
  • Gurpreet Singh
    British born in November 1989

    Resident in United Kingdom

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

      IIF 249
  • Miss Gurpreet Singh
    British born in September 1993

    Resident in United Kingdom

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

      IIF 250
  • Mr Gurpreet Singh Rai
    British born in February 1988

    Resident in United Kingdom

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

      IIF 251
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in United Kingdom

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

      IIF 252
  • Mr Hardial Singh
    Indian born in January 1978

    Resident in United Kingdom

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

      IIF 253
  • Sandhu, Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

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

      IIF 254
  • Mr Gurpreet Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 257
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 258
  • Mr Hardip Singh
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rai, Gurpreet Singh
    British engineering contractor born in February 1988

    Resident in United Kingdom

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

      IIF 262
  • Rai, Gurpreet Singh
    British working director born in February 1988

    Resident in United Kingdom

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

      IIF 263
  • Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

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

      IIF 264
  • Mr Gurpreet Singh
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 265
    • icon of address 14, Hartington Road, Southall, UB2 5AU, England

      IIF 266
  • Mr Gurpreet Singh
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 276
  • Mr Gurpreet Singh
    Indian born in June 2001

    Resident in England

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

      IIF 277
  • Mr Gurpreet Singh
    Indian born in July 2001

    Resident in England

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

      IIF 278 IIF 279 IIF 280
    • icon of address 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 281
    • icon of address 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 282
    • icon of address Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 283
  • Mr Gurpreet Singh
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Western Road, Southall, UB2 5HN, England

      IIF 284
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in United Kingdom

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

      IIF 285
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 286
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 287
  • Singh, Gurpreet
    Indian born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15402950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
  • Singh, Gurpreet
    Indian director born in September 2000

    Resident in United Kingdom

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

      IIF 289
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 290
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 291 IIF 292
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in United Kingdom

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

      IIF 293
  • Chawla, Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

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

      IIF 294
  • Mr Gurpreet L Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Station Road, Hayes, UB3 4DA, England

      IIF 304
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in United Kingdom

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

      IIF 305
    • icon of address 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 306
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 307
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in United Kingdom

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

      IIF 308
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in United Kingdom

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

      IIF 309 IIF 310
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 311
    • icon of address Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 312
  • Davinder Singh
    Indian born in May 1986

    Resident in United Kingdom

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

      IIF 313
  • Kandola, Gurpreet Singh
    British company director born in February 1990

    Resident in United Kingdom

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

      IIF 314
  • Kandola, Gurpreet Singh
    British consultant born in February 1990

    Resident in United Kingdom

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

      IIF 315
  • Kandola, Gurpreet Singh
    British director born in February 1990

    Resident in United Kingdom

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

      IIF 316
    • icon of address Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 317
  • Kandola, Gurpreet Singh
    British sales representative born in February 1990

    Resident in United Kingdom

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

      IIF 318
  • Mr Gurpreet Singh
    Indian born in April 1960

    Resident in England

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

      IIF 319
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in England

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

      IIF 320
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in India

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

      IIF 321
  • Mr Gurpreet Singh
    Indian born in December 1980

    Resident in India

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

      IIF 322
  • Mr Gurpreet Singh
    Indian born in March 1980

    Resident in England

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

      IIF 323
  • Mr Gurpreet Singh
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 324
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 325
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in England

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

      IIF 326
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in England

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

      IIF 327
    • icon of address 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 328
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in India

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

      IIF 329
  • Mr Gurpreet Singh
    Indian born in January 1987

    Resident in England

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

      IIF 330
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in India

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

      IIF 331
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in England

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

      IIF 332
    • icon of address F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 333
    • icon of address 139, Horton Road, Staines-upon-thames, TW19 6AF, England

      IIF 334
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in England

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

      IIF 335
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 336
    • icon of address 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 337
    • icon of address 115, West End Road, Southall, UB1 1JF, England

      IIF 338
    • icon of address 189, Western Road, Southall, UB2 5HR, England

      IIF 339 IIF 340
  • Mr Gurpreet Singh
    Indian born in September 1990

    Resident in England

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

      IIF 341
    • icon of address 317a, High Road, Ilford, IG1 1NR

      IIF 342
    • icon of address Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 343
    • icon of address 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 344
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in England

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

      IIF 345
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in England

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

      IIF 346
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in England

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

      IIF 347
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 348
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 349
  • Mr Gurpreet Singh
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 350
  • Mr Gurpreet Singh Birring
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Rectory Park Avenue, Northolt, UB5 6ST, United Kingdom

      IIF 351
  • Mr Gurpreet Singh Kandola
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 352
  • Mr Gurpreet Singh Kandola
    British born in February 1990

    Resident in United Kingdom

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

      IIF 353
    • icon of address Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 354
  • Mr Hardip Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 355
    • icon of address 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 356
  • Mr Hardip Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 357
  • Nagpal, Gurpreet Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Fonthill Road, London, N4 3HF, England

      IIF 358
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 359
    • icon of address 1st, Floor Unit 3a, 113-115 Fonthill Road, London, N4 3HH, England

      IIF 360
  • Singh, Gurpreet
    Indian born in January 1982

    Resident in United Kingdom

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

      IIF 361
  • Singh, Gurpreet
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 362
    • icon of address 14, Craven Close, Hayes, Middlesex, UB4 0SB, United Kingdom

      IIF 363
    • icon of address 35d, Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HN, United Kingdom

      IIF 364
  • Singh, Gurpreet
    Indian labourer born in January 1982

    Resident in United Kingdom

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

      IIF 365
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in United Kingdom

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

      IIF 366
    • icon of address 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 367 IIF 368
    • icon of address 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 369
  • Singh, Gurpreet
    Belgian director born in March 1982

    Resident in United Kingdom

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

      IIF 370
  • Singh, Gurpreet
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 371
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in United Kingdom

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

      IIF 372
  • Kandola, Gurpreet Singh
    British buyer / installer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 373
  • Kandola, Gurpreet Singh
    British director born in December 1993

    Resident in United Kingdom

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

      IIF 374
  • Mr Gurpreet Singh
    Indian born in August 1971

    Resident in India

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

      IIF 375
  • Mr Gurpreet Singh
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Whitby Road, Slough, SL1 3DW, England

      IIF 376
  • Mr Gurpreet Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Arden Road, Smethwick, B67 6AA, England

      IIF 377
  • Mr Gurpreet Singh
    Indian born in December 1979

    Resident in England

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

      IIF 378
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Pentos Drive, Birmingham, B11 3TA, England

      IIF 379
  • Mr Gurpreet Singh
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 380
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in England

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

      IIF 381
    • icon of address 32, Raleigh Road, Southall, UB2 5TW

      IIF 382
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in England

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

      IIF 383
    • icon of address 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 384
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in England

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

      IIF 385
    • icon of address 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 386
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 387 IIF 388
  • Mr Gurpreet Singh
    Indian born in March 1982

    Resident in England

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

      IIF 389
  • Mr Gurpreet Singh
    Indian born in April 1982

    Resident in England

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

    Resident in Scotland

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

      IIF 392
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in England

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

      IIF 393
  • Mr Gurpreet Singh
    Indian born in November 1983

    Resident in England

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

      IIF 394
  • Mr Gurpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 395
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in England

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

      IIF 396
    • icon of address 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 397
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in England

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

      IIF 398
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in England

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

      IIF 399
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 400
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in India

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

      IIF 403
  • Mr Gurpreet Singh
    Indian born in April 1984

    Resident in England

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

    Resident in England

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

      IIF 406
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in India

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

      IIF 407
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 410
    • icon of address 65, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 411
  • Mr Gurpreet Singh
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Model Town, Amritsar, Punjab, 143459, India

      IIF 412
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in England

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 422
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in England

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

    Resident in Scotland

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

      IIF 429
  • Mr Gurpreet Singh
    Iranian born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 430
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in England

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

      IIF 431
    • icon of address 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 432
    • icon of address 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 433
    • icon of address 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 434
    • icon of address 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 435
  • Mr Gurpreet Singh
    Indian born in May 1986

    Resident in England

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

      IIF 436
  • Mr Gurpreet Singh
    Indian born in June 1986

    Resident in England

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

      IIF 437
    • icon of address Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 438
  • Mr Gurpreet Singh
    Indian born in July 1986

    Resident in England

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

      IIF 439
  • Mr Gurpreet Singh
    Indian born in February 1987

    Resident in England

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

      IIF 440
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in England

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

      IIF 441
    • icon of address 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 442
    • icon of address 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 443
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 444
    • icon of address 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 445
    • icon of address 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 446
    • icon of address 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 447
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 448
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in England

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

    Resident in India

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

      IIF 451
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 452
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 453
    • icon of address 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 454
  • Mr Gurpreet Singh
    Indian born in June 1988

    Resident in England

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

      IIF 455
  • Mr Gurpreet Singh
    Indian born in July 1988

    Resident in England

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

    Resident in England

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

      IIF 458
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Henniker Gardens, London, E6 3HT, England

      IIF 463
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in England

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

      IIF 464
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in England

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

      IIF 465
  • Mr Gurpreet Singh
    Indian born in February 1989

    Resident in England

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

      IIF 466
    • icon of address 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 467
    • icon of address 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 468
    • icon of address 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 469
    • icon of address 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 470
  • Mr Gurpreet Singh
    Indian born in March 1989

    Resident in England

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

      IIF 471
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in England

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

      IIF 472
    • icon of address 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 473
  • Mr Gurpreet Singh
    Indian born in September 1989

    Resident in England

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

      IIF 474
    • icon of address 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 475
  • Mr Gurpreet Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 476 IIF 477 IIF 478
    • icon of address 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 479
    • icon of address 95, Moat Road, Oldbury, B68 8ED, England

      IIF 480
    • icon of address 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 481 IIF 482
    • icon of address 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 483
  • Mr Gurpreet Singh
    Italian born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, George Street, Ayr, KA8 0AQ, Scotland

      IIF 484
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in England

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

      IIF 485
    • icon of address 38, The Cherries, Slough, SL2 5TR, England

      IIF 486
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in England

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

      IIF 487
    • icon of address 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 488
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in England

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

      IIF 489
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 490
    • icon of address 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 491
  • Mr Gurpreet Singh
    Indian born in July 1991

    Resident in England

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

      IIF 492
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in England

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

      IIF 493
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in India

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

      IIF 494
  • Mr Gurpreet Singh
    Indian born in December 1992

    Resident in England

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

      IIF 495
  • Mr Gurpreet Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Castle Street, Stockport, SK3 9AD, England

      IIF 496
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 497
    • icon of address 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 498
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 499
    • icon of address 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 500
    • icon of address Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 501
    • icon of address 54 Castle Street, Stockport, SK3 9AD, England

      IIF 502 IIF 503
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in England

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

      IIF 504
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in England

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

      IIF 505
  • Mr Gurpreet Singh
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 506
  • Mr Gurpreet Singh
    Indian born in November 1994

    Resident in England

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

      IIF 507
    • icon of address 122a, Dormers Wells Lane, Southall, UB1 3JA, England

      IIF 508 IIF 509
    • icon of address 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 510
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, East Street, Barking, IG11 8ER, England

      IIF 511
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in England

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

      IIF 512
    • icon of address 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 513
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Usworthclose, Wolverhampton, WV2 2PG, England

      IIF 514
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horace Road, Ilford, IG6 2BG, England

      IIF 515
    • icon of address 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 516
    • icon of address 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 517
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 518
    • icon of address 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 519
    • icon of address 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 520
  • Mr Gurpreet Singh
    Indian born in September 1995

    Resident in England

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

      IIF 521
  • Mr Gurpreet Singh
    Indian born in October 1996

    Resident in England

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

    Resident in England

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

      IIF 536
    • icon of address 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 537
  • Mr Gurpreet Singh
    Indian born in February 1996

    Resident in England

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

      IIF 538
  • Mr Gurpreet Singh
    Indian born in March 1996

    Resident in England

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

      IIF 539
    • icon of address 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 540
  • Mr Gurpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 541
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 542
    • icon of address 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 543
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in England

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

      IIF 544
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in England

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

      IIF 545
    • icon of address 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 546
    • icon of address 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 547
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in England

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

      IIF 548
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in India

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

      IIF 549
  • Mr Gurpreet Singh
    Indian born in September 1998

    Resident in England

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

      IIF 550
  • Mr Gurpreet Singh
    Indian born in November 1999

    Resident in England

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

      IIF 551
  • Mr Gurpreet Singh
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 552
    • icon of address 10, Avenue Road, Southall, UB1 3BL, England

      IIF 553
    • icon of address 4, Balfour Road, Southall, UB2 5BP, England

      IIF 554
  • Mr Gurpreet Singh
    Portuguese born in April 2002

    Resident in England

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

      IIF 555
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in United Kingdom

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

      IIF 556
  • Mr. Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 557
  • Singh, Gurpreet
    Indian construction born in March 1980

    Resident in United Kingdom

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

      IIF 558
  • Singh, Gurpreet
    Indian director born in July 1980

    Resident in United Kingdom

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

      IIF 559 IIF 560
  • Singh, Gurpreet
    Indian director born in August 1980

    Resident in United Kingdom

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

      IIF 561
  • Singh, Gurpreet
    Indian business born in November 1981

    Resident in United Kingdom

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

      IIF 562
  • Singh, Gurpreet
    Indian businessman born in November 1981

    Resident in United Kingdom

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

      IIF 563
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in United Kingdom

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

      IIF 564 IIF 565
  • Singh, Gurpreet
    Indian book keeper born in December 1981

    Resident in United Kingdom

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

      IIF 566
    • icon of address 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 567 IIF 568
  • Singh, Gurpreet
    Indian company director born in December 1981

    Resident in United Kingdom

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

      IIF 569
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in United Kingdom

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

      IIF 570
  • Singh, Gurpreet
    Indian company director born in February 1981

    Resident in United Kingdom

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

      IIF 571
    • icon of address 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 572
  • Singh, Gurpreet
    Indian director born in January 1983

    Resident in United Kingdom

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

      IIF 573
    • icon of address 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 574
  • Singh, Gurpreet
    Indian born in December 1983

    Resident in United Kingdom

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

      IIF 575
  • Singh, Gurpreet
    Indian business consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian business born in January 1984

    Resident in United Kingdom

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

      IIF 578
  • Singh, Gurpreet
    Indian construction worker born in January 1984

    Resident in United Kingdom

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

      IIF 579
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in United Kingdom

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

      IIF 580
    • icon of address 53 Grantham Gardens, Romford, RM6 6HH, England

      IIF 581
  • Singh, Gurpreet
    Indian director born in December 1984

    Resident in United Kingdom

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

      IIF 582
  • Singh, Gurpreet
    Indian secretary born in December 1984

    Resident in United Kingdom

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

      IIF 583
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in United Kingdom

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

      IIF 584
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in United Kingdom

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

      IIF 585
  • Singh, Gurpreet
    Indian chef born in October 1985

    Resident in United Kingdom

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

      IIF 586
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in United Kingdom

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

      IIF 587
  • Singh, Gurpreet
    Indian born in November 1985

    Resident in United Kingdom

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

      IIF 588
  • Singh, Gurpreet
    Indian company director born in December 1985

    Resident in United Kingdom

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

      IIF 589
  • Singh, Gurpreet
    Indian born in February 1985

    Resident in United Kingdom

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

      IIF 590
  • Singh, Gurpreet
    Indian director born in February 1985

    Resident in United Kingdom

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

      IIF 591
    • icon of address Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 592
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in United Kingdom

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

      IIF 593
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in United Kingdom

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

      IIF 594
  • Singh, Gurpreet
    Indian self employed born in January 1986

    Resident in United Kingdom

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

      IIF 595
  • Singh, Gurpreet
    Indian business born in November 1986

    Resident in United Kingdom

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

      IIF 596
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in United Kingdom

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

      IIF 597
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in United Kingdom

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

      IIF 598
  • Singh, Gurpreet
    Indian director born in February 1986

    Resident in United Kingdom

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

      IIF 599
  • Singh, Gurpreet
    Indian director born in October 1988

    Resident in United Kingdom

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

      IIF 600
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in United Kingdom

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

      IIF 601
  • Singh, Gurpreet
    Indian born in January 1989

    Resident in United Kingdom

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

      IIF 602
  • Singh, Gurpreet
    Indian director born in October 1989

    Resident in United Kingdom

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

      IIF 603
  • Singh, Gurpreet
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264a, Yeading Lane, Hayes, Middlesex, UB4 9AX, United Kingdom

      IIF 604
    • icon of address 307, Botwell Lane, Hayes, UB3 2AR, United Kingdom

      IIF 605
  • Singh, Gurpreet
    Indian retail manager born in November 1989

    Resident in United Kingdom

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

      IIF 606
  • Singh, Gurpreet
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 607
    • icon of address 23, Blacklands Drive, Hayes, Middlesex, UB4 8EU, United Kingdom

      IIF 608
  • Singh, Gurpreet
    Indian director born in December 1990

    Resident in United Kingdom

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

      IIF 609
  • Singh, Gurpreet
    Indian motor trade born in December 1990

    Resident in United Kingdom

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

      IIF 610
  • Singh, Gurpreet
    Indian construction born in February 1990

    Resident in United Kingdom

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

      IIF 611
  • Singh, Gurpreet
    Indian enterpreneur born in February 1990

    Resident in United Kingdom

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

      IIF 612
  • Singh, Gurpreet
    Indian director born in March 1990

    Resident in United Kingdom

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

      IIF 613
  • Singh, Gurpreet
    Indian builder born in May 1990

    Resident in United Kingdom

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

      IIF 614
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in United Kingdom

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

      IIF 615
  • Singh, Gurpreet
    Indian director born in October 1991

    Resident in United Kingdom

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

      IIF 616
  • Singh, Gurpreet
    Indian born in December 1991

    Resident in United Kingdom

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

      IIF 617
  • Singh, Gurpreet
    Indian director born in December 1991

    Resident in United Kingdom

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

      IIF 618
  • Singh, Gurpreet
    Indian construction worker born in March 1992

    Resident in United Kingdom

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

      IIF 619
  • Singh, Gurpreet
    Indian director born in May 1992

    Resident in United Kingdom

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

      IIF 620
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 621
  • Singh, Gurpreet
    Indian company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 2 Golden Crescent, Hayes, UB3 1AQ, United Kingdom

      IIF 622
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in United Kingdom

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

      IIF 625
  • Singh, Gurpreet
    Indian born in October 1993

    Resident in United Kingdom

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

      IIF 626
  • Singh, Gurpreet
    Indian director born in October 1993

    Resident in United Kingdom

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

      IIF 627
  • Singh, Gurpreet
    Indian plasterer born in October 1993

    Resident in United Kingdom

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

      IIF 628
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 629
  • Singh, Gurpreet
    Indian director born in December 1993

    Resident in United Kingdom

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

      IIF 630
  • Singh, Gurpreet
    Indian company director born in February 1993

    Resident in United Kingdom

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

      IIF 631
    • icon of address Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 632
  • Singh, Gurpreet
    Indian director born in October 1995

    Resident in United Kingdom

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

      IIF 633
  • Singh, Gurpreet
    Indian director born in February 1995

    Resident in United Kingdom

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

      IIF 634
  • Singh, Gurpreet
    Indian director born in October 1996

    Resident in United Kingdom

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

      IIF 635
  • Singh, Gurpreet
    Indian director born in December 1996

    Resident in United Kingdom

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

      IIF 636
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in United Kingdom

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

      IIF 637
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in United Kingdom

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

      IIF 638
  • Singh, Gurpreet
    Indian director born in November 1998

    Resident in United Kingdom

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

      IIF 639
  • Singh, Gurpreet
    Indian builder born in December 1998

    Resident in United Kingdom

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

      IIF 640
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in United Kingdom

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

      IIF 641
  • Singh, Gurpreet
    Italian business person born in December 1998

    Resident in United Kingdom

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

      IIF 642
  • Singh, Gurpreet
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 643
  • Singh, Gurpreet
    Indian director born in January 1999

    Resident in United Kingdom

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

      IIF 644
    • icon of address 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 645
  • Mr Gurmeet Singh
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Windmill Road, Slough, SL1 3SN, England

      IIF 646
    • icon of address 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 647
    • icon of address 17, The Common, Southall, UB2 5JF, England

      IIF 648
    • icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 649
  • Mr Gurpeet Singh
    Indian born in December 1982

    Resident in England

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

      IIF 650
  • Mr Gurpreet Singh
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, York Avenue, Middx, Hayes, UB3 2TR, England

      IIF 651
  • Mr Gurpreet Singh
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Alpine Court, Flat 14 Alpine Court 48 Summerhill Road, Birmingam, West Midlands, B1 3RB

      IIF 652
  • Mr Gurpreet Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Allenby Road, Southall, UB1 2HN, England

      IIF 653
  • Mr Gurpreet Singh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 654
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 655
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Tame Close, Walsall, WS1 4BA, England

      IIF 656
  • Mr Gurpreet Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 657
    • icon of address 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 658
    • icon of address 5, Bude Road, Walsall, WS5 3EX, England

      IIF 659
    • icon of address 5, Bude Road, Walsall, WS5 3EX, United Kingdom

      IIF 660
  • Mr Gurpreet Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 661
  • Mr Gurpreet Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 662
    • icon of address 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 663 IIF 664 IIF 665
    • icon of address 25, Puddlers Grove, Wednesbury, WS10 7TE, United Kingdom

      IIF 667
    • icon of address 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 668
  • Mr Gurpreet Singh
    Italian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 669
    • icon of address 32, Morello Avenue, Uxbridge, UB8 3ES, England

      IIF 670
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 671
    • icon of address 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 672
  • Mr Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wentworth Road, Jump, Barnsley, S74 0JY, England

      IIF 673
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 674
  • Mr Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 677
  • Mr Gurpreet Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 678
  • Mr Gurpreet Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 679
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 680
    • icon of address 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 681
    • icon of address 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 682 IIF 683
  • Mr Gurpreet Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 684
    • icon of address 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 685
    • icon of address Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 686
  • Mr Gurpreet Singh
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, England

      IIF 687
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sandhurst Road, Leicester, LE3 6RB, England

      IIF 688
    • icon of address 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 689
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Titan Court, Luton, LU4 8EF, England

      IIF 690 IIF 691
    • icon of address Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 692
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 693
  • Mr Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 694
  • Mr Gurpreet Singh
    British born in July 1986

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 697
  • Mr Gurpreet Singh
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 698
    • icon of address 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 699
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in England

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

      IIF 700
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Weston Drive, Bilston, WV14 0UN, England

      IIF 701
    • icon of address Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 702
    • icon of address 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 703
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 704 IIF 705
    • icon of address 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 706
  • Mr Gurpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Meath Road, Ilford, IG1 1JB, England

      IIF 707
    • icon of address 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 708
    • icon of address 150, Lodge Lane, Romford, RM5 2ET, England

      IIF 709
  • Mr Gurpreet Singh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 710
  • Mr Gurpreet Singh
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 711
    • icon of address Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 712
    • icon of address 60, Cheriton Avenue, Ilford, IG5 0QN, England

      IIF 713
    • icon of address 60, Cheriton Avenue, Ilford, IG5 0QN, United Kingdom

      IIF 714
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 715
    • icon of address Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 716
    • icon of address Not Available

      IIF 717
    • icon of address 348, Portswood Road, Southampton, SO17 3SB

      IIF 718
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 719 IIF 720
    • icon of address Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 721 IIF 722
  • Mr Gurpreet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 723
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 724
    • icon of address Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 725
  • Mr Gurpreet Singh
    British born in February 1989

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Meath Road, Ilford, IG1 1JB, England

      IIF 729
    • icon of address 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 730
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 731
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 732
    • icon of address Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 733
    • icon of address 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 734
  • Mr Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 735
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawson House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 736
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 737
    • icon of address Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 738
  • Mr Gurpreet Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 739
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 740
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 741
    • icon of address 1e, Unit 1e Park Lane Industrial Estate, Handsworth, B21 8LE, United Kingdom

      IIF 742
    • icon of address 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 743 IIF 744
    • icon of address 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 745
  • Mr Gurpreet Singh
    British born in July 1991

    Resident in England

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

      IIF 746
  • Mr Gurpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 747
    • icon of address 74, St. Leonards Road, Windsor, SL4 3LF, England

      IIF 748
  • Mr Gurpreet Singh
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 749
    • icon of address 23, Thurston Road, Slough, SL1 3JW, England

      IIF 750
  • Mr Gurpreet Singh
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 751
  • Mr Gurpreet Singh
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 752
    • icon of address 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 753
  • Mr Gurpreet Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 754
  • Mr Gurpreet Singh
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ferndown Industrial Estate, Old Forge Road, Wimborne, BH21 7RR, England

      IIF 755
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 756
    • icon of address 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 757
    • icon of address 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 758
  • Mr Gurpreet Singh
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Road, Romford, RM1 2LA, England

      IIF 759
  • Mr Gurpreet Singh
    Italian born in October 1995

    Resident in England

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

      IIF 760
  • Mr Gurpreet Singh
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 761
  • Mr Gurpreet Singh
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 762
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 766
  • Mr, Gurpreet Singh
    Indian born in November 1996

    Resident in England

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

      IIF 767
  • Mr. Gurpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 768
  • Mr. Gurpreet Singh
    Indian born in May 1995

    Resident in England

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

      IIF 769
  • Mr. Gurpreet Singh
    Indian born in May 1998

    Resident in England

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

      IIF 770
  • Singh, Gurpreet
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 771
    • icon of address 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 772
    • icon of address 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 773 IIF 774
    • icon of address 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 775 IIF 776 IIF 777
    • icon of address 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 778 IIF 779
    • icon of address 354 Bath Road Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 780
  • Singh, Gurpreet
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 781
  • Singh, Gurpreet
    British admin born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Bath Road, Hounslow, Middx, TW4 7HW, United Kingdom

      IIF 782
  • Singh, Gurpreet
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356, Bath Road, Hounslow, TW4 7HW, England

      IIF 783
  • Singh, Gurpreet
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 784 IIF 785 IIF 786
    • icon of address 35, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, United Kingdom

      IIF 787
    • icon of address 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 788
    • icon of address 37, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, Uk

      IIF 789
    • icon of address 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 790
    • icon of address 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 791
    • icon of address 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 792
    • icon of address 35, Hibernia Gardens, London, TW3 3SB, United Kingdom

      IIF 793
    • icon of address 354, Bath Road, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 794
    • icon of address 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 795
  • Singh, Gurpreet
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Bath Road, Office / 1st Floor, Hounslow West, TW4 7HW, England

      IIF 796
  • Singh, Gurpreet
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Ledger - Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 797
    • icon of address Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 798
  • Singh, Gurpreet
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 799
  • Singh, Gurpreet
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 800
  • Singh, Gurpreet
    British taxi driver born in October 1979

    Resident in United Kingdom

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

      IIF 801
  • Singh, Gurpreet
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 802
    • icon of address 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 803 IIF 804
  • Singh, Gurpreet
    British carpenter born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 805
  • Singh, Gurpreet
    British construction engineer born in December 1980

    Resident in United Kingdom

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

      IIF 806
  • Singh, Gurpreet
    British black cab driver born in October 1981

    Resident in United Kingdom

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

      IIF 807
  • Singh, Gurpreet
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116 Cleave Avenue, Hayes, UB3 4HD, England

      IIF 808
    • icon of address 14, North Parade, North Road, Southall, UB1 2LF, England

      IIF 809
  • Singh, Gurpreet
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Radstock Road, Stretford, Manchester, M32 0AL

      IIF 810
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in United Kingdom

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

      IIF 811
  • Singh, Gurpreet
    Indian director born in June 1981

    Resident in United Kingdom

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

      IIF 812
    • icon of address Grs Windows, Ward Street, Wolverhampton, West Midlands, WV1 3LT, United Kingdom

      IIF 813
  • Singh, Gurpreet
    Indian social worker born in June 1981

    Resident in United Kingdom

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

      IIF 814
  • Singh, Gurpreet
    British born in January 1982

    Resident in United Kingdom

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

      IIF 815
  • Singh, Gurpreet
    Indian born in October 1983

    Resident in United Kingdom

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

      IIF 816
  • Singh, Gurpreet
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Calver Crescent, Wednesfield, Wolverhampton, West Midlands, WV11 3UD, United Kingdom

      IIF 817
  • Singh, Gurpreet
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 818
    • icon of address Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 819
  • Singh, Gurpreet
    Indian director born in March 1983

    Resident in United Kingdom

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

      IIF 820
    • icon of address Flat 1, 14 Essex Road, Leicester, LE4 9EE

      IIF 821
    • icon of address Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 822
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Arthur Road, Tipton, DY4 0NW, England

      IIF 823
    • icon of address 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 824
    • icon of address 99, Hill Top, West Bromwich, B70 0RU, United Kingdom

      IIF 825
    • icon of address 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 826
  • Singh, Gurpreet
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Addenbrook Way, Tipton, West Midlands, DY4 0QB, United Kingdom

      IIF 827
  • Singh, Gurpreet
    Indian director born in August 1983

    Resident in United Kingdom

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

      IIF 828
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Peacock Street, Alpha House, Gravesend, DA12 1DW, United Kingdom

      IIF 829
    • icon of address 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 830
    • icon of address 191, Botwell Lane, Hayes, Middlesex, UB3 2AN, United Kingdom

      IIF 831
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Sunnycroft Road, Southall, Middlesex, UB1 2XE, United Kingdom

      IIF 832
  • Singh, Gurpreet
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Thorne Road, Willenhall, West Midlands, WV13 1AS, United Kingdom

      IIF 833
  • Singh, Gurpreet
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 834
  • Singh, Gurpreet
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Frinton Mews, Ilford, IG2 6JD, England

      IIF 835
  • Singh, Gurpreet
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 836
  • Singh, Gurpreet
    Indian self employee born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 837
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Park Lane, Hayes, UB4 8AE, England

      IIF 838
    • icon of address 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 839
  • Singh, Gurpreet
    Indian director born in August 1985

    Resident in United Kingdom

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

      IIF 840
    • icon of address 37, Florence Road, West Bromwich, West Midlands, B70 6LG, England

      IIF 841 IIF 842
  • Singh, Gurpreet
    British born in October 1986

    Resident in United Kingdom

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

      IIF 843
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 844
  • Singh, Gurpreet
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 845
  • Singh, Gurpreet
    British born in December 1986

    Resident in United Kingdom

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

      IIF 846
    • icon of address 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 847
  • Singh, Gurpreet
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Exeter House, Watermill Way, Feltham, Middlesex, TW13 5NH, United Kingdom

      IIF 848
  • Singh, Gurpreet
    British director born in December 1986

    Resident in United Kingdom

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

      IIF 849
  • Singh, Gurpreet
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 850
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in United Kingdom

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

      IIF 851
  • Singh, Gurpreet
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 112 Regent Road, Leicester, LE1 7LT, England

      IIF 852
    • icon of address Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 853
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 854
  • Singh, Gurpreet
    German ceo born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 855
  • Singh, Gurpreet
    German cto born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Alexander House, Regent Road, Leicester, LE1 7LT, England

      IIF 856
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 857
  • Singh, Gurpreet
    German project manager born in June 1986

    Resident in United Kingdom

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

      IIF 858
  • Singh, Gurpreet
    Italian director born in January 1987

    Resident in United Kingdom

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

      IIF 859
  • Singh, Gurpreet
    Italian manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Desai House 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 860
  • Singh, Gurpreet
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 861
  • Singh, Gurpreet
    Indian lorry driver born in May 1987

    Resident in United Kingdom

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

      IIF 862
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in United Kingdom

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

      IIF 863
  • Singh, Gurpreet
    British born in October 1988

    Resident in United Kingdom

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

      IIF 864
  • Singh, Gurpreet
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 865
    • icon of address 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 866
  • Singh, Gurpreet
    Irish business owner born in December 1988

    Resident in United Kingdom

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

      IIF 867
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in United Kingdom

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

      IIF 868
    • icon of address 60, Park Road, Stanwell, Staines-upon-thames, Middlesex, TW19 7NY, United Kingdom

      IIF 869
    • icon of address 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 870
  • Singh, Gurpreet
    Indian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 392, Rocky Lane, Great Barr, Birmingham, B42 1NH, United Kingdom

      IIF 871
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in United Kingdom

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

      IIF 872
  • Singh, Gurpreet
    British born in October 1989

    Resident in United Kingdom

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

      IIF 873
  • Singh, Gurpreet
    British accountant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grasmere Avenue, Tilehurst, Reading, Berkshire, RG30 6XX, England

      IIF 874
  • Singh, Gurpreet
    Indian lorry driver born in June 1989

    Resident in United Kingdom

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

      IIF 875
  • Singh, Gurpreet
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 876
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 877
  • Singh, Gurpreet
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 878
  • Singh, Gurpreet
    India self born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 879
    • icon of address 10, Woodland Avenue, Slough, SL13BU, United Kingdom

      IIF 880
  • Singh, Gurpreet
    Indian director born in March 1991

    Resident in United Kingdom

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

      IIF 881
  • Singh, Gurpreet
    Indian director born in May 1991

    Resident in United Kingdom

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

      IIF 882
  • Singh, Gurpreet
    Indian director born in June 1991

    Resident in United Kingdom

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

      IIF 883
  • Singh, Gurpreet
    Indian driver born in June 1991

    Resident in United Kingdom

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

      IIF 884
  • Singh, Gurpreet
    Indian buisness born in May 1993

    Resident in United Kingdom

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

      IIF 885
  • Singh, Gurpreet
    Italian business person born in September 1993

    Resident in United Kingdom

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

      IIF 886
  • Singh, Gurpreet
    Italian director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 887
  • Singh, Gurpreet
    Italian hgv driver born in September 1993

    Resident in United Kingdom

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

      IIF 888
    • icon of address 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 889
    • icon of address 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 890
  • Singh, Gurpreet
    Indian director born in May 1994

    Resident in United Kingdom

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

      IIF 891 IIF 892
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in United Kingdom

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

      IIF 893
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Coldharbour Lane, Hayes, Middlesex, UB3 3HH, United Kingdom

      IIF 894
    • icon of address 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 895
  • Singh, Gurpreet
    Indian born in April 1995

    Resident in United Kingdom

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

      IIF 896
  • Singh, Gurpreet
    Indian company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 897
  • Singh, Gurpreet
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 898
  • Singh, Gurpreet
    Indian director born in May 1995

    Resident in United Kingdom

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

      IIF 899
  • Singh, Gurpreet
    Indian director born in June 1997

    Resident in United Kingdom

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

      IIF 900
  • Singh, Gurpreet
    British born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 901
  • Bassi, Gurpreet
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77, Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 902
    • icon of address 148b Hagley Road, Hayley Green, West Midlands, B63 1DY, United Kingdom

      IIF 903
  • Dr Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 904
  • Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 905
  • Gurpreet Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 906
  • Mr Gurjeet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 907
    • icon of address 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 908
    • icon of address 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 909
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 910
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in India

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

      IIF 911
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in Scotland

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

      IIF 912
    • icon of address 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 913
  • Mr Gurpreet Singh
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 914
  • Mr Gurpreet Singh
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 915
  • Mr Gurpreet Singh
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 916
  • Mr Gurpreet Singh
    Portuguese born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 917
  • Mr Gurpreet Singh
    Portuguese born in November 1999

    Resident in England

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

      IIF 918
    • icon of address 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 919 IIF 920
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 921
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 922
  • Mr Gurpreet Singh Deol
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 923
    • icon of address Flat 2, 388-390 Farnham Road, Slough, SL2 1JD, United Kingdom

      IIF 924
  • Mr Gurpreet Singh Deol
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 925
  • Mr Gurpreet Sngh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 926
  • Mr. Gurpreet Singh
    Indian born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 927
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 928
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 929 IIF 930
    • icon of address Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 931
    • icon of address 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 932
  • Singh, Gurpreet
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 933
  • Singh, Gurpreet
    British software dev born in July 1976

    Resident in United Kingdom

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

      IIF 934
  • Singh, Gurpreet
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 935
    • icon of address The Workspace, All Saints Road, Wolverhampton, WV2 1EL, United Kingdom

      IIF 936
  • Singh, Gurpreet
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 937
    • icon of address 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 938
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 939
  • Singh, Gurpreet
    British business born in January 1980

    Resident in United Kingdom

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

      IIF 940
  • Singh, Gurpreet
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 941
  • Singh, Gurpreet
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Augusta Street, Birmingham, B18 6JA, England

      IIF 942
  • Singh, Gurpreet
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, New Broadway, Hillingdon, Middx, UB10 0LL, England

      IIF 943
  • Singh, Gurpreet
    British company director born in November 1981

    Resident in United Kingdom

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

      IIF 944
  • Singh, Gurpreet
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 945
  • Singh, Gurpreet
    British director born in April 1981

    Resident in United Kingdom

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

      IIF 946
  • Singh, Gurpreet
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 954 IIF 955
  • Singh, Gurpreet
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Kingsley Avenue, Southall, Middlesex, UB1 2NA, United Kingdom

      IIF 956 IIF 957
  • Singh, Gurpreet
    British it engineer born in November 1983

    Resident in United Kingdom

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

      IIF 958
  • Singh, Gurpreet
    British born in July 1983

    Resident in United Kingdom

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

      IIF 959
  • Singh, Gurpreet
    British born in April 1984

    Resident in United Kingdom

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

      IIF 960
  • Singh, Gurpreet
    British construction born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, London Road, Isleworth, Middlesex, TW7 4EP, United Kingdom

      IIF 961
  • Singh, Gurpreet
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 962
  • Singh, Gurpreet
    British company director born in April 1985

    Resident in United Kingdom

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

      IIF 963
  • Singh, Gurpreet
    British born in August 1985

    Resident in United Kingdom

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

      IIF 964
  • Singh, Gurpreet
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Titan Court, Luton, LU4 8EF, England

      IIF 965
  • Singh, Gurpreet
    British carpenter born in November 1986

    Resident in United Kingdom

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

      IIF 966
  • Singh, Gurpreet
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 967
  • Singh, Gurpreet
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, The Circle, North Evington, Leicester, Leicestershire, LE5 5GB, United Kingdom

      IIF 968
  • Singh, Gurpreet
    British director born in May 1986

    Resident in United Kingdom

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

      IIF 969
    • icon of address 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 970
  • Singh, Gurpreet
    Portuguese director born in February 1987

    Resident in United Kingdom

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

      IIF 971
  • Singh, Gurpreet
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 972
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 973
  • Singh, Gurpreet
    English born in August 1987

    Resident in United Kingdom

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

      IIF 974
  • Singh, Gurpreet
    English director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Otalacare Ltd - Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 975
  • Singh, Gurpreet
    English farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 976
  • Singh, Gurpreet
    British born in May 1988

    Resident in United Kingdom

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

      IIF 977
  • Singh, Gurpreet
    British born in June 1988

    Resident in United Kingdom

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

      IIF 978
    • icon of address 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 979
  • Singh, Gurpreet
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Vernon Road, Oldbury, B68 8SE, United Kingdom

      IIF 980
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 981
  • Singh, Gurpreet
    British born in November 1989

    Resident in United Kingdom

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

      IIF 982
  • Singh, Gurpreet
    British con born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 983
  • Singh, Gurpreet
    British construction formen born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Jeremiah Road, Wolverhampton, WV10 0AJ, England

      IIF 984
  • Singh, Gurpreet
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 985
    • icon of address 25, Jeremiah Road, Wolverhampton, WV10 0AJ, England

      IIF 986
  • Singh, Gurpreet
    British supervisor born in March 1989

    Resident in United Kingdom

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

      IIF 987
  • Singh, Gurpreet
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hibernia Gardens, London, TW3 3SD, United Kingdom

      IIF 988
  • Singh, Gurpreet
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Greenwood Fold, Bradford, West Yorkshire, BD4 6EZ, United Kingdom

      IIF 989
    • icon of address 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 990 IIF 991
    • icon of address 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 992
    • icon of address 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 993
    • icon of address 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 994 IIF 995
    • icon of address 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 996
    • icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 997 IIF 998
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 999 IIF 1000
  • Singh, Gurpreet
    British business born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Tintern Close, Slough, SL1 2TA, United Kingdom

      IIF 1001
  • Singh, Gurpreet
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Triumph Close, Hayes, Middlesex, UB3 5BL, United Kingdom

      IIF 1002
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1003 IIF 1004
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1005
  • Singh, Gurpreet
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Thurston Road, Slough, Berkshire, SL1 3JW, United Kingdom

      IIF 1006 IIF 1007
  • Singh, Gurpreet
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1008 IIF 1009
  • Singh, Gurpreet
    British director born in June 1991

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1013
  • Singh, Gurpreet
    British born in September 1994

    Resident in United Kingdom

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

      IIF 1014
    • icon of address 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 1015
  • Singh, Gurpreet
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1016
  • Singh, Gurpreet
    British electrician born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Highfield Road, Halesowen, West Midlands, B63 2DH, United Kingdom

      IIF 1017
  • Singh, Gurpreet
    British student born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Manor Abbey Road, Halesowen, West Midlands, B62 0AG, United Kingdom

      IIF 1018
  • Singh, Gurpreet
    British watch trader born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1019
  • Singh, Gurpreet
    British director born in November 1996

    Resident in United Kingdom

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

      IIF 1020
  • Singh, Gurpreet
    British director born in May 1998

    Resident in United Kingdom

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

      IIF 1021
  • Singh, Satwant
    Indian director born in January 1985

    Resident in United Kingdom

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

      IIF 1022
  • Gurpreet Singh, ..
    Indian builder born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Cranford Lane, Hounslow, Middlesex, TW5 9HE, United Kingdom

      IIF 1023
  • Gurpreet Singh
    Indian born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, India

      IIF 1024
  • Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 1025
  • Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1026
  • Gurpreet Singh
    Indian born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1027
  • Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 1028
  • Gurpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Higher Bolenna, Perranporth, TR6 0LD, England

      IIF 1029
    • icon of address 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 1030
  • Gurpreet Singh
    Indian born in March 1989

    Resident in England

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

      IIF 1031
  • Gurpreet Singh
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 1032
  • Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Lane, Hayes, UB4 8AA, England

      IIF 1033
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Ruislip Road, Greenford, Middlesex, UB6 9QH

      IIF 1034
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 1035 IIF 1036
    • icon of address 151, Oatlands Drive, Slough, Berkshire, SL1 3HN

      IIF 1037
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 152, Caledonia Road, Ayr, KA7 3HR, Scotland

      IIF 1038
    • icon of address 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1039
    • icon of address Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 1040
  • Mr Gurpreet Singh
    Portuguese born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 1041
  • Mr Gurpreet Singh
    Portuguese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 1042
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 1043
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 1044
  • Mr Gurpreet Singh
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grove Road, Sutton-in-ashfield, NG17 4LR, England

      IIF 1045
  • Mr Gurpreet Singh
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 1046
  • Mr Gurpreet Singh
    British born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Allendale, East Kilbride, Glasgow, G74 4JD, Scotland

      IIF 1047
  • Mr Gurpreet Singh Basra
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340 / Ground Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1048
  • Mr Gurpreet Singh Birring
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1049
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 1050
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1051
  • Mr Gurpreet Singh Kareer
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1052
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350-352, Kingston Road, Epsom, KT19 0DT, England

      IIF 1053
    • icon of address 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1054
    • icon of address Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 1055
  • Mr Gurpreet Singh Narula
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1056 IIF 1057
    • icon of address 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1058
  • Singh, Davinder
    Indian finance director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Carlton Road, Wolverhampton, WV3 0LP, United Kingdom

      IIF 1059
  • Singh, Gurpreet
    Portuguese born in March 1983

    Resident in United Kingdom

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

      IIF 1060
  • Singh, Gurpreet
    Portuguese director born in March 1986

    Resident in United Kingdom

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

      IIF 1061
  • Singh, Gurpreet, Mr.
    British wealth management born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Hardial
    Indian director born in January 1978

    Resident in United Kingdom

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

      IIF 1064
  • Gurpreet Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1065
  • Gurpreet Singh
    British born in December 1986

    Resident in England

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

      IIF 1066
  • Gurpreet Singh
    Italian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 1067
  • Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 1068
  • Gurpreet Singh
    British born in August 1990

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 1071
  • Mr Gurpreet Singh
    New Zealander born in January 1993

    Resident in New Zealand

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

      IIF 1072
  • Mr Gurpreet Singh Padda
    Indian born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1073
    • icon of address Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 1074
  • Singh, Davinder
    Indian director born in May 1986

    Resident in United Kingdom

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

      IIF 1075
  • Singh, Gurmeet
    British born in September 1986

    Resident in United Kingdom

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

      IIF 1076
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 1077
  • Singh, Hardip
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deol, Gurpreet Singh
    Indian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 1081
  • Deol, Gurpreet Singh
    Indian manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 1082
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1083
  • Mr Gurpreet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 1084
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 1085
  • Deol, Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1086
  • Gagandeep Singh
    Indian born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1087
  • Gagandeep Singh
    Indian born in July 2001

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ashton Shah & Co Ltd, Laxmi House, 2b Draycott Ave, Harrow, HA3 0BU, United Kingdom

      IIF 1088
  • Gurpreet Singh
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1089
  • Gurpreet Singh
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Cortmalaw Crescent, Glasgow, G33 1TB, Scotland

      IIF 1090
  • Gurpreet Singh Rai
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1091
  • Mr Gurpeet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG

      IIF 1092
  • Mr Satwant Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 1093
    • icon of address 354 Bath Road, Vo / First Floor, Hounslow West, TW4 7HW, United Kingdom

      IIF 1094
    • icon of address 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 1095 IIF 1096
  • Padda, Gurpreet Singh
    Indian director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1097
  • Padda, Gurpreet Singh
    Indian working director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27a, Barnton Street, Stirling, FK8 1HF, Scotland

      IIF 1098
  • Sandhu, Gurpreet Singh
    Indian company director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Blythswood Square, Glasgow, G2 4BG

      IIF 1099
    • icon of address 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 1100
    • icon of address 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 1101
  • Singh, Hardip
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1102
    • icon of address 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 1103
  • Singh, Hardip
    British delivery driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 1104
  • Singh, Hardip
    British transport manager born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 1105
  • Basra, Gurpreet Singh
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Halkingcroft, Slough, SL3 7AT, England

      IIF 1106
  • Basra, Gurpreet Singh
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Bath Road, Hounslow, TW4 7HW, England

      IIF 1107
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1108
    • icon of address Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 1109
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 1110
  • Mr Davinder Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1111
    • icon of address 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 1112
  • Mr Davinder Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 1113
    • icon of address 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 1114
    • icon of address 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1115
  • Mr Harmanjot Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 1116
    • icon of address 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 1117
    • icon of address 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 1118
  • Mr Satwant Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1119
  • Rai, Gurpreet Singh
    British company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1120
  • Singh, Gurpreet L
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian chef born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian company director born in January 2000

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1130
  • Kareer, Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1131
  • Kareer, Gurpreet Singh
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1132
    • icon of address 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1133
  • Kareer, Gurpreet Singh
    British leicester born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1134
  • Mr Hardip Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1135
    • icon of address 11, Union Road, Oldbury, B69 3EX, England

      IIF 1136
    • icon of address Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 1137
    • icon of address Premier House, Rolfe St, Smethwick, B66 2AA, United Kingdom

      IIF 1138
  • Nagpal, Gurpreet Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1139
    • icon of address 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1140
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 1141
  • Narula, Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1142
  • Narula, Gurpreet Singh
    British business person born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1143
  • Singh, Gurpreet
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 1146
  • Singh, Gurpreet
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 1147
  • Birring, Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1148
  • Birring, Gurpreet Singh
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Rectory Park Avenue, Northolt, Middlesex, UB5 6ST, United Kingdom

      IIF 1149
    • icon of address Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1150
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 1151
  • Kandola, Gurpreet Singh
    British traffic management born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1152 IIF 1153
  • Sandhu, Gurpreet Singh
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134a, Fleming Way, Hamilton, ML3 9QH, Scotland

      IIF 1154
  • Singh, Gurpreet
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 1155
    • icon of address 14, Hartington Road, Southall, UB2 5AU, England

      IIF 1156
  • Singh, Gurpreet
    British business executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 1166
  • Singh, Gurpreet
    Indian born in July 2001

    Resident in England

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

      IIF 1167
    • icon of address Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 1168
    • icon of address 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 1169
  • Singh, Gurpreet
    Indian director born in July 2001

    Resident in England

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

      IIF 1170 IIF 1171
    • icon of address 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1172
    • icon of address 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 1173
  • Singh, Gurpreet
    Indian self employed born in July 2001

    Resident in England

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

      IIF 1174
  • Singh, Gurpreet
    Indian born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Meath Road, Ilford, IG1 1JB, England

      IIF 1175
  • Singh, Gurpreet
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Western Road, Southall, UB2 5HN, England

      IIF 1176
  • Mr Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 1177
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in England

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

      IIF 1178
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1179 IIF 1180
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Cross Road, Coventry, West Midlands, CV6 5GL, England

      IIF 1181
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1182
  • Singh, Gurpreet
    Indian managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Jrp Industrial Estate, Smethwick, West Midlands, B66 2JL, United Kingdom

      IIF 1183
  • Singh, Gurpreet
    Indian business person born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 1184
    • icon of address Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 1185
  • Singh, Gurpreet
    Indian businessman born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1186
    • icon of address 4-8, Sutton Street, London, E1 0BB, England

      IIF 1187
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1188
  • Singh, Gurpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 1189
    • icon of address University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 1190
  • Singh, Gurpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 1191
  • Singh, Gurpreet
    Indian none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 1192
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in England

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

      IIF 1193
  • Singh, Gurpreet
    Indian cheff born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Greatfields Drive Uxbridge, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 1194
  • Singh, Gurpreet
    Indian director born in October 1992

    Resident in India

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

      IIF 1195
  • Singh, Gurpreet
    British company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Station Road, Hayes, UB3 4DA, England

      IIF 1196
  • Mr Hardip Singh Sondh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS

      IIF 1197
  • Singh, Gurpreet
    Indian businessman born in April 1960

    Resident in England

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

      IIF 1198
    • icon of address 136 New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF

      IIF 1199
    • icon of address 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 1200
  • Singh, Gurpreet
    Indian none born in October 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 1201
  • Singh, Gurpreet
    Indian director born in December 1970

    Resident in England

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

      IIF 1202
  • Singh, Gurpreet
    Indian manager born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 10, 563 High Road, Ilford, IG1 1FS, England

      IIF 1203
  • Singh, Gurpreet
    Indian director born in August 1970

    Resident in England

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

      IIF 1204
  • Singh, Gurpreet
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Shepiston Lane, Hayes, UB3 1LH, England

      IIF 1205
    • icon of address 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 1206
  • Singh, Gurpreet
    Indian director born in December 1979

    Resident in England

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

      IIF 1207
  • Singh, Gurpreet
    Indian it consultant born in December 1980

    Resident in India

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

      IIF 1208
  • Singh, Gurpreet
    Indian director born in March 1980

    Resident in England

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

      IIF 1209
  • Singh, Gurpreet
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Boothferry Road, Goole, DN14 6AG, England

      IIF 1210
  • Singh, Gurpreet
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 1211
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in England

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

      IIF 1212
  • Singh, Gurpreet
    Indian manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Raleigh Road, Southall, Middlesex, UB2 5TW, England

      IIF 1213
  • Singh, Gurpreet
    Italian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1214
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in England

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

      IIF 1215
    • icon of address 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 1216
  • Singh, Gurpreet
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Spencer Road, Ilford, IG3 8PW, England

      IIF 1217
    • icon of address 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 1218
  • Singh, Gurpreet
    Indian born in March 1982

    Resident in England

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

      IIF 1219
  • Singh, Gurpreet
    Italian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 1220
  • Singh, Gurpreet
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian consultant born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in June 1982

    Resident in Scotland

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

      IIF 1225
  • Singh, Gurpreet
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 356, Bath Road, Hounslow, TW4 7HW

      IIF 1226
  • Singh, Gurpreet
    Indian health care asssistant born in October 1983

    Resident in England

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

      IIF 1227
  • Singh, Gurpreet
    Indian born in November 1983

    Resident in England

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

      IIF 1228
  • Singh, Gurpreet
    Indian business born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hortus Road, Southall, UB2 4AL, England

      IIF 1229
  • Singh, Gurpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 1230
  • Singh, Gurpreet
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Allenby Road, Southall, UB1 2HB, England

      IIF 1231
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 1232
  • Singh, Gurpreet
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 1233
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in England

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

      IIF 1234
  • Singh, Gurpreet
    Indian business executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1235
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1236
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1237
  • Singh, Gurpreet
    Indian business born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address F 104, South City, Raebareli Road, Lucknow Bra University, Bakshi Ka Talab Lucknow Uttar Pradesh, 226025, India

      IIF 1238
  • Singh, Gurpreet
    Indian businessman born in November 1985

    Resident in England

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

      IIF 1239
  • Singh, Gurpreet
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 London Road, London Road, Wembley, HA9 7EU, England

      IIF 1242
  • Singh, Gurpreet
    Indian accounts manager born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1243
  • Singh, Gurpreet
    Indian builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 1244
  • Singh, Gurpreet
    Indian carpenter born in January 1986

    Resident in England

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

      IIF 1245
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in India

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

      IIF 1246
  • Singh, Gurpreet
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    German manger born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1254
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian building contractor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 1257
  • Singh, Gurpreet
    Indian director born in December 1986

    Resident in England

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

    Resident in Scotland

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

      IIF 1260
  • Singh, Gurpreet
    Indian manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fenton Street, Smethwick, B66 1HR, England

      IIF 1261
  • Singh, Gurpreet
    Indian operations manager born in December 1986

    Resident in Scotland

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

      IIF 1262
  • Singh, Gurpreet
    Iranian business born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1263
  • Singh, Gurpreet
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 27 Colmore Row, Birmingham, B3 2EW, England

      IIF 1264
    • icon of address 50, Sabell Road, Smethwick, West Midlands, B67 7PN, United Kingdom

      IIF 1265
  • Singh, Gurpreet
    Indian director born in February 1987

    Resident in England

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

      IIF 1266
  • Singh, Gurpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 1267
  • Singh, Gurpreet
    Indian chef born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 83, Kennard Street, Falkirk, FK2 9EJ, Scotland

      IIF 1268
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 1269
    • icon of address 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 1270
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in India

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

      IIF 1271
  • Singh, Gurpreet
    Indian builder born in December 1988

    Resident in England

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

      IIF 1272
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 1273
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 1274
    • icon of address 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 1275
  • Singh, Gurpreet
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 597 Rochfords Gardens, Slough, SL2 5XG, England

      IIF 1276
    • icon of address 597, Rochfords Gardens, Slough, SL2 5XG, United Kingdom

      IIF 1277
  • Singh, Gurpreet
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Henniker Gardens, London, E6 3HT, England

      IIF 1278
  • Singh, Gurpreet
    Indian businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Carlyle Avenue, Southall, Middlesex, UB1 2LN, United Kingdom

      IIF 1279
  • Singh, Gurpreet
    Indian company director born in November 1989

    Resident in England

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

      IIF 1280
  • Singh, Gurpreet
    Indian director born in December 1989

    Resident in England

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

      IIF 1281
  • Singh, Gurpreet
    Indian school governor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SG

      IIF 1282
  • Singh, Gurpreet
    Indian born in February 1989

    Resident in England

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

      IIF 1283
    • icon of address 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 1284
    • icon of address 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 1285
  • Singh, Gurpreet
    Indian builder born in February 1989

    Resident in England

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

      IIF 1286
  • Singh, Gurpreet
    Indian building contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 1287
  • Singh, Gurpreet
    Indian catering manager born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1288
  • Singh, Gurpreet
    Indian restaurateur born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1289
  • Singh, Gurpreet
    Indian information technology born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85-89 Hatton Road, Feltham, Middlesex, TW14 8LR, England

      IIF 1290
  • Singh, Gurpreet
    Indian technician born in December 1990

    Resident in England

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

      IIF 1291
  • Singh, Gurpreet
    Italian born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 81, George Street, Ayr, KA8 0AQ, Scotland

      IIF 1292
  • Singh, Gurpreet
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1293
  • Singh, Gurpreet
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 1294
    • icon of address 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 1295
    • icon of address 115, West End Road, Southall, UB1 1JF, England

      IIF 1296
    • icon of address 189, Western Road, Southall, UB2 5HR, England

      IIF 1297
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Western Road, Southall, UB2 5HR, England

      IIF 1298
    • icon of address 64, Queens Road, Southall, Middlesex, UB2 5AZ, United Kingdom

      IIF 1299
  • Singh, Gurpreet
    Indian born in September 1990

    Resident in England

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

      IIF 1300
    • icon of address Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1301
  • Singh, Gurpreet
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317a, High Road, Ilford, IG1 1NR

      IIF 1302
  • Singh, Gurpreet
    Indian van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 1303
  • Singh, Gurpreet
    Indian born in October 1991

    Resident in England

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

      IIF 1304
    • icon of address 38, The Cherries, Slough, SL2 5TR, England

      IIF 1305
  • Singh, Gurpreet
    Indian company director born in December 1992

    Resident in England

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

      IIF 1306
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 1307
    • icon of address 1, Greenway, Burnham, Slough, SL1 8HN, England

      IIF 1308
    • icon of address 316, Allenby Road, Southall, UB1 2HP, England

      IIF 1309
    • icon of address Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1310
    • icon of address 54 Castle Street, Stockport, SK3 9AD, England

      IIF 1311
    • icon of address 7, Sunray Avenue, West Drayton, UB7 7AH, England

      IIF 1312
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in England

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

      IIF 1313
  • Singh, Gurpreet
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 1314
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in England

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

      IIF 1315
    • icon of address 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 1316
  • Singh, Gurpreet
    Indian born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21, Alder Road, Wednesbury, WS10 9PX, England

      IIF 1317
  • Singh, Gurpreet
    Indian born in November 1994

    Resident in England

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

      IIF 1318
    • icon of address 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 1319
  • Singh, Gurpreet
    Indian company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Horace Road, Ilford, IG6 2BG, England

      IIF 1322
    • icon of address 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 1323
  • Singh, Gurpreet
    Indian builder born in October 1995

    Resident in England

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

      IIF 1324
  • Singh, Gurpreet
    Italian born in October 1995

    Resident in England

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

      IIF 1325
  • Singh, Gurpreet
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 1326
    • icon of address 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 1327
    • icon of address 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 1328
  • Singh, Gurpreet
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian business executive born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, Berks, SL1 4DX, United Kingdom

      IIF 1343
  • Singh, Gurpreet
    Indian company director born in October 1996

    Resident in England

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

      IIF 1344
  • Singh, Gurpreet
    Indian manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 1345 IIF 1346
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 1347
  • Singh, Gurpreet
    Indian cleaner born in November 1996

    Resident in England

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

      IIF 1348
  • Singh, Gurpreet
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 1349
  • Singh, Gurpreet
    Indian driver born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Holyhead Road, Wednesbury, WS10 7PY, England

      IIF 1350
  • Singh, Gurpreet
    Indian born in February 1996

    Resident in England

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

      IIF 1351
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 1352
  • Singh, Gurpreet
    Indian entrepreneur born in January 1997

    Resident in England

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

      IIF 1353
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in England

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

      IIF 1354
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in England

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

      IIF 1355
  • Singh, Gurpreet
    Indian director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 1356
    • icon of address 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 1357
  • Singh, Gurpreet
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Drayton Gardens, London, W13 0LG, England

      IIF 1358
  • Singh, Gurpreet
    Italian business person born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in February 1998

    Resident in England

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

      IIF 1361
  • Singh, Gurpreet
    Indian born in January 1999

    Resident in England

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

      IIF 1362 IIF 1363
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 1364
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 1365
    • icon of address 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 1366
  • Singh, Gurpreet
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Lane, Hayes, UB4 8AA, England

      IIF 1367
  • Singh, Gurpreet
    Indian director born in November 1999

    Resident in England

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

      IIF 1368
  • Singh, Gurpreet
    British self employed born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 1369
  • Singh, Gurpreet, Mr,
    Indian company director born in November 1996

    Resident in England

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

      IIF 1370
    • icon of address Flat 30, 235, Hamstead Road, Great Barr, Birmingham, B43 5EL, England

      IIF 1371
  • Singh, Gurpreet, Mr.
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 1372
  • Singh, Gurpreet
    Indian director born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, 122011, India

      IIF 1373
  • Singh, Gurpreet
    Indian company director born in August 1971

    Resident in India

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

      IIF 1374
  • Singh, Gurpreet
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 1375
  • Singh, Gurpreet
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office / 1st Floor, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 1379
  • Singh, Gurpreet
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Whitby Road, Slough, SL1 3DW, England

      IIF 1380
  • Singh, Gurpreet
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Arden Road, Smethwick, B67 6AA, England

      IIF 1381
  • Singh, Gurpreet
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 1382
    • icon of address 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1383
  • Singh, Gurpreet
    British none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Pentos Drive, Tyseley, Birmingham, West Midlands, B11 3TA

      IIF 1384
  • Singh, Gurpreet
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 1385
  • Singh, Gurpreet
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 1386
    • icon of address 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1387 IIF 1388
    • icon of address 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 1389
  • Singh, Gurpreet
    British business born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Puddlers Grove, Wednesbury, West Midlands, WS10 7TE, United Kingdom

      IIF 1390
  • Singh, Gurpreet
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1391
  • Singh, Gurpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1392
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 98, Grovepark Street, Flat 0/1, Glasgow, G20 7JQ, Scotland

      IIF 1393
  • Singh, Gurpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 1394
  • Singh, Gurpreet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 1395
  • Singh, Gurpreet
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 1396
  • Singh, Gurpreet
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 1397
  • Singh, Gurpreet
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 1398
  • Singh, Gurpreet
    British businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1399
  • Singh, Gurpreet
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 1400
    • icon of address 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1401
  • Singh, Gurpreet
    Indian born in March 1983

    Resident in England

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

      IIF 1402
    • icon of address 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 1403
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bath Road, Tipton, DY4 8SL, England

      IIF 1404
  • Singh, Gurpreet
    Indian director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian manager born in August 1983

    Resident in England

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

      IIF 1408
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in England

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

      IIF 1409
    • icon of address 10, Lansbury Drive, Hayes, UB4 8SB, England

      IIF 1410
  • Singh, Gurpreet
    Indian driver born in September 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 26, Meynell Road, Leicester, LE5 3ND, England

      IIF 1411
  • Singh, Gurpreet
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 1415
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in England

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

      IIF 1416
  • Singh, Gurpreet
    Indian born in April 1984

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1419
    • icon of address 65, Ashford Avenue, Hayes, UB4 0NA, England

      IIF 1420
  • Singh, Gurpreet
    Indian builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Ashford Avenue, Hayes, Middlesex, UB4 0NA, United Kingdom

      IIF 1421
  • Singh, Gurpreet
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Model Town, Amritsar, Punjab, 143459, India

      IIF 1422
  • Singh, Gurpreet
    Indian businessman born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 1423
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 1426
    • icon of address Suite 2a, Blackthorn House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 1427 IIF 1428
    • icon of address Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 1429
    • icon of address 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 1430
  • Singh, Gurpreet
    British born in December 1986

    Resident in England

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

      IIF 1431
  • Singh, Gurpreet
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 1432
  • Singh, Gurpreet
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 1433
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 1434
    • icon of address 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 1435
    • icon of address 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 1436
  • Singh, Gurpreet
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, Wickham Lane, Abbey Wood, SE2 0NX, United Kingdom

      IIF 1437
  • Singh, Gurpreet
    Indian driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 1438
  • Singh, Gurpreet
    Indian enterpreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, South Road, Southall, UB1 1SQ, England

      IIF 1439
  • Singh, Gurpreet
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1440
  • Singh, Gurpreet
    Indian director born in June 1986

    Resident in England

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

      IIF 1441
  • Singh, Gurpreet
    Indian born in July 1986

    Resident in England

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

      IIF 1442
  • Singh, Gurpreet
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 1443
    • icon of address 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 1444
  • Singh, Gurpreet
    Italian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Linden Avenue, Kettering, NN15 7NU, England

      IIF 1445
  • Singh, Gurpreet
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 1446
  • Singh, Gurpreet
    Indian building contractor born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 1447
  • Singh, Gurpreet
    Indian chef born in August 1987

    Resident in England

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

      IIF 1448
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 1449
  • Singh, Gurpreet
    Indian manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 1450
  • Singh, Gurpreet
    Indian managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 1451
  • Singh, Gurpreet
    Indian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 1452
  • Singh, Gurpreet
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 1453
  • Singh, Gurpreet
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 1454
    • icon of address 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 1455
  • Singh, Gurpreet
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 1456
  • Singh, Gurpreet
    British superviosr born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Wanstead Park Road, Ilford, IG1 3TH, England

      IIF 1457
  • Singh, Gurpreet
    British supervisor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 1461
  • Singh, Gurpreet
    Indian director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 50d, Moira Road, Crumlin, County Antrim, BT29 4JL, Northern Ireland

      IIF 1462
  • Singh, Gurpreet
    Indian born in June 1988

    Resident in England

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

      IIF 1463
  • Singh, Gurpreet
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Norfolk Avenue, Slough, SL1 3AF, United Kingdom

      IIF 1464
  • Singh, Gurpreet
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1465
  • Singh, Gurpreet
    Indian born in August 1988

    Resident in England

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

      IIF 1466
  • Singh, Gurpreet
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1467
  • Singh, Gurpreet
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Stonehurst Road, Leicester, LE3 2QB, England

      IIF 1468
  • Singh, Gurpreet
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1471
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1472
  • Singh, Gurpreet
    Italian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 1473
  • Singh, Gurpreet
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 1474
    • icon of address Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 1475
  • Singh, Gurpreet
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 1478
  • Singh, Gurpreet
    Indian born in March 1989

    Resident in England

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

      IIF 1479
  • Singh, Gurpreet
    Indian business man born in March 1989

    Resident in England

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

      IIF 1480
  • Singh, Gurpreet
    Indian born in June 1989

    Resident in England

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

      IIF 1481
  • Singh, Gurpreet
    Indian director born in June 1989

    Resident in England

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

      IIF 1482
  • Singh, Gurpreet
    Indian born in September 1989

    Resident in England

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

      IIF 1483
  • Singh, Gurpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 1484
  • Singh, Gurpreet
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1485
    • icon of address 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 1486
    • icon of address 10, Princes Street, Stafford, Staffordshire, ST16 2BN, England

      IIF 1487
  • Singh, Gurpreet
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Moat Road, Oldbury, B68 8ED, England

      IIF 1488
    • icon of address 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1489
    • icon of address 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 1490
  • Singh, Gurpreet
    British pharmacist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1491
  • Singh, Gurpreet
    British sales and marketing born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1492
  • Singh, Gurpreet
    born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No. 33, Village - Jakar Majra Post Office - Teur, Tehsil - Kharar, Distt.- Sas Nagar, Punjab 140301, India

      IIF 1493
  • Singh, Gurpreet
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 1494
  • Singh, Gurpreet
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Sycamore Rise, Bracknell, RG12 9BU, England

      IIF 1495
  • Singh, Gurpreet
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 1496
  • Singh, Gurpreet
    Indian builder born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 1497
  • Singh, Gurpreet
    Indian company director born in March 1991

    Resident in England

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

      IIF 1498
  • Singh, Gurpreet
    Indian born in May 1991

    Resident in England

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

      IIF 1499
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1500
    • icon of address 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 1501
  • Singh, Gurpreet
    Indian assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Rectory Road, Hayes, UB3 2JL, United Kingdom

      IIF 1502
  • Singh, Gurpreet
    Indian manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 1503 IIF 1504
  • Singh, Gurpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 1505
  • Singh, Gurpreet
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, SL4 3FL, England

      IIF 1506
  • Singh, Gurpreet
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 1507
    • icon of address 23, Thurston Road, Slough, SL1 3JW, England

      IIF 1508
  • Singh, Gurpreet
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1509
  • Singh, Gurpreet
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 1510
  • Singh, Gurpreet
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 1511
  • Singh, Gurpreet
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ferndown Industrial Estate, Old Forge Road, Wimborne, BH21 7RR, England

      IIF 1512
  • Singh, Gurpreet
    Indian born in May 1993

    Resident in England

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

      IIF 1513
  • Singh, Gurpreet
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 1514
  • Singh, Gurpreet
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, East Street, Barking, IG11 8ER, England

      IIF 1515
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 1516
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in India

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

      IIF 1517
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 1518
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 1519
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 1520
    • icon of address 4, Hansa Close, Southall, UB2 5LH, England

      IIF 1521
  • Singh, Gurpreet
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 1522
  • Singh, Gurpreet
    Indian director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, River Way, Epsom, KT19 0HH, England

      IIF 1528
  • Singh, Gurpreet
    Indian born in March 1996

    Resident in England

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

      IIF 1529
    • icon of address 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 1530
  • Singh, Gurpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 1531
    • icon of address 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 1532
  • Singh, Gurpreet
    Indian manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1533
  • Singh, Gurpreet
    Indian company director born in July 1998

    Resident in India

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

      IIF 1534
  • Singh, Gurpreet
    Indian director born in September 1998

    Resident in England

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

      IIF 1535
  • Singh, Gurpreet
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 1536
    • icon of address 4, Balfour Road, Southall, UB2 5BP, England

      IIF 1537
  • Singh, Gurpreet
    Indian hgv driver born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avenue Road, Southall, UB1 3BL, England

      IIF 1538
  • Singh, Gurpreet
    Portuguese director born in April 2002

    Resident in England

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

      IIF 1539
  • Singh, Gurpreet, Mr.
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 1540
  • Singh, Gurpreet, Mr.
    Indian born in May 1995

    Resident in England

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

      IIF 1541
  • Singh, Gurpreet, Mr.
    Indian born in May 1998

    Resident in England

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

      IIF 1542
  • Singh, Gagandeep
    Indian born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1543
  • Singh, Gurmeet
    Indian director born in December 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Holly Street, Smethwick, B67 7BS, England

      IIF 1544
  • Singh, Gurmeet
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1545
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1546 IIF 1547
    • icon of address 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 1548
  • Singh, Gurmeet
    Indian director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 1549
  • Singh, Gurmeet
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Windmill Road, Slough, SL1 3SN, England

      IIF 1550
  • Singh, Gurmeet
    Italian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 1551 IIF 1552
    • icon of address 17, The Common, Southall, UB2 5JF, England

      IIF 1553
    • icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 1554
  • Singh, Gurpreet
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Allenby Road, Southall, UB1 2HN, England

      IIF 1555
  • Singh, Gurpreet
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194 Allenby Road, Southall, Middlesex, UB1 2HN

      IIF 1556
  • Singh, Gurpreet
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Allenby Road, Southall, Middlesex, UB1 2HN, United Kingdom

      IIF 1557
    • icon of address 30, Orchard Avenue, Southall, Middlesex, UB1 1LG, England

      IIF 1558
  • Singh, Gurpreet
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Alpine Court, Flat 14 Alpine Court 48 Summerhill Road, Birmingam, West Midlands, B1 3RB

      IIF 1559
  • Singh, Gurpreet
    British finance director born in February 1976

    Registered addresses and corresponding companies
    • icon of address Unit 6 Alice Way, Hounslow Business Park, Hounslow, TW3 3UD

      IIF 1560
  • Singh, Gurpreet
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Shire Ridge, Shire Oak, Walsall, West Midlands, WS9 9RA

      IIF 1561
  • Singh, Gurpreet
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 152, Caledonia Road, Ayr, Ayrshire, KA7 3HR, Scotland

      IIF 1562
    • icon of address 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1563
  • Singh, Gurpreet
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26a, Wellington Square, Ayr, KA7 1HH, Scotland

      IIF 1564
    • icon of address 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1565
  • Singh, Gurpreet
    British manager born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Mcaulay Brae, Stirling, FK7 8FE, Scotland

      IIF 1566
  • Singh, Gurpreet
    British working director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1567
  • Singh, Gurpreet
    British trader born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 1568
  • Singh, Gurpreet
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 1569
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1570
  • Singh, Gurpreet
    British company director born in July 1980

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 412, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 1571
  • Singh, Gurpreet
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bude Road, Walsall, WS5 3EX, England

      IIF 1572
  • Singh, Gurpreet
    British director secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 1573
  • Singh, Gurpreet
    British software engineer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 1574
  • Singh, Gurpreet
    British trader born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1575
  • Singh, Gurpreet
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 1576
  • Singh, Gurpreet
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 2, The Porter Building, 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 1577
  • Singh, Gurpreet
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1578
    • icon of address 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 1579
  • Singh, Gurpreet
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 1580
  • Singh, Gurpreet
    British manager born in April 1981

    Resident in Scotland

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

      IIF 1581
  • Singh, Gurpreet
    British composer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 1582
  • Singh, Gurpreet
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 1583
  • Singh, Gurpreet
    British businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 1584
  • Singh, Gurpreet
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 1585
  • Singh, Gurpreet
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 1586
  • Singh, Gurpreet
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 1587
  • Singh, Gurpreet
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 1588
  • Singh, Gurpreet
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 1589
  • Singh, Gurpreet
    British event management born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cutlers Square, London, E14 3RL, England

      IIF 1590
  • Singh, Gurpreet
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1591
  • Singh, Gurpreet
    British commercial director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 1592
  • Singh, Gurpreet
    British take - away born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 1593
  • Singh, Gurpreet
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 1594
  • Singh, Gurpreet
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 1597
  • Singh, Gurpreet
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 1598
  • Singh, Gurpreet
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgabston, Birmingham, West Midlands, B15 2LD, England

      IIF 1599
  • Singh, Gurpreet
    British taxi driver born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 1600
  • Singh, Gurpreet
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 1601
  • Singh, Gurpreet
    British born in August 1987

    Resident in England

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

      IIF 1602
  • Singh, Gurpreet
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1603
    • icon of address 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1604
  • Singh, Gurpreet
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1605
    • icon of address 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 1606
    • icon of address 20, Gower Street, Wolverhampton, WV2 1DW, United Kingdom

      IIF 1607
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 1608
  • Singh, Gurpreet
    English agriculture born in August 1987

    Resident in England

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

      IIF 1609
  • Singh, Gurpreet
    English employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Weston Drive, Bilston, WV140UN, England

      IIF 1610
  • Singh, Gurpreet
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 1611
  • Singh, Gurpreet
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 1612
    • icon of address Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 1613
  • Singh, Gurpreet
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, England

      IIF 1614
    • icon of address 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, United Kingdom

      IIF 1615
  • Singh, Gurpreet
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 1616
  • Singh, Gurpreet
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 1617
  • Singh, Gurpreet
    British administrator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, Hampshire, SO17 3SB, England

      IIF 1618
  • Singh, Gurpreet
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Not Available

      IIF 1620
    • icon of address Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 1621
  • Singh, Gurpreet
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 1622
    • icon of address Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 1623
    • icon of address 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 1624
  • Singh, Gurpreet
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 1625
  • Singh, Gurpreet
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 1626
    • icon of address 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 1627
    • icon of address 388, 388 Welford Road, Leicester, Leicester, Leicestershire, LE2 6EJ, United Kingdom

      IIF 1628
    • icon of address 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 1629
    • icon of address Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1630
    • icon of address 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 1631 IIF 1632
  • Singh, Gurpreet
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Eton Road, Ilford, London, IG1 2UG, United Kingdom

      IIF 1633
  • Singh, Gurpreet
    British construction born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mayville Road, Ilford, IG1 2HR, England

      IIF 1636
  • Singh, Gurpreet
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 1637
  • Singh, Gurpreet
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 1638
    • icon of address 1, Saltern Drive, Spalding, PE11 1UQ, England

      IIF 1639 IIF 1640
  • Singh, Gurpreet
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1641
    • icon of address Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 1642
  • Singh, Gurpreet
    British manager born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Milgarholm Avenue, Irvine, Ayrshire, KA12 0EJ, Scotland

      IIF 1643
  • Singh, Gurpreet
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 1644
  • Singh, Gurpreet
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1e, Unit 1e Park Lane Industrial Estate, Handsworth, B21 8LE, United Kingdom

      IIF 1645
    • icon of address 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 1646
  • Singh, Gurpreet
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bains Midland Construction Limited, Unit 5, Credenda Road, West Bromwich, West Midland, B70 7JE, England

      IIF 1647
  • Singh, Gurpreet
    British postal worker born in June 1991

    Resident in England

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

      IIF 1648
  • Singh, Gurpreet
    British born in July 1991

    Resident in England

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

      IIF 1649
  • Singh, Gurpreet
    British building contractor born in July 1991

    Resident in England

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

      IIF 1650
  • Singh, Gurpreet
    New Zealander owns a business born in January 1993

    Resident in New Zealand

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

      IIF 1651
  • Singh, Gurpreet
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 1652
  • Singh, Gurpreet
    British foreman born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 1653
  • Singh, Gurpreet
    British manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 1654
  • Singh, Gurpreet
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Pasture Road, Wembley, Middlesex, HA0 3JL, England

      IIF 1655
  • Singh, Gurpreet
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 1656
  • Singh, Gurpreet
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Grasmere Crescent, Sinfin, Derby, DE24 9HT, United Kingdom

      IIF 1657
  • Singh, Gurpreet
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British hgv driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 1660
  • Singh, Gurpreet
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Road, Romford, RM1 2LA, England

      IIF 1661
  • Singh, Gurpreet
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 1662
  • Singh, Gurpreet
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 1663
  • Singh, Gurpreet
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1664
  • Singh, Gurpreet, Dr
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 1665
  • Singh, Gurpreet, Mr.
    Indian company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 1666
  • Singh, Satwaant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office / 354 1st Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1667
  • Singh, Satwaant
    Indian director born in January 1985

    Resident in England

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

      IIF 1668
  • Singh, Satwant
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 1669
    • icon of address 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1670
    • icon of address 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 1671 IIF 1672
  • Singh, Satwant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Bath Road, Hounslow, TW4 7HW, England

      IIF 1673
  • Singh, Satwant
    Indian hccltd@hotmail.com born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Marmot Road, Hounslow, TW4 7PS, England

      IIF 1674
  • Grewal, Gurminderpreet Singh
    English employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Slaters Lane, Walsall, WS2 9AQ, England

      IIF 1675
  • Singh, Gurjeet
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 1676
  • Singh, Gurjeet
    Indian n/a born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 1677
  • Singh, Gurpreet
    British

    Registered addresses and corresponding companies
    • icon of address 262 Coldharbour Lane, Hayes, Middlesex, UB3 3HH

      IIF 1678 IIF 1679 IIF 1680
    • icon of address 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 1681
    • icon of address 72, Weston Drive, Bilston, Wolverhampton, West Midlands, WV14 0UN

      IIF 1682
  • Singh, Gurpreet
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 1683
  • Singh, Gurpreet
    British shop-keeper born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Fern Lane, Fern Lane, Hounslow, TW5 0HN, England

      IIF 1684
  • Singh, Gurpreet
    Portuguese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Derley Road, Southall, UB2 5EN, England

      IIF 1685
  • Singh, Gurpreet
    Portuguese director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Eastry Road, Erith, DA8 1NW, England

      IIF 1686
    • icon of address 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 1687
  • Singh, Gurpreet
    Portuguese chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 1688
  • Singh, Gurpreet
    Irish co director born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 1689
  • Singh, Gurpreet
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grove Road, Sutton-in-ashfield, NG17 4LR, England

      IIF 1690
  • Singh, Gurpreet
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 1691
  • Singh, Gurpreet
    Portuguese director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 1692
  • Singh, Gurpreet
    Portuguese born in November 1999

    Resident in England

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

      IIF 1693
    • icon of address 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 1694
  • Singh, Gurpreet
    Portuguese labourer born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 1695
  • Singh, Gurpreet, Mr.
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 175-176, Caerau Road, Maesteg, CF34 0PD, Wales

      IIF 1696
  • Grewal, Gurminderpreet Singh

    Registered addresses and corresponding companies
    • icon of address 8 Slaters Lane, Walsall, WS2 9AQ, England

      IIF 1697
  • Singh, Davinder
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1698
  • Singh, Davinder
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Osbourne Road, Osborne Road, Leicester, LE5 5ES, England

      IIF 1699
    • icon of address 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 1700
  • Singh, Davinder
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 1701
  • Singh, Davinder
    Indian driver born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 1702
  • Singh, Gurmeet
    British born in September 1986

    Resident in England

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

      IIF 1703
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 1704 IIF 1705
    • icon of address 151, Oatlands Drive, Slough, Berkshire, SL1 3HN, England

      IIF 1706
    • icon of address 30, Chalvey Road East, Slough, SL1 2LU, England

      IIF 1707
    • icon of address 40, Convent Way, Southall, Middlesex, UB2 5UD, England

      IIF 1708
  • Singh, Gurpreet
    British,american born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 1709
  • Singh, Harmanjot
    Indian company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 1710
    • icon of address 67, Milton Street, Walsall, WS1 4JT, England

      IIF 1711
  • Singh, Harmanjot
    Indian director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 1712
    • icon of address 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 1713
    • icon of address 23 Sydney Close, West Bromwich, West Midlands, B70 0SR, England

      IIF 1714
  • Sondh, Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS, Scotland

      IIF 1715
  • Singh, Hardip
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Alfreds Way, Barking, IG11 0TJ, England

      IIF 1716
    • icon of address 11, Union Road, Oldbury, B69 3EX

      IIF 1717
    • icon of address 11, Union Road, Oldbury, B69 3EX, England

      IIF 1718
    • icon of address 51, Rochford Avenue, Romford, RM6 5DH, England

      IIF 1719
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1720
    • icon of address 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 1721
  • Singh, Hardip
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1722
  • Singh, Gurpreet

    Registered addresses and corresponding companies
    • icon of address 27 St. Erkenwald Road, 27 St. Erkenwald Road, Barking, Essex, IG117XA, England

      IIF 1723
    • icon of address 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 1724
    • icon of address 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1725
    • icon of address 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 1726
    • icon of address 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 1727
    • icon of address 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 1728
    • icon of address 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 1729
    • icon of address 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 1730
    • icon of address 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 1731
    • icon of address 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 1732
    • icon of address 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 1733
    • icon of address 184, Greatwest Road Heston Middlesex, 184 Great West Road, Hounslow, Middlesex, TW5 9AR, England

      IIF 1734
    • icon of address 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1735
    • icon of address 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 1736
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1737
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1738
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1739
    • icon of address 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 1740
    • icon of address 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 1741
    • icon of address 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 1742
    • icon of address 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 1743
    • icon of address 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 1744
    • icon of address 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 1745
    • icon of address 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1746 IIF 1747
    • icon of address 27, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 1748
    • icon of address 5, Bude Road, Walsall, WS5 3EX, England

      IIF 1749
    • icon of address 10, Veronica Avenue, Wolverhampton, West Midlands, WV4 6AJ, United Kingdom

      IIF 1750
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 1751
    • icon of address 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 1752
    • icon of address 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1753
    • icon of address 54, Arthur Street, Blakenhall, Wolverhampton, West Midlands, WV2 3DZ, United Kingdom

      IIF 1754
  • Singh, Hardip

    Registered addresses and corresponding companies
    • icon of address 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1755
  • Singh, Hardip
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57-59, Hillhouse Street, Glasgow, G21 4HS, Scotland

      IIF 1756
  • Singh Padda, Gurpreet
    Indian head chef born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27a, Barnton Street, Stirling, Central, FK8 1HF, Scotland

      IIF 1757
child relation
Offspring entities and appointments
Active 788
  • 1
    icon of address 155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
  • 2
    icon of address Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 37 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 4
    icon of address 141 Waterdales, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ dissolved
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ dissolved
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 76 High Street, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1473 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 1067 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1067 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,712 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 1629 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 731 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 731 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 392 Rocky Lane, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 871 - Director → ME
  • 8
    icon of address 11 Union Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,632 GBP2025-01-31
    Officer
    icon of calendar 2023-04-22 ~ now
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2023-04-22 ~ now
    IIF 1136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1136 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    302 GBP2024-01-31
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1685 - Director → ME
  • 10
    icon of address 4 Holly Street, Smethwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 1544 - Director → ME
  • 11
    icon of address 122 Vicarage Street, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 594 - Director → ME
  • 12
    icon of address 162 Cippenham Lane, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 139 - Has significant influence or control as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 139 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    LAL TRADING LIMITED - 2012-10-31
    BENJIS DIRECT LIMITED - 2011-05-31
    icon of address 59 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 933 - Director → ME
  • 14
    icon of address 136 Somerset Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 15
    A&Q BUILDERS LTD - 2016-03-30
    icon of address 31 Marroway Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2018-01-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 1654 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 741 - Ownership of shares – 75% or moreOE
    IIF 741 - Has significant influence or control as a member of a firmOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 98 Fentham Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 767 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 264-266 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 1416 - Director → ME
    Person with significant control
    icon of calendar 2019-12-07 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 61a Shakespeare Street, Sinfin, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-07-27 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address 59a Woodbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1552 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 647 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 65 Dormers Wells Lane, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2024-03-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 169 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 1051 - Right to appoint or remove directorsOE
    IIF 1051 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1051 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 216a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 23 Thurston Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -700 GBP2025-07-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 64 Lynegrove Avenue, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 1463 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Spencer Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,607 GBP2023-07-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 15 Keynes Drive, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 1113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Alexander House, 112 Regent Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,831 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 852 - Director → ME
  • 29
    icon of address 99 Hill Top, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,593,708 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 1545 - Director → ME
  • 31
    TORJON HOLDINGS LIMITED - 2018-06-22
    icon of address 10 Burlington Road, West Bromwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,907 GBP2020-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 1721 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    642 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 1539 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 10 Three Tuns Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,186 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 1414 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 1 Britannia House, 75 High Street, Sheerness, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 2 Belmont Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 1173 - Director → ME
    icon of calendar 2022-08-08 ~ dissolved
    IIF 1727 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 37 George Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 1201 - Director → ME
  • 39
    icon of address 263 Kingshill Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 582 Honeypot Lane, Devonshire House, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,562 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -125,783 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    537 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 1418 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
  • 43
    APPMONSTER LTD - 2018-01-19
    icon of address Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 44
    AR VALETING SERVICES LIMITED - 2015-03-25
    icon of address 22 Joan Road, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 1204 - Director → ME
  • 45
    icon of address 14 Frays Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 1548 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -88,903 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 1546 - Director → ME
  • 47
    icon of address 1 Lymington Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 64 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1327 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 10 Higgins Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 50
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 430 - Has significant influence or controlOE
  • 51
    icon of address 521 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,424 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 52
    icon of address 29 Wimborne Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 1672 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 1095 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1095 - Right to appoint or remove directorsOE
    IIF 1095 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1427 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 930 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,009 GBP2022-03-31
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,603 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 1485 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 1 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 1033 - Ownership of shares – 75% or moreOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Right to appoint or remove directorsOE
  • 59
    icon of address 1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-02-28
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 1118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1118 - Right to appoint or remove directorsOE
  • 60
    icon of address 525 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 64 Silverthorne Avenue, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1436 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 1062 - Director → ME
  • 63
    icon of address 64 Lincoln Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
  • 64
    icon of address 18 Wentworth Road, Jump, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of shares – More than 50% but less than 75%OE
    IIF 673 - Ownership of voting rights - More than 50% but less than 75%OE
  • 65
    icon of address 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,786 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 1664 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 1090 - Ownership of voting rights - 75% or moreOE
    IIF 1090 - Ownership of shares – 75% or moreOE
    IIF 1090 - Right to appoint or remove directorsOE
  • 66
    icon of address 19 Belgrave Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,125 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 150 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 68
    icon of address 23 St. Marks Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 1567 - Director → ME
  • 70
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 71
    icon of address 249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 72
    icon of address The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 921 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 921 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 33 Cavendish Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 1691 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Right to appoint or remove directorsOE
  • 74
    icon of address 112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1551 - Director → ME
  • 75
    icon of address 189 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 189 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 6 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 16 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 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
  • 79
    icon of address 29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 943 - Director → ME
  • 80
    icon of address 574 Bath Road, Hounslow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
  • 81
    icon of address 5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,552.33 GBP2024-07-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 61 Palace Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Ownership of shares – 75% or moreOE
    IIF 1028 - Right to appoint or remove directorsOE
  • 83
    icon of address Fao Quay Accountants, Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Ownership of shares – 75% or moreOE
    IIF 754 - Right to appoint or remove directorsOE
  • 85
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,890 GBP2024-02-29
    Officer
    icon of calendar 2020-03-15 ~ now
    IIF 1628 - Director → ME
    Person with significant control
    icon of calendar 2020-03-15 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 86
    icon of address 32 Raleigh Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 382 - Has significant influence or controlOE
  • 87
    icon of address 137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 130-132 Brettell Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,121 GBP2022-08-31
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address 149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,991 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 291 - Director → ME
  • 92
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 922 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 936 - Director → ME
  • 94
    THEPANTRYEDIT LTD - 2021-04-20
    THE PANTRY EDIT LTD - 2023-05-09
    icon of address 69 Clark Avenue, Musselburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -353 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Right to appoint or remove directorsOE
    IIF 1043 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 120 Headley Drive, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address 8 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,775 GBP2019-09-27
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 98
    icon of address 13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 62 Brookside Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 13 Britannia Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 1255 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 22 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-29 ~ now
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2024-09-29 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1712 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 1117 - Ownership of shares – 75% or moreOE
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 12 River Way, Epsom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 1528 - Director → ME
  • 105
    icon of address 4385, 15780208 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 106
    icon of address 6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 567 - Director → ME
  • 107
    BURSHAH TRANSPORT LTD. - 2024-08-14
    BRUSHAH CONSTRUCTIONS LTD. - 2024-10-03
    icon of address 65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address 117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 1116 - Ownership of voting rights - 75% or moreOE
    IIF 1116 - Right to appoint or remove directorsOE
    IIF 1116 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 287 - Has significant influence or controlOE
  • 110
    icon of address 14 Castle Drive, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858 GBP2024-02-27
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directors as a member of a firmOE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 111
    icon of address 8 Slaters Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 1610 - Director → ME
    IIF 1675 - Director → ME
    icon of calendar 2015-04-27 ~ dissolved
    IIF 1697 - Secretary → ME
  • 112
    icon of address Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1613 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 113
    icon of address Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 1621 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Right to appoint or remove directorsOE
  • 114
    icon of address 348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 1617 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 460 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 116
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,494 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 1000 - Director → ME
  • 117
    icon of address 233 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 1231 - Director → ME
  • 118
    icon of address 546 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 580 - Director → ME
  • 119
    icon of address 62 Raby Street, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    -24,292 GBP2024-09-30
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 823 - Director → ME
  • 120
    icon of address 215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 121
    VILLAGE DISCOUNT STORES LTD - 2022-08-02
    icon of address 3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2022-05-15 ~ now
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2022-05-15 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ now
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 123
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 124
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    79,249 GBP2015-09-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 60 Cheriton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2020-01-21
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 713 - Has significant influence or controlOE
  • 126
    icon of address 4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 905 - Ownership of voting rights - 75% or moreOE
    IIF 905 - Right to appoint or remove directorsOE
    IIF 905 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 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
  • 129
    icon of address 86 Ferrymead Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 961 - Director → ME
  • 130
    icon of address 27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    icon of address 105 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 1450 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 26 Coronation Square, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,730 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    icon of address Ashwood Westbury Lane, Purley On Thames, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 1475 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 725 - Right to appoint or remove directorsOE
  • 134
    icon of address 39 Longhorn Avenue, Gloucester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 135
    icon of address 8 Crabmill Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-31 ~ now
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2025-08-31 ~ now
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 136
    icon of address 39 King Street, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 1566 - Director → ME
  • 137
    icon of address 172 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,522 GBP2024-09-30
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 21 Alder Road, Wednesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 1317 - Director → ME
  • 140
    S BRAWSHAW LIMITED - 2004-02-03
    icon of address 8 Radstock Road, Stretford, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    145,352 GBP2024-10-31
    Officer
    icon of calendar 2004-01-27 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    icon of address 48 Living Well Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 1648 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Right to appoint or remove directorsOE
    IIF 743 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 102, Wellesley House Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 143
    JAMES PROPERTY DEVELOPERS LIMITED - 2011-02-28
    icon of address 60 Beckett Street, Lees Oldham, Manchester, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 800 - Director → ME
  • 144
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    538 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 50 Sabell Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 1265 - Director → ME
  • 146
    icon of address 279 West Bromwich Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 907 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 907 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    CHAI SPICE HUB LTD - 2025-02-24
    ACORD RECRUIT LIMITED - 2024-07-16
    icon of address 19 Hornbeam Drive, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 974 - Director → ME
    icon of calendar 2023-03-30 ~ now
    IIF 1753 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 148
    icon of address 388-390 Flat 2, Farnham Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,014 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 923 - Right to appoint or remove directorsOE
    IIF 923 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 923 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address 3 Redland Close, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 1611 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
  • 150
    icon of address 107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 833 - Director → ME
  • 151
    icon of address 6 Marsden Drive, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 697 - Right to appoint or remove directorsOE
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address 17 Dene Walk, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 913 - Ownership of shares – 75% or moreOE
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Right to appoint or remove directorsOE
  • 153
    icon of address 120 Boothferry Road, Goole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 1210 - Director → ME
  • 154
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
    IIF 760 - Right to appoint or remove directorsOE
  • 155
    icon of address 98 Grovepark Street, Flat 0/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 1393 - Director → ME
  • 156
    icon of address 9 Tintern Close, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 1001 - Director → ME
  • 157
    icon of address 82-84 Standard Avenue, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Right to appoint or remove directors as a member of a firmOE
    IIF 497 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 497 - Ownership of shares – More than 50% but less than 75%OE
    IIF 497 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 158
    icon of address 463 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 583 - Director → ME
    icon of calendar 2014-07-11 ~ dissolved
    IIF 1723 - Secretary → ME
  • 159
    icon of address 41 Salt Hill Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 1465 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 518 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 1184 - Director → ME
  • 162
    icon of address Unit 10 Ferndown Industrial Estate, Old Forge Road, Wimborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 1512 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,417 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 1417 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 165
    icon of address 42 Linden Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 596 - Director → ME
  • 166
    icon of address 20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,636 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address Unit 20 Laporte Way, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1597 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
  • 168
    icon of address 184 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address 20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,413 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address 20 Titan Court Laporte Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,177 GBP2024-12-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 171
    EAST & WEST GENERAL TRADING LTD - 2020-01-16
    icon of address Flat 10 563 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 30 East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 35 Corbridge Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 1561 - Director → ME
  • 174
    icon of address 7 Sunray Avenue, West Drayton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1312 - Director → ME
  • 175
    icon of address 76 Topsham Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 837 - Director → ME
  • 176
    icon of address Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 931 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 136 New Heston Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1200 - Director → ME
  • 178
    icon of address Suite A, 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 180
    icon of address Kemp House, City Road 160, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,843 GBP2023-07-31
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 856 - Director → ME
  • 181
    icon of address 37 Florence Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 842 - Director → ME
  • 182
    icon of address 6 Alma Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 183
    icon of address 10 Townsend Place, Kingswinford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 27 Gilbert Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 350-352 Kingston Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    483,552 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1053 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1053 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 357 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 359 - Director → ME
  • 187
    icon of address 31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1365 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 188
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 362 - Director → ME
  • 189
    icon of address 100 Kitchener Road, Leicester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,678 GBP2023-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 190
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 1558 - Director → ME
  • 191
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 1556 - Director → ME
  • 192
    icon of address 77 Stephenson Mews, Stevenage, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    SANDHU DISTRIBUTIONS LTD - 2020-05-26
    icon of address 43 Norfolk Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    172,834 GBP2023-10-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 38a Belgrave Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 606 - Director → ME
  • 195
    icon of address 37 Hibernia Gardens, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 788 - Director → ME
  • 196
    icon of address 354 Bath Road, 1st Floor / Offices, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,163 GBP2024-05-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 1137 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 3 Raleigh Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 199
    icon of address 4a Farnburn Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,611 GBP2018-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 434 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 200
    icon of address Flat 10 Rectory Park Avenue, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    595 GBP2018-08-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 201
    icon of address 57 Coles Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,676 GBP2024-08-31
    Officer
    icon of calendar 2022-08-29 ~ now
    IIF 1694 - Director → ME
    Person with significant control
    icon of calendar 2022-08-29 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,914 GBP2024-09-30
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1563 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address 2 Houghton Way, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,173 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
  • 205
    icon of address 146 Lister Avenue, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    icon of address 135 - 137 Hamstead Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,683 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 698 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address 21 Churchside Walk, Parliament Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 1591 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Ownership of shares – 75% or moreOE
    IIF 1065 - Right to appoint or remove directorsOE
  • 208
    icon of address 25 Belleisle Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2022-07-31
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 1637 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 1068 - Right to appoint or remove directorsOE
    IIF 1068 - Ownership of voting rights - 75% or moreOE
    IIF 1068 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 256 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 211
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,076,544 GBP2024-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 47 Eatery Road, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,896 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 617 - Director → ME
    icon of calendar 2023-10-31 ~ now
    IIF 1728 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 213
    icon of address 57 Coles Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 1695 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 22 Nelson Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 1 Little Benty, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,025 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 1092 - Has significant influence or controlOE
  • 218
    icon of address 191 Botwell Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 831 - Director → ME
  • 219
    icon of address 10 Landsbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 91 Richmond Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 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
  • 221
    icon of address 10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of address 307 Wickham Lane, Abbey Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,772 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 12 Kelswick Drive, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 1662 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 761 - Ownership of voting rights - 75% or moreOE
    IIF 761 - Ownership of shares – 75% or moreOE
    IIF 761 - Right to appoint or remove directorsOE
  • 224
    icon of address 18 Manor Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 225
    icon of address 10 Dutton Way, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 1541 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address 4385, 15999368 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1419 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 227
    icon of address 28 Evesham Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
  • 228
    icon of address Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF 1644 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
  • 229
    icon of address 49 Lea Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 230
    icon of address Level 2, The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,691 GBP2025-03-31
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 1577 - Director → ME
  • 231
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 1097 - Director → ME
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1040 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1074 - Right to appoint or remove directorsOE
    IIF 1074 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1074 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 232
    icon of address 39 Manor Abbey Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 1018 - Director → ME
  • 233
    icon of address 16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 1056 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1056 - Right to appoint or remove directorsOE
    IIF 1056 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    icon of address 16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,285 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 1057 - Right to appoint or remove directorsOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,417 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 236
    DANTUM LTD - 2018-06-13
    HOLHUS LTD - 2015-01-14
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1288 - Director → ME
  • 237
    GB SUBSIDIARIES LTD - 2024-05-17
    icon of address Dunton Hall, Kingsbury Road, Curdworth, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 948 - Director → ME
  • 238
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 949 - Director → ME
  • 239
    icon of address 108 Richmond Hill, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,377 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Flat 86 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 241
    icon of address 33 Woodrow Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 69 Clark Avenue, Musselburgh(east Lothian), East Lothian, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 243
    GH KANG LTD - 2023-04-25
    icon of address 256 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2024-03-31
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 1521 - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address 44 The Circle, North Evington, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 968 - Director → ME
  • 245
    icon of address Adhk Accountants Boundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    304 GBP2024-05-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 125-127 Buttershaw Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 31 Godfrey Avenue, Denny, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,847 GBP2024-09-30
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 1 Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 1656 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
    IIF 756 - Right to appoint or remove directorsOE
  • 249
    icon of address 161 Masser Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 52 Hampshire Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 251
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 252
    icon of address 115 Shakespeare Street, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address 2 Dalton Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-22 ~ now
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2025-02-22 ~ now
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 49 Uplands Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 1531 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
  • 255
    icon of address 17 East Street, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 511 - Right to appoint or remove directorsOE
  • 256
    icon of address 49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 1406 - Director → ME
  • 257
    icon of address 49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 1407 - Director → ME
  • 258
    icon of address 49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 1405 - Director → ME
  • 259
    icon of address 49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 260
    icon of address 49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 172 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-07
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 262
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 814 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 1732 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    icon of address 132 Hall Hays Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 30 Grasmere Avenue, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 874 - Director → ME
  • 265
    icon of address 174 Pasture Lane, Clayton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,214 GBP2024-10-31
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 266
    icon of address 137 Brightside Avenue, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,622 GBP2022-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,494 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 131 York Avenue, Middx, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,990 GBP2024-05-31
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 651 - Has significant influence or controlOE
  • 269
    icon of address 103 Grasmere Crescent, Sinfin, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 1657 - Director → ME
  • 270
    icon of address 15 Castleton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 271
    BVS PROPERTIES (COVENTRY) LTD - 2022-08-11
    icon of address 6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 272
    icon of address 6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 273
    icon of address 17 Highfield Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,346 GBP2025-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 1625 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
  • 274
    icon of address 130 Burleigh Avenue, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 275
    icon of address 46 Hammond Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 276
    icon of address 69 69 Fern Lane, Heston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 1 Saltern Drive, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-27 ~ now
    IIF 1639 - Director → ME
    Person with significant control
    icon of calendar 2025-09-27 ~ now
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 92 Walsall Road, West Bromwich, England
    Active Corporate (1 parent, 24 offsprings)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address 5 Bude Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 1572 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of address 3 Wallace Street, Wallace Street, Galston, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -208 GBP2020-04-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 46 Millfields Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 1609 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 703 - Has significant influence or controlOE
  • 282
    icon of address 12 Renfrew Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ dissolved
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,324 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 1339 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 19 Elm Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,847 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 1030 - Ownership of shares – 75% or moreOE
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
  • 285
    icon of address Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    519,214 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    icon of address Grs Windows, Ward Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
  • 288
    icon of address 95d Forest Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,516 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address 482 Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,656 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 971 - Director → ME
    icon of calendar 2019-09-18 ~ dissolved
    IIF 1744 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 290
    icon of address 118 Stag Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 16a Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 292
    icon of address 27 Pritchard Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 1650 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 152 Cranford Lane, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 294
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 295
    icon of address Hastings & Co, 82 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 1564 - Director → ME
  • 296
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address 10 Woodland Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 880 - Director → ME
  • 298
    icon of address 120 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 299
    icon of address 114 Queen Margaret Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 1593 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 1729 - Secretary → ME
  • 300
    icon of address 112 Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 301
    icon of address The Innovation Centre, Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,897 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Right to appoint or remove directorsOE
  • 302
    icon of address 10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 1481 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 303
    icon of address 89 Mansel Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,766 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 33 Graham Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 306
    icon of address 26 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 307
    icon of address 35 Faldo Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 1471 - Director → ME
  • 308
    GS CHEEMA CONSTRUCTION LIMITED - 2016-09-30
    icon of address 155 Nineveh Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,699 GBP2024-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 2b Highfield Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 311
    icon of address 6 Cornwall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 312
    icon of address 68 Greenland Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 55 Netherfield Gardens Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 6 Fambridge Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,225 GBP2024-10-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 1412 - Director → ME
  • 315
    icon of address Grovefield Lodge, Taplow Common Road, Burnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,388 GBP2020-05-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 316
    icon of address 371 Dudley Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 964 - Director → ME
    icon of calendar 2025-02-28 ~ now
    IIF 1751 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 317
    icon of address 264a Yeading Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 24 King Charles Avenue, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-20 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 319
    icon of address 597 Rochfords Gardens, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 1277 - Director → ME
  • 320
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 31 Suffolk Court, Deepcut, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Shop B 130 - 132 Brettell Lane, Stourbridge, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2024-09-28
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 668 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,633 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
  • 324
    icon of address 25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 325
    icon of address 95 Moat Road, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 482 - Ownership of shares – 75% or moreOE
  • 326
    KPS CARPET & FLOORING LIMITED - 2023-08-02
    icon of address 102 St. Hildas Way, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 327
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,971 GBP2018-05-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 41 Stonehurst Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,465 GBP2020-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 1468 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 95 Moat Road, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 481 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 35 Faldo Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 1472 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 41 Stonehurst Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
  • 332
    icon of address 41 Stonehurst Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
  • 333
    icon of address 95 Moat Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    802 GBP2022-07-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
  • 334
    icon of address 89 Colly Lane, Halesowen, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -19,247 GBP2023-01-06
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
  • 335
    GSS GOLD CASTING LTD - 2021-05-10
    icon of address 37 Augusta Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,106 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 143 - Has significant influence or controlOE
  • 336
    icon of address 57 Derby Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 3 Arden Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-13 ~ now
    IIF 1381 - Director → ME
    Person with significant control
    icon of calendar 2025-09-13 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 338
    icon of address 25 Fenton Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
  • 339
    icon of address Flat 2 99 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-23 ~ now
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2025-02-23 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 340
    icon of address 122 Vicarge Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 595 - Director → ME
  • 341
    icon of address 11 Monway Buildings Holyhead Road, Moxley, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 350-352 Kingston Road, Ewell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 1054 - Ownership of voting rights - 75% or moreOE
    IIF 1054 - Ownership of shares – 75% or moreOE
    IIF 1054 - Right to appoint or remove directorsOE
  • 343
    icon of address 8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 344
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 29 Warley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 346
    icon of address 54 Foliejohn Way, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 4 Forsythia Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 189 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 349
    icon of address 14 Craven Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 363 - Director → ME
  • 350
    icon of address 63 Ruskin Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,937 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 354 Bath Road Office / 1st Floor Hounslow West, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 4 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2021-09-30
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 317 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
  • 354
    icon of address 38 Benton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 111 Grasmere Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 316 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 60 Meath Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 358
    icon of address 93 Mayesbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 359
    icon of address 47 Eastry Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-12 ~ dissolved
    IIF 1686 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 1041 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 15 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,545 GBP2020-01-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 317a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 342 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 342 - Has significant influence or control over the trustees of a trustOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 342 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 342 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 362
    icon of address 56 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,044 GBP2025-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
  • 363
    icon of address 22 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,061 GBP2024-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 155 Third Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 366 - Director → ME
  • 365
    icon of address 08 Sunnycroft Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 832 - Director → ME
  • 366
    icon of address 14 Keir Hardie Way, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 367
    icon of address Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 368
    icon of address 47 Cornwall Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,397 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 7 Arundel House, Heritage Close, Cowley, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,766 GBP2024-03-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 370
    icon of address 85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928 GBP2024-09-30
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 1363 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 6-8 Coventry Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 372
    icon of address Flat 2, 271 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 42e Pond Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 374
    icon of address 30 Whitby Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 1380 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 375
    icon of address 284 Lansbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 376
    icon of address 18 Lea Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 377
    icon of address 13 Fisher Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,727 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 2 Chapel Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 380
    icon of address 16 Brandon Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 1535 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 55 Clay Hill, Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 58 Cromwell Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,263 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 152 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 385
    icon of address 77 Orchard Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,386 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 386
    icon of address 69 Fern Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 52 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 24 Lynford Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1352 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 146 Windsor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 1362 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 391
    icon of address 70 Topsham Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 639 - Director → ME
    icon of calendar 2022-01-04 ~ dissolved
    IIF 1743 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 28 Blackwood Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 393
    icon of address Flat 5 St. Andrews Court, St. Andrews Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 73 Dursley Close, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 395
    icon of address Unit 5 Ozdil House, River Way, Harlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1612 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 711 - Ownership of shares – 75% or moreOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
  • 396
    icon of address 68 Lancing Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 397
    icon of address 34 Carlisle Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 1616 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
  • 398
    icon of address 175-176 Caerau Road, Maesteg, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    47,401 GBP2019-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 1696 - Director → ME
  • 399
    icon of address Lindsey House, 15 Lindsey Street, Epping, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 1415 - Director → ME
  • 400
    icon of address 455 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,116 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address 135-137 Hamstead Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Ownership of shares – 75% or moreOE
  • 402
    HAR1 LTD
    - now
    HAR1 LTD - 2025-10-10
    icon of address Premier House, Rolfe St, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 1720 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 1138 - Ownership of shares – 75% or moreOE
    IIF 1138 - Right to appoint or remove directorsOE
    IIF 1138 - Ownership of voting rights - 75% or moreOE
  • 403
    icon of address Falt 1 550 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 404
    SIMPLY DESSERTS LTD - 2022-08-22
    icon of address 3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,643 GBP2021-06-30
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 405
    G SHAH LOGISTICS LTD - 2022-07-06
    icon of address 20 Cow Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 1274 - Director → ME
    icon of calendar 2022-03-29 ~ now
    IIF 1731 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 453 - Right to appoint or remove directorsOE
  • 406
    icon of address 61 Heygate Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2020-09-30
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 683 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 6 Cooperative Terrace East, Dipton, Stanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -487 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 1583 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of shares – 75% or moreOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
  • 408
    icon of address 162 Cippenham Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 409
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,060 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 602 - Director → ME
    icon of calendar 2020-06-22 ~ now
    IIF 1733 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 410
    HAWKS TRUCK MAINTENANCE LTD - 2025-03-12
    HAWKS TRUCKS & MAINTENANCE LTD - 2024-09-06
    icon of address 219 Humberstone Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 1627 - Director → ME
  • 411
    HOUNSLOW SUPER STORE LIMITED - 2023-01-19
    icon of address 686 Ground Floor Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,720 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 1093 - Right to appoint or remove directorsOE
    IIF 1093 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1093 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 412
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 1575 - Director → ME
  • 413
    icon of address Tartan Tikka Rooftop, Cumbernauld Shopping Centre, 4 Ettrick Walk, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 1268 - Director → ME
  • 414
    icon of address Dawsons House Pudsey, Owlcotes Lane, Pudsey, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 1642 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of shares – 75% or moreOE
  • 415
    icon of address Suit 002, Sir Robert Peel House, 344-348 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 1615 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 714 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 714 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 416
    icon of address Beresford House, Town Quay, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
  • 417
    icon of address 1 Saltern Drive, Spalding, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-27 ~ now
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2025-09-27 ~ now
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Ownership of shares – 75% or moreOE
    IIF 1069 - Right to appoint or remove directorsOE
  • 418
    icon of address 64 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 124 Rookery Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 58 Pinkwell Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,412 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 421
    icon of address Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 14 Hartington Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address 155 Lothian Crescent, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 1084 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1084 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 424
    icon of address 115 West End Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,307 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 425
    icon of address 354 Office/1st Floor Bath Road, Hounslow West, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 426
    JNB FOODS LIMITED - 2022-08-02
    icon of address 3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,800 GBP2021-05-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,370 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 1007 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 1423 - Director → ME
    icon of calendar 2011-05-27 ~ dissolved
    IIF 1730 - Secretary → ME
  • 429
    icon of address 57-59 Hillhouse Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 1177 - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 1373 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 1024 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 4385, 12318412 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,345 GBP2022-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,663 GBP2022-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1666 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 927 - Ownership of shares – 75% or moreOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Right to appoint or remove directorsOE
  • 434
    icon of address 48 Living Well Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,978 GBP2022-03-31
    Officer
    icon of calendar 2018-04-15 ~ now
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2018-04-15 ~ now
    IIF 744 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,696 GBP2024-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ now
    IIF 122 - Has significant influence or control over the trustees of a trustOE
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Has significant influence or control as a member of a firmOE
  • 436
    icon of address 16 Wellsgreen Court, Uddingston, Glasgow, Larakshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 51 Drayton Gardens, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 642 - Director → ME
  • 438
    icon of address 112 Windmill Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 1550 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 439
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    162,175 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 1547 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 911 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address 240 Grove Lane, Handsworth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 1104 - Director → ME
  • 441
    icon of address 5 Albany Road, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 1411 - Director → ME
  • 442
    JAF WORLDWIDE LOGISTICS LIMITED - 2025-09-01
    icon of address 42 Halkingcroft, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,227 GBP2024-07-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1106 - Director → ME
  • 443
    JAG TRUE LTD - 2024-05-19
    icon of address 11 Sandhurst Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ now
    IIF 1594 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 16 Stirling Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,920 GBP2024-07-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 466 - Right to appoint or remove directorsOE
  • 445
    icon of address 71 Beech Road, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,738 GBP2025-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 51 Harvey Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 1635 - Director → ME
  • 447
    icon of address 341c High Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,909 GBP2022-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 1456 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 25 Puddlers Grove, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2021-06-30
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 1390 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
  • 449
    icon of address 23 Hornby Road, Goldthorn Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,855 GBP2024-10-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 450
    icon of address 41 Sycamore Rise, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 1495 - Director → ME
  • 451
    icon of address Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 452
    icon of address 175 Brampton Road, Rotherham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,134 GBP2016-11-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    icon of calendar 2016-08-21 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 453
    icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 86b Albert Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 455
    icon of address Bfs Accountants The Willows Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 1586 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 686 - Right to appoint or remove directorsOE
    IIF 686 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 686 - Ownership of shares – More than 25% but not more than 50%OE
  • 456
    icon of address 46 Nelson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,207 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 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
  • 457
    icon of address 49 Horsneile Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,799 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 458
    icon of address 49 Horsneile Lane, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    195 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 459
    icon of address 307 Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 142 - Has significant influence or control as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 142 - Has significant influence or control over the trustees of a trustOE
  • 460
    icon of address 152 Caledonia Road, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
  • 461
    icon of address 60 Park Road, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 462
    EURO EXPRESS LIMITED - 2017-03-02
    icon of address 46 Millfields Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,880 GBP2016-03-31
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 1750 - Secretary → ME
  • 463
    icon of address 172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 464
    icon of address 172 Spon Lane, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 465
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 1641 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 466
    SJS SIGNS LTD - 2020-03-04
    icon of address Dawson House, Owlcotes Lane, Pudsey, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -105,432 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 736 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of shares – More than 25% but not more than 50%OE
  • 467
    icon of address 9 Bayberry Way, Norton Canes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,038 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 1383 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1026 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 468
    icon of address 36 Shrewsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 469
    icon of address 91 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,038 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 25 Byrne Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,627 GBP2020-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 1600 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 24 Natley Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 472
    icon of address 37 Bourn Avenue, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 473
    icon of address 8 Pembroke Way, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,055 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
  • 474
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 1186 - Director → ME
  • 475
    K MILLION MUSIC LIMITED - 2024-11-05
    K MILLION ADVERTISING LIMITED - 2025-04-08
    icon of address 1 Usworth Close, Wolverhamton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 1517 - Director → ME
  • 476
    icon of address 11 Atcost Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,356 GBP2024-02-28
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 677 - Right to appoint or remove directors as a member of a firmOE
    IIF 677 - Has significant influence or control as a member of a firmOE
  • 477
    icon of address 64 Hitherbroom Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,961 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 478
    icon of address 4385, 15119732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 479
    icon of address 7 Tilley Close, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 480
    icon of address 183a,lady Margaret Road Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
  • 481
    icon of address Grovefield Lodge Taplow Common Road, Burnham, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    icon of address 354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,987 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 483
    icon of address 65 Ashford Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,666 GBP2024-12-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 1420 - Director → ME
  • 484
    icon of address 39 Tedstone Road, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 1582 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
  • 485
    icon of address 1007 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 1757 - Director → ME
  • 486
    icon of address 11 Exeter House Watermill Way, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 848 - Director → ME
  • 487
    icon of address 83 Heather Lane, Yiewsley, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
  • 488
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    65 GBP2020-04-30
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 1585 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 489
    icon of address 4 King William Street, Safforn Court 1, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 490
    SPECTRUM HOUSE LIMITED - 2019-10-09
    HOTL APARTS LIMITED - 2021-09-23
    HOTL APARTS LTD - 2019-10-03
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,171 GBP2024-08-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 999 - Director → ME
  • 491
    icon of address Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 998 - Director → ME
  • 492
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,369.78 GBP2021-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 493
    icon of address 388 Welford Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,320 GBP2024-07-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 1632 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 734 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 734 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 494
    icon of address 30 Chalvey Road East, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,013 GBP2024-10-31
    Officer
    icon of calendar 2015-11-01 ~ now
    IIF 1707 - Director → ME
  • 495
    icon of address 9 Shepiston Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1205 - Director → ME
  • 496
    icon of address Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 1049 - Ownership of shares – 75% or moreOE
    IIF 1049 - Ownership of voting rights - 75% or moreOE
    IIF 1049 - Right to appoint or remove directorsOE
  • 497
    icon of address 47 Chevallier Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,266 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 1474 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Right to appoint or remove directorsOE
  • 498
    icon of address 20 Staythorpe Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 1638 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 499
    icon of address 15 Keynes Drive, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 1114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1114 - Right to appoint or remove directorsOE
    IIF 1114 - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address Office 7 27 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 1264 - Director → ME
  • 501
    icon of address Unit 3 Galley Lane Farm, Galley Lane, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,292 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 1486 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
  • 502
    icon of address 5 Queniborough Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 1709 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 1071 - Ownership of shares – 75% or moreOE
    IIF 1071 - Right to appoint or remove directorsOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
  • 503
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 504
    icon of address 9-13 Bridge House Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 505
    VIEWMANN LIMITED - 2015-01-20
    icon of address 110 Fairlop Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 364 - Director → ME
  • 506
    icon of address 6 Portland Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 507
    icon of address 394a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 508
    icon of address 62 Glenthorpe Road, Morden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 469 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 469 - Right to appoint or remove directorsOE
  • 509
    icon of address 120 Woodlands Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 510
    icon of address 103 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 511
    icon of address 29 Wimborne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,437 GBP2025-04-30
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 1671 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 1096 - Ownership of shares – 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
    IIF 1096 - Ownership of voting rights - 75% or moreOE
  • 512
    icon of address 6 Harrier Way, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 558 - Director → ME
  • 513
    icon of address 7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 1063 - Director → ME
  • 514
    icon of address 6a Coleraine Road, Maghera, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,039 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 515
    icon of address 136 Main Street, Dungiven, Derry, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 516
    icon of address 122a Dormers Wells Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ dissolved
    IIF 509 - Ownership of voting rights - 75% or moreOE
    IIF 509 - Ownership of shares – 75% or moreOE
    IIF 509 - Right to appoint or remove directorsOE
  • 517
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,212 GBP2024-07-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 518
    icon of address 57 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 981 - Director → ME
  • 519
    icon of address 36 Peregrine Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    icon of address 92 Muncaster Gardens, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 521
    icon of address 172 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ dissolved
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 42 Argyle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 523
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,009 GBP2024-09-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 1522 - Director → ME
  • 524
    icon of address C/o Horsefields, Belgrave Place, Bury, Greater Manchester
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -69,503 GBP2017-07-19 ~ 2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 680 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 525
    icon of address 4 Cambria Street, Cannock, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,202 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 526
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 1235 - Director → ME
  • 527
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 585 - Director → ME
    icon of calendar 2017-06-05 ~ dissolved
    IIF 1739 - Secretary → ME
  • 528
    icon of address 60 Park Road, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2024-02-29
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 529
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,248 GBP2024-07-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 1631 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 530
    icon of address 16 Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 531
    icon of address 2b Highfield Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,317 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 532
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of shares – 75% or moreOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
  • 533
    icon of address Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,422 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 534
    icon of address 27 Aysgarth Drive, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
  • 535
    icon of address 7 Leacroft Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,284 GBP2023-08-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 536
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 1587 - Director → ME
  • 537
    icon of address 5 Preston Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 538
    MK ANAESTHETIC LIMITED - 2022-05-13
    icon of address 2a Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,549 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
  • 539
    icon of address 2a Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,063 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 1e Unit 1e Park Lane Industrial Estate, Handsworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 1645 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 742 - Right to appoint or remove directorsOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
    IIF 742 - Ownership of shares – 75% or moreOE
  • 541
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 953 - Director → ME
  • 542
    icon of address 4385, 14943254 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1027 - Ownership of shares – More than 25% but not more than 50%OE
  • 543
    icon of address 46 Vicarage Farm Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 544
    icon of address 152 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,922 GBP2023-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 27 The Mount, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,595 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 1655 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 546
    icon of address 4 Balfour Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 50d Moira Road, Crumlin, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 1462 - Director → ME
  • 548
    icon of address 6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,224 GBP2021-08-31
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Right to appoint or remove directors as a member of a firmOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 549
    icon of address 2 Houghton Way, Birstall, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 1454 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
  • 550
    icon of address 155 Uppingham Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 1132 - Director → ME
  • 551
    icon of address 1110 Coventry Business Park, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    321,960 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 552
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1050 - Ownership of shares – 75% or moreOE
    IIF 1050 - Right to appoint or remove directorsOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
  • 553
    icon of address 103 Rochester Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1514 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
  • 554
    icon of address 17 Calver Crescent, Wednesfield, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 555
    icon of address 9a Pentos Drive, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,674 GBP2017-09-30
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 379 - Has significant influence or controlOE
    IIF 379 - Has significant influence or control over the trustees of a trustOE
    IIF 379 - Has significant influence or control as a member of a firmOE
  • 556
    icon of address 270 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 557
    icon of address 52 Brunswick Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2022-06-30
    Officer
    icon of calendar 2021-11-21 ~ dissolved
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ dissolved
    IIF 917 - Ownership of voting rights - 75% or moreOE
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 559
    icon of address 77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 1010 - Director → ME
    icon of calendar 2020-05-22 ~ dissolved
    IIF 1746 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 560
    icon of address 20 Hibernia Gardens, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 988 - Director → ME
  • 561
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 562
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    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
  • 563
    icon of address 7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-19 ~ now
    IIF 1341 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 8 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 562 - Director → ME
  • 565
    icon of address 21 Riverside, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 566
    NEW GENERATION RECRUITMENT LTD - 2017-05-24
    icon of address 43a Binley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-08-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 1722 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 1135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1135 - Right to appoint or remove directorsOE
  • 567
    5K HOMES LIMITED - 2020-08-25
    icon of address Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    988,647 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 568
    icon of address 144 Mildmay Road, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,589 GBP2020-10-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 1574 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 926 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 569
    icon of address 168 Throne Road, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,945 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 739 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 739 - Right to appoint or remove directorsOE
  • 570
    icon of address 463 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 577 - Director → ME
  • 571
    icon of address 13 The Alders, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,420 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 572
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 1337 - Director → ME
  • 573
    icon of address Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 574
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 575
    icon of address 455 Allerton Road, Allerton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,108 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 996 - Director → ME
    icon of calendar 2015-09-10 ~ now
    IIF 1736 - Secretary → ME
  • 576
    icon of address 5a Hewett Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    IIF 768 - Ownership of shares – 75% or moreOE
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Right to appoint or remove directorsOE
  • 577
    ONLINE MEDIA GENERATION CONSULTANTS LTD - 2015-04-24
    icon of address Flat 4 15 Clarendon Square, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50 GBP2024-01-31
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 694 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 694 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 578
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 1271 - Director → ME
    icon of calendar 2025-08-28 ~ now
    IIF 1737 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 579
    icon of address 51 Drayton Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 1358 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 765 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 765 - Ownership of shares – More than 25% but not more than 50%OE
  • 580
    icon of address 4385, 14706133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 1195 - Director → ME
    icon of calendar 2023-03-06 ~ dissolved
    IIF 1724 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 581
    icon of address 9 Scirocco Close, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,641 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 582
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1693 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of shares – 75% or moreOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
  • 583
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,063 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 1338 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 584
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 1330 - Director → ME
  • 585
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,957 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 1336 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 586
    SANA HOSPITALITY LIMITED - 2022-05-10
    icon of address C/o Asha Solutions Ltd First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-04-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 587
    icon of address 10 Avenue Road, Southall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,830 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 1538 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 588
    icon of address 3 Richens Close, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,387 GBP2024-06-27
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 1442 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 589
    icon of address Flat 10 Lizafield Court, Holly Lane, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 1441 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 53 Grantham Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 581 - Director → ME
  • 591
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
  • 592
    icon of address 24 Belmount Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 54 Castle Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 594
    icon of address Second Floor, 48 Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 595
    icon of address 58 Racecourse Avenue, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 590 - Director → ME
    icon of calendar 2024-11-12 ~ now
    IIF 1742 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 596
    icon of address 402-404 Yorktown Road, College Town, Sandhurst, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-19 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2022-06-19 ~ dissolved
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 417 - Right to appoint or remove directorsOE
  • 597
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 598
    icon of address 4 Queens Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 599
    icon of address 102 Ruislip Road, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    37,733 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 1708 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 1034 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 32 Hortus Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 1229 - Director → ME
  • 601
    icon of address 1g Brighouse Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
  • 602
    icon of address 18 Connaught Avenue, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
  • 603
    DELUXE HOMES REPAIRS LTD - 2019-12-23
    icon of address 177 Richmond Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 604
    GOPI FRESH PRODUCE LTD - 2019-09-06
    icon of address F5 Unit F5, Western International Market, Southall, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    947,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 605
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 606
    icon of address 5 Preston Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 607
    icon of address 18 Howard Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 883 - Director → ME
    icon of calendar 2016-11-25 ~ dissolved
    IIF 1740 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 73 Waye Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,600 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 609
    icon of address 73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,254 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 610
    icon of address Willersey Fields, Badsey, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-29
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 702 - Ownership of shares – 75% or moreOE
  • 611
    THEBEARDEDMONKEY LTD - 2020-12-21
    icon of address Daaccountants 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 1091 - Right to appoint or remove directorsOE
    IIF 1091 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1091 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 612
    icon of address 20 Nine Elms Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 811 - Director → ME
  • 613
    icon of address 27 Pritchard Street, Wednesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,603 GBP2024-04-05
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 1649 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
  • 614
    icon of address 5 Grove Road, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 1045 - Right to appoint or remove directorsOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 615
    icon of address 7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 616
    icon of address First Floor, 30 Merrick Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 617
    icon of address 87 Meads Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
  • 618
    icon of address 13 Britannia Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 619
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,791 GBP2020-11-29
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 1242 - Director → ME
  • 620
    icon of address 37 Florence Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 841 - Director → ME
  • 621
    icon of address 60 Winchester Avenue, Hounslow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1047 - Ownership of shares – More than 25% but not more than 50%OE
  • 622
    icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,035 GBP2024-04-30
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 657 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 657 - Right to appoint or remove directorsOE
  • 623
    RCY CONSTRUTION LTD - 2020-11-06
    RCY CONSTRUCTION LTD LTD - 2020-11-13
    icon of address 4 Fuller Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,785 GBP2021-11-30
    Officer
    icon of calendar 2021-03-27 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 624
    icon of address 172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 625
    icon of address 68 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 1661 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 759 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 1543 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 1087 - Ownership of voting rights - 75% or moreOE
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Right to appoint or remove directorsOE
  • 627
    icon of address 5 Pelham Road South, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 1518 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 628
    icon of address 14 Castle Drive, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-03 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 150 Nestle Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 630
    RES & ENGINEERS LTD - 2020-05-26
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 1188 - Director → ME
  • 631
    icon of address 2 Leaholme Gardens, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 632
    icon of address 77 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 1576 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
  • 633
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 634
    icon of address 4385, 13057354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 1428 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
  • 635
    icon of address 8 Elthorne Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 636
    icon of address 1 Lymington Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 637
    icon of address 177 Roker Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 1431 - Director → ME
    icon of calendar 2023-09-04 ~ now
    IIF 1479 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 1066 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1066 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2023-09-04 ~ now
    IIF 471 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 471 - Ownership of shares – More than 50% but less than 75%OE
    IIF 471 - Has significant influence or control as a member of a firmOE
  • 638
    icon of address 29 Warley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,436 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
  • 639
    icon of address 187 Baron Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,794 GBP2025-05-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 640
    icon of address 31 St. Martins Avenue, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 641
    icon of address 69 Rutter Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 18 Meldrum Court, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 1224 - Director → ME
  • 643
    icon of address 22 Joan Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2020-12-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
  • 644
    icon of address 354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 645
    icon of address 354 Bath Road, Hounslow West, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,225 GBP2021-12-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 646
    icon of address 354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 775 - Director → ME
  • 647
    icon of address 155 Uppingham Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,348 GBP2021-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 1052 - Ownership of voting rights - 75% or moreOE
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 648
    icon of address 155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
  • 649
    SAGHAR WINES LIMITED - 2012-09-03
    icon of address 39 Carlyle Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 1279 - Director → ME
  • 650
    icon of address 39 Manor Abbey Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 651
    icon of address Gurpreet Singh 107, Blandford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 288 - Director → ME
  • 652
    icon of address 19 Adelphi Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-09 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 653
    icon of address 354b Katherine Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 654
    icon of address 148 Maidstone Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 655
    icon of address 402-404 Yorktown Road, College Town, Sandhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 656
    icon of address A/1 22 Hillhead Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Right to appoint or remove directorsOE
  • 657
    icon of address A/1 22 Hillhead Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 1260 - Director → ME
  • 658
    icon of address 11 Oakleigh Court 27-31 Avenue Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,664 GBP2024-06-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 491 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 491 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 491 - Right to appoint or remove directors as a member of a firmOE
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 659
    icon of address 49 Frinton Mews, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-03 ~ dissolved
    IIF 835 - Director → ME
  • 660
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,569 GBP2025-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 661
    icon of address 186 St Johns Road, Woking, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ 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
  • 662
    icon of address 3 Bolsover Road, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 663
    icon of address 12 River Way, Ewell, Epsom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,488 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 1329 - Director → ME
  • 664
    icon of address 46 Millfields Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 973 - Director → ME
    icon of calendar 2021-01-27 ~ dissolved
    IIF 1752 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Right to appoint or remove directors as a member of a firmOE
    IIF 203 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 665
    icon of address 46 Millfields Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 666
    icon of address 9 Triumph Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 1002 - Director → ME
  • 667
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 1704 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 1035 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1035 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 668
    icon of address 30 Windsor Road, Ilford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 669
    icon of address 11 Holyhead Road, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1350 - Director → ME
  • 670
    icon of address 5 Splott Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,324 GBP2017-02-28
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 671
    icon of address 5 Livingstone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 1290 - Director → ME
  • 672
    icon of address 326 Lansbury Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,163 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 673
    icon of address 326 Lansbury Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,112 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 726 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 726 - Right to appoint or remove directorsOE
  • 674
    icon of address 326 Lansbury Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,065 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 1477 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 727 - Ownership of shares – More than 25% but not more than 50%OE
  • 675
    icon of address 4 Horace Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 676
    icon of address 149 Spon Lane, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 677
    icon of address 22 Heversham Avenue, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 904 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of shares – More than 25% but not more than 50%OE
  • 678
    icon of address 40 Rydal Avenue, Tilehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-28 ~ dissolved
    IIF 1451 - Director → ME
    Person with significant control
    icon of calendar 2023-05-28 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 679
    icon of address 30 Woodlands Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 1348 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 680
    icon of address 98 Nine Lands, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2025-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 1089 - Ownership of shares – 75% or moreOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
    IIF 1089 - Right to appoint or remove directorsOE
  • 681
    icon of address 96 White Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 682
    icon of address 66 Sheridan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 683
    icon of address 37 Homemead Homemead Close, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 684
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 685
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 56 Mayesbrook Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,679 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 688
    icon of address 354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    848,663 GBP2024-12-31
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 689
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 270 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,388 GBP2025-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 691
    icon of address 161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,371 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
  • 692
    icon of address 161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,050 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 1332 - Director → ME
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 693
    icon of address Unit 18 Meadow Lane, Bilston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 1652 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Right to appoint or remove directorsOE
  • 694
    icon of address 65 Ashford Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    857 GBP2019-10-31
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    icon of address 86 Howard Drive, Letchworth Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 696
    icon of address 84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,105 GBP2023-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 1012 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 1747 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 697
    icon of address 58 Racecourse Avenue, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 182 Linden Avenue, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,795 GBP2024-09-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 1445 - Director → ME
  • 699
    icon of address 25 Byrne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 695 - Right to appoint or remove directorsOE
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
  • 700
    icon of address 17 Harlaxton Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 701
    icon of address 180 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 702
    icon of address Unit 9 Accent Business Centre, Barkerend Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,229 GBP2024-03-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of shares – More than 25% but not more than 50%OE
  • 703
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 876 - Director → ME
  • 704
    icon of address 32 Morello Avenue, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,151 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 670 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 670 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 670 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 670 - Ownership of shares – More than 50% but less than 75%OE
    IIF 670 - Ownership of voting rights - More than 50% but less than 75%OE
  • 705
    icon of address 5 Norman Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 706
    icon of address 1 Derby Road, Eastwood, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 954 - Director → ME
  • 707
    icon of address 1 Derby Road, Eastwood, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 955 - Director → ME
  • 708
    icon of address 22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 1059 - Director → ME
  • 709
    icon of address 119 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 710
    icon of address 2 Houghton Way, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 711
    icon of address 342 Bath Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 1673 - Director → ME
  • 712
    icon of address Camomile House 6 Embassy Drive, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,797 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 1569 - Director → ME
  • 713
    icon of address Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 952 - Director → ME
  • 714
    icon of address Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 951 - Director → ME
  • 715
    icon of address 76-78 Stoke Road, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,140 GBP2024-07-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 716
    DHADDA LIMITED - 2006-06-29
    icon of address 5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 717
    STU STUDENT SUPPORT LTD - 2023-02-20
    icon of address 172 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-07
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 718
    icon of address 192 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,575 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Ownership of shares – 75% or moreOE
    IIF 906 - Right to appoint or remove directorsOE
  • 719
    icon of address Unit 3 Jrp Industrial Estate, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 1183 - Director → ME
  • 720
    icon of address 38 The Cherries, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 721
    icon of address 2 Avon Close, Stenson Fields, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 1588 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 685 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 722
    icon of address Partnership House, 84 Lodge Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,356 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 723
    icon of address Unit 37 Alfreds Way, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,259 GBP2025-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 1716 - Director → ME
  • 724
    icon of address 81 London Road, First Floor, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 1112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of shares – More than 25% but not more than 50%OE
  • 725
    icon of address 51 Rochford Avenue, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 1719 - Director → ME
  • 726
    icon of address 77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 727
    icon of address 172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-07 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2021-08-07 ~ dissolved
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 728
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 729
    icon of address Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 721 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 730
    icon of address 161 Farnham Road, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 161 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 1331 - Director → ME
  • 732
    FRIENDS REMOVALS LIMITED - 2016-12-09
    icon of address 4a Farnburn Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,498 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 766 - Ownership of shares – 75% or moreOE
  • 733
    icon of address 49 Leigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 398 - Has significant influence or controlOE
  • 734
    icon of address 162a Burnham Lane, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,603 GBP2024-09-30
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 735
    icon of address 57-59 Hillhouse Street, Springburn, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 1715 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 736
    icon of address 43 Byron Avenue, London, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 240 - Director → ME
  • 737
    icon of address 66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 422 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 422 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
  • 738
    THEID LTD
    - now
    TABLER & ENGINEERS LTD - 2018-07-05
    DMT & ENGINEERS LTD - 2020-05-26
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 1187 - Director → ME
  • 739
    ELITE EVENTS MANAGEMENT LTD - 2021-12-22
    icon of address 12 Lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,721 GBP2022-08-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 1532 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 543 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 543 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
  • 740
    icon of address 11 Mount Road, Rowley Regis, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    706 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 741
    icon of address 87 St. Andrews Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,593 GBP2021-06-30
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 1460 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 708 - Right to appoint or remove directorsOE
  • 742
    icon of address Ashton Shah & Co Ltd, Laxmi House, 2b Draycott Ave, Harrow, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 1088 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1088 - Ownership of shares – More than 25% but not more than 50%OE
  • 743
    icon of address 67 Campville Crescent, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,422 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 909 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 909 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 909 - Right to appoint or remove directorsOE
  • 744
    icon of address 65 Burleigh Avenue, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 745
    icon of address 232 Henley Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 1192 - Director → ME
  • 746
    icon of address 354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,628 GBP2024-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 1670 - Director → ME
  • 747
    icon of address 8 Patrick Street, Strabane, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 1689 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 1044 - Ownership of shares – 75% or moreOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Right to appoint or remove directorsOE
  • 748
    icon of address 92 Walsall Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,928 GBP2024-07-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 749
    icon of address 2 Wheeleys Road, Edgabston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 1599 - Director → ME
  • 750
    ULL. LTD
    - now
    LU (LONDON) LTD - 2023-11-02
    GO BUILDING GROUP LTD - 2021-03-30
    GLITZIE LTD - 2020-03-05
    EC (LONDON) LTD - 2023-10-13
    icon of address 137 137 Brightside Avenue, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
  • 751
    icon of address 27 Gilbert Road, Belvedere, England
    Active Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 752
    icon of address 49 Newcastle Street Kilkeel, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 753
    icon of address 11 Avenue Road Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 754
    icon of address 77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 755
    icon of address Herbert House, 27- 29 The Broadway, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
  • 756
    icon of address Flat 6 Lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
  • 757
    VERITAS ENERGY (UK) LIMITED - 2013-06-27
    icon of address Moathouse, 14 Gala Park, Galashiels, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 1223 - Director → ME
  • 758
    icon of address 3/6 Fisher Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 759
    icon of address 26 Harmer Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 760
    icon of address 1 Stanyards Courtyard, Stanyards Farm Chertsey Road, Chobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,219 GBP2024-06-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 761
    icon of address 53 Thurston Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 762
    icon of address 1st Floor Unit 3a, 113-115 Fonthill Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,812 GBP2017-01-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 360 - Director → ME
  • 763
    icon of address 114 Walsall Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
  • 764
    VEGETARI LIMITED - 2013-06-11
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    284,417 GBP2016-01-29
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 1605 - Director → ME
    icon of calendar 2013-01-09 ~ now
    IIF 1725 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 701 - Ownership of shares – 75% or moreOE
  • 765
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    icon of address Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 1109 - Director → ME
  • 766
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 767
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 768
    icon of address 307 Wickham Lane, Abbey Wood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 1437 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 769
    icon of address Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 1630 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 733 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 770
    icon of address 14 North Parade, North Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,911 GBP2024-04-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 809 - Director → ME
  • 771
    icon of address 12 North Parade, North Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 669 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of shares – More than 50% but less than 75%OE
  • 772
    icon of address 354 Office/1st Floor Bath Road, Hounslow West, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 773
    icon of address 354 Bath Road, Office / First Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,042 GBP2023-12-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 774
    icon of address 84 Lodge Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,578 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 775
    icon of address 58 Shaftesbury Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 1447 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 776
    icon of address 70 The Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 566 - Director → ME
  • 777
    icon of address Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    29,526 GBP2024-06-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
  • 778
    icon of address 29 Bath Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 1199 - Director → ME
  • 779
    icon of address Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 1568 - Director → ME
  • 780
    icon of address 6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 568 - Director → ME
    icon of calendar 2011-09-01 ~ dissolved
    IIF 1745 - Secretary → ME
  • 781
    icon of address 2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 1032 - Right to appoint or remove directorsOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Ownership of shares – 75% or moreOE
  • 782
    icon of address 4c The Old Foundry, 55 Bath Street, Walsall, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,558 GBP2020-05-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 783
    icon of address 139 Horton Road, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Right to appoint or remove directorsOE
  • 784
    icon of address 34 Town Gate Wyke, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,155 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 785
    icon of address Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2017-11-30
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1055 - Ownership of shares – More than 25% but not more than 50%OE
  • 786
    icon of address 148 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 787
    icon of address 42 Westfield Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 1281 - Director → ME
    icon of calendar 2017-09-13 ~ dissolved
    IIF 1741 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 465 - Has significant influence or controlOE
  • 788
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
Ceased 193
  • 1
    icon of address 13 Baylis Parade Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,527 GBP2024-05-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-12-18
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-12-18
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4 Glencroft Drive, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,359 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2024-02-15
    IIF 1660 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2024-02-14
    IIF 758 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 758 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-18 ~ 2025-04-23
    IIF 1148 - Director → ME
  • 4
    icon of address Office T7a, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,540 GBP2025-06-30
    Officer
    icon of calendar 2024-01-16 ~ 2024-08-13
    IIF 1371 - Director → ME
  • 5
    IKOHI ESTATES LTD - 2007-10-05
    IKOHI TELECOM (SOUTHALL) LIMITED - 2006-07-17
    icon of address 35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-21 ~ 2007-01-01
    IIF 1560 - Director → ME
  • 6
    CRYSTAL ASSETS LIMITED - 2016-07-11
    APEXVAIO IT SOLUTIONS LIMITED - 2016-02-16
    icon of address 35 Ruddlesway, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,797 GBP2017-11-19
    Officer
    icon of calendar 2011-01-19 ~ 2012-11-19
    IIF 957 - Director → ME
  • 7
    icon of address Move Inn Supplies, Troy Wharf Old Uxbridge Road, West Hyde, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,108 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2025-07-16
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2025-07-16
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    APPMONSTER LTD - 2018-01-19
    icon of address Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-03-11
    IIF 858 - Director → ME
  • 9
    icon of address 4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of shares – 75% or more OE
  • 10
    icon of address 61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2021-09-23
    IIF 1401 - Director → ME
    icon of calendar 2022-07-08 ~ 2023-02-06
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2023-02-06
    IIF 682 - Right to appoint or remove directors OE
    IIF 682 - Ownership of voting rights - 75% or more OE
    IIF 682 - Ownership of shares – 75% or more OE
  • 11
    icon of address Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ 2017-04-01
    IIF 612 - Director → ME
    icon of calendar 2016-12-06 ~ 2017-01-27
    IIF 1439 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-04-01
    IIF 436 - Ownership of shares – 75% or more OE
  • 12
    SGS RECRUITMENT LTD - 2016-05-18
    SBIS RECRUITMENT LTD - 2017-10-09
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    icon of address 1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    7,475 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2017-10-04
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-04
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SINGH CONSTRUCTION MIDLANDS LIMITED - 2017-11-29
    icon of address Bains Midland Construction Limited Unit 5, Credenda Road, West Bromwich, West Midland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,696 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2025-06-24
    IIF 1647 - Director → ME
  • 14
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2019-06-13
    IIF 1152 - Director → ME
  • 15
    icon of address 35 Ellerdine Road, Hounslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2024-10-04
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2024-10-01
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 16
    H.S GREENFORD HEATING AND PLUMBING LTD - 2024-03-23
    icon of address Unit 3 Speedway Industrial Estate, Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-03-18
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-03-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ 2019-10-02
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-10-02
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,991 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-12-01
    IIF 368 - Director → ME
  • 19
    icon of address 10 Newhall Street, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,929 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-05-14
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-05-14
    IIF 388 - Ownership of shares – 75% or more OE
  • 20
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    icon of calendar 2016-01-04 ~ 2018-03-28
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-02
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,841 GBP2024-12-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-10-19
    IIF 1110 - Director → ME
  • 22
    icon of address The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,626 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2024-01-01
    IIF 902 - Director → ME
  • 23
    icon of address 46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-06 ~ 2015-07-31
    IIF 1643 - Director → ME
  • 24
    icon of address 117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ 2024-07-25
    IIF 1710 - Director → ME
  • 25
    icon of address 460 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-09-03
    IIF 309 - Director → ME
  • 26
    icon of address 46 Station Road, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-12 ~ 2025-01-27
    IIF 1194 - Director → ME
    icon of calendar 2025-01-03 ~ 2025-01-10
    IIF 1748 - Secretary → ME
  • 27
    icon of address 419a High Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    132,547 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ 2023-06-06
    IIF 1459 - Director → ME
    icon of calendar 2022-01-10 ~ 2022-04-10
    IIF 1458 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-04-10
    IIF 707 - Right to appoint or remove directors OE
  • 28
    icon of address 215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2023-05-01
    IIF 1677 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2023-05-01
    IIF 908 - Ownership of voting rights - 75% or more OE
    IIF 908 - Right to appoint or remove directors OE
    IIF 908 - Ownership of shares – 75% or more OE
  • 29
    icon of address 115 Armadale Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-02-01
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ 2023-12-01
    IIF 516 - Has significant influence or control OE
    IIF 516 - Has significant influence or control as a member of a firm OE
    IIF 516 - Has significant influence or control over the trustees of a trust OE
  • 30
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2025-09-10
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-09-10
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
    IIF 322 - Right to appoint or remove directors OE
  • 31
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2014-11-03
    IIF 1134 - Director → ME
  • 32
    icon of address First Floor,office 5,2-3 Walsall Road,willenhall, Walsall Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,424,942 GBP2024-06-30
    Officer
    icon of calendar 2022-06-12 ~ 2025-07-17
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ 2025-07-17
    IIF 1111 - Ownership of shares – 75% or more OE
  • 33
    icon of address 25a Kingdon Avenue, Prickwillow, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,817 GBP2022-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2022-07-26
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2022-07-26
    IIF 477 - Ownership of shares – 75% or more OE
    IIF 477 - Right to appoint or remove directors OE
    IIF 477 - Ownership of voting rights - 75% or more OE
  • 34
    MODERN PRINTING DESIGN LTD - 2025-07-23
    MACH CONSTRUCTION LTD - 2022-04-12
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,251 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ 2022-03-25
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2022-03-25
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of shares – 75% or more OE
  • 35
    ACE HOMES (SOUTH) LTD - 2018-10-24
    icon of address Royal Mail House, Terminus Terrace, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-25
    IIF 1620 - Director → ME
    icon of calendar 2018-10-18 ~ 2018-11-20
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2020-03-25
    IIF 717 - Right to appoint or remove directors OE
    IIF 717 - Ownership of shares – 75% or more OE
    IIF 717 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 3 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-08-25
    IIF 1682 - Secretary → ME
  • 37
    icon of address 134 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,912 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ 2021-09-01
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-09-01
    IIF 525 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address 250 Colindeep Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,100 GBP2023-06-26
    Officer
    icon of calendar 2023-03-20 ~ 2024-01-01
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2024-01-01
    IIF 273 - Right to appoint or remove directors as a member of a firm OE
    IIF 273 - Has significant influence or control over the trustees of a trust OE
    IIF 273 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 273 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 273 - Has significant influence or control as a member of a firm OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 273 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 39
    icon of address 27 Parkland Place, Wren Way, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,500 GBP2025-06-30
    Officer
    icon of calendar 2023-03-18 ~ 2024-01-01
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2023-03-18 ~ 2024-01-01
    IIF 275 - Has significant influence or control as a member of a firm OE
    IIF 275 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Right to appoint or remove directors as a member of a firm OE
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 275 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 275 - Has significant influence or control over the trustees of a trust OE
    IIF 275 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 40
    FARNHAM ROAD INVESTMENTS LTD - 2025-09-15
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ 2025-09-01
    IIF 1347 - Director → ME
  • 41
    icon of address Unit 4c, Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-01-22
    IIF 1663 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-01-22
    IIF 762 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 762 - Right to appoint or remove directors OE
    IIF 762 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 42
    SANDHU DISTRIBUTIONS LTD - 2020-05-26
    icon of address 43 Norfolk Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    172,834 GBP2023-10-31
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-05
    IIF 1467 - Director → ME
  • 43
    icon of address 6 Cranleigh Gardens, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,200 GBP2024-05-31
    Officer
    icon of calendar 2003-06-13 ~ 2003-11-18
    IIF 799 - Director → ME
  • 44
    WATERSONS LIMITED - 2016-06-08
    ANGEL GROWERS LIMITED - 2012-03-21
    icon of address 10 Veronica Avenue, Parkfields, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ 2013-08-01
    IIF 1681 - Secretary → ME
  • 45
    icon of address 213 Lakey Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ 2015-12-11
    IIF 586 - Director → ME
  • 46
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2024-01-01
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2024-01-01
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 47
    icon of address 2 Water Court Water Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-11 ~ 2012-05-31
    IIF 293 - Director → ME
  • 48
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    icon of calendar 2019-12-13 ~ 2020-07-21
    IIF 1101 - Director → ME
    icon of calendar 2020-07-20 ~ 2020-10-28
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2020-07-21
    IIF 1085 - Ownership of shares – 75% or more OE
    IIF 1085 - Ownership of voting rights - 75% or more OE
    IIF 1085 - Right to appoint or remove directors OE
  • 49
    icon of address 10 Landsbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ 2020-06-12
    IIF 1409 - Director → ME
  • 50
    icon of address 10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ 2024-01-01
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2024-01-01
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
  • 51
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-11-21
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2019-11-21
    IIF 1083 - Ownership of shares – 75% or more OE
  • 52
    icon of address 1 Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2022-03-05
    IIF 1659 - Director → ME
    icon of calendar 2022-03-05 ~ 2022-03-05
    IIF 1658 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2022-03-05
    IIF 757 - Ownership of voting rights - 75% or more OE
    IIF 757 - Ownership of shares – 75% or more OE
    IIF 757 - Right to appoint or remove directors OE
  • 53
    GAG321 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2014-04-04
    IIF 365 - Director → ME
  • 54
    BVS PROPERTIES (COVENTRY) LTD - 2022-08-11
    icon of address 6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ 2022-03-17
    IIF 1714 - Director → ME
  • 55
    icon of address Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    773,595 GBP2024-06-30
    Officer
    icon of calendar 2008-11-18 ~ 2011-12-01
    IIF 1678 - Secretary → ME
    icon of calendar 2006-11-24 ~ 2007-11-20
    IIF 1680 - Secretary → ME
  • 56
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,012 GBP2021-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2017-08-01
    IIF 860 - Director → ME
  • 57
    icon of address Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    519,214 GBP2024-11-30
    Officer
    icon of calendar 2009-04-29 ~ 2022-09-23
    IIF 1377 - Director → ME
    icon of calendar 2004-05-28 ~ 2007-11-07
    IIF 1376 - Director → ME
    icon of calendar 2008-01-09 ~ 2009-04-30
    IIF 1679 - Secretary → ME
  • 58
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,895 GBP2024-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2022-02-18
    IIF 836 - Director → ME
  • 59
    icon of address Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-25 ~ 2013-09-06
    IIF 879 - Director → ME
  • 60
    icon of address 28 Lancaster Gardens, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,485 GBP2024-10-31
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-20
    IIF 1181 - Director → ME
  • 61
    icon of address 7 Walling Croft, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2013-06-21
    IIF 316 - Director → ME
  • 62
    icon of address 24 King Charles Avenue, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-20 ~ 2024-06-01
    IIF 1353 - Director → ME
  • 63
    icon of address Spaces 125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254 GBP2024-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2016-03-16
    IIF 956 - Director → ME
  • 64
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2020-03-06
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-03-06
    IIF 1073 - Has significant influence or control OE
  • 65
    icon of address 25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ 2024-08-01
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ 2024-08-01
    IIF 665 - Ownership of voting rights - 75% or more OE
    IIF 665 - Ownership of shares – 75% or more OE
    IIF 665 - Right to appoint or remove directors OE
  • 66
    KPS CARPET & FLOORING LIMITED - 2023-08-02
    icon of address 102 St. Hildas Way, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2023-01-09
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2023-01-09
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 67
    icon of address 8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-01-25
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2018-01-25
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 68
    icon of address 37 Denbigh Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,187 GBP2021-03-31
    Officer
    icon of calendar 2018-08-02 ~ 2018-09-03
    IIF 1299 - Director → ME
  • 69
    icon of address 10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ 2024-01-01
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2024-01-01
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 70
    icon of address 316 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-04-25
    IIF 1313 - Director → ME
  • 71
    icon of address 47 Eastry Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ 2020-04-17
    IIF 1687 - Director → ME
  • 72
    icon of address 29 Townfield Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,127 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-02-01
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-02-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 73
    icon of address 47 Cornwall Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,397 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2022-06-29
    IIF 891 - Director → ME
  • 74
    icon of address 85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2023-06-17
    IIF 644 - Director → ME
    icon of calendar 2023-06-18 ~ 2024-12-17
    IIF 1315 - Director → ME
  • 75
    icon of address 6-8 Coventry Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-06-16
    IIF 618 - Director → ME
  • 76
    icon of address 13 Fisher Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,727 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ 2022-07-09
    IIF 561 - Director → ME
  • 77
    icon of address 76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,263 GBP2025-01-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-05-15
    IIF 1527 - Director → ME
    icon of calendar 2023-01-16 ~ 2023-05-22
    IIF 1525 - Director → ME
    icon of calendar 2021-08-24 ~ 2022-06-15
    IIF 1526 - Director → ME
    icon of calendar 2024-10-01 ~ 2025-06-16
    IIF 1523 - Director → ME
    icon of calendar 2023-08-24 ~ 2024-06-16
    IIF 1524 - Director → ME
  • 78
    icon of address 77 Orchard Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,386 GBP2024-09-30
    Officer
    icon of calendar 2023-09-16 ~ 2025-06-01
    IIF 882 - Director → ME
  • 79
    icon of address 69 Fern Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-23 ~ 2022-04-19
    IIF 620 - Director → ME
  • 80
    icon of address 24 Lynford Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-06-16
    IIF 637 - Director → ME
  • 81
    icon of address 146 Windsor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-03-26
    IIF 22 - Ownership of shares – 75% or more OE
  • 82
    icon of address 175-176 Caerau Road, Maesteg, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    47,401 GBP2019-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2010-01-06
    IIF 1684 - Director → ME
  • 83
    icon of address Mha Llp, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    125,000 GBP2023-02-28
    Officer
    icon of calendar 2023-05-20 ~ 2023-06-02
    IIF 1457 - Director → ME
  • 84
    icon of address Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-23 ~ 2024-05-22
    IIF 1282 - Director → ME
  • 85
    icon of address 17 Gainsboro Gardens, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ 2023-10-11
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-10-09
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Ownership of voting rights - 75% or more OE
  • 86
    icon of address 61 Heygate Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2020-06-29
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2020-06-29
    IIF 681 - Ownership of shares – 75% or more OE
  • 87
    icon of address 175 Eton Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2022-03-24
    IIF 1633 - Director → ME
  • 88
    icon of address Flat 9 Dale Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,612 GBP2024-03-31
    Officer
    icon of calendar 2019-06-15 ~ 2020-05-27
    IIF 1636 - Director → ME
  • 89
    icon of address 16 Agnes Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2016-05-01
    IIF 615 - Director → ME
  • 90
    icon of address 18 Mexborough Avenue, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-09-27 ~ 2023-09-09
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2023-07-01
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
  • 91
    HOUNSLOW SUPER STORE LIMITED - 2023-01-19
    icon of address 686 Ground Floor Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,720 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2017-04-25
    IIF 1674 - Director → ME
  • 92
    icon of address N Gard, Unit 12 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2016-03-30
    IIF 1504 - Director → ME
    icon of calendar 2014-03-24 ~ 2014-09-30
    IIF 1502 - Director → ME
  • 93
    icon of address Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-12-01
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-12-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address 45 Buxton Road, High Lane, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ 2025-05-15
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ 2025-05-15
    IIF 706 - Right to appoint or remove directors OE
    IIF 706 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 706 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    icon of address 53 Keith Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-07-03
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-07-03
    IIF 419 - Ownership of shares – 75% or more OE
  • 96
    icon of address 348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,638 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2018-02-12
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2018-02-12
    IIF 715 - Ownership of shares – 75% or more OE
  • 97
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate
    Equity (Company account)
    -9,445 GBP2021-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2019-08-15
    IIF 845 - Director → ME
  • 98
    icon of address 4385, 12025777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2020-12-31
    IIF 1430 - Director → ME
    icon of calendar 2020-08-12 ~ 2020-10-05
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-10-05
    IIF 928 - Ownership of shares – 75% or more OE
    IIF 928 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-10-22 ~ 2020-12-31
    IIF 932 - Ownership of shares – 75% or more OE
    IIF 932 - Ownership of voting rights - 75% or more OE
    IIF 932 - Right to appoint or remove directors OE
  • 99
    icon of address 51 Drayton Gardens, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-11-05
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address 240 Grove Lane, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2021-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2019-05-02
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2019-07-01
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of voting rights - 75% or more OE
  • 101
    icon of address 42 Halkingcroft, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,911 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2015-03-01
    IIF 242 - Director → ME
  • 102
    JAG TRUE LTD - 2024-05-19
    icon of address 11 Sandhurst Road, Leicester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-11 ~ 2024-04-18
    IIF 689 - Ownership of voting rights - 75% or more OE
    IIF 689 - Right to appoint or remove directors OE
    IIF 689 - Ownership of shares – 75% or more OE
  • 103
    icon of address 51 Harvey Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2012-03-09
    IIF 1634 - Director → ME
  • 104
    icon of address 25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,021 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-05-08
    IIF 1029 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address G.singh, Everglen Industrial Estate Betam Road, Hayes, London, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    12,487 GBP2024-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2013-04-02
    IIF 781 - Director → ME
  • 106
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,105 GBP2020-05-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-05-01
    IIF 263 - Director → ME
  • 107
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2016-08-02
    IIF 318 - Director → ME
  • 108
    icon of address 354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,987 GBP2024-12-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 1022 - Director → ME
    icon of calendar 2010-10-26 ~ 2013-06-01
    IIF 793 - Director → ME
    icon of calendar 2022-01-01 ~ 2022-02-01
    IIF 1379 - Director → ME
    icon of calendar 2019-05-02 ~ 2021-12-31
    IIF 1668 - Director → ME
    icon of calendar 2014-06-15 ~ 2019-04-30
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 1094 - Ownership of shares – 75% or more OE
  • 109
    icon of address 151 Oatlands Drive, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    208 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2019-08-05
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-10
    IIF 1037 - Has significant influence or control OE
    IIF 1037 - Ownership of shares – 75% or more OE
    IIF 1037 - Right to appoint or remove directors OE
    IIF 1037 - Ownership of voting rights - 75% or more OE
  • 110
    icon of address 63 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,108 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2021-09-28
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-09-28
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - 75% or more OE
    IIF 397 - Ownership of shares – 75% or more OE
  • 111
    icon of address 58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,749 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2024-09-01
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2024-09-01
    IIF 483 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 483 - Right to appoint or remove directors OE
  • 112
    icon of address Ashiana Farm Drive, Straight Road, Old Windsor, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,082 GBP2024-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2007-10-03
    IIF 1378 - Director → ME
  • 113
    icon of address 83 Quinbrookes, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2017-04-20
    IIF 1276 - Director → ME
  • 114
    icon of address 3 Sywell Drive, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-25
    IIF 315 - Director → ME
  • 115
    TOGAR LTD - 2022-02-10
    icon of address 341c High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,277 GBP2021-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2022-01-15
    IIF 1626 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ 2022-01-15
    IIF 729 - Ownership of shares – 75% or more OE
  • 116
    icon of address Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2022-09-30
    Officer
    icon of calendar 2020-05-19 ~ 2024-04-06
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2024-04-06
    IIF 748 - Ownership of shares – 75% or more OE
  • 117
    OTALACARE LIMITED - 2023-10-02
    NATION COURIERS LTD - 2025-02-24
    icon of address 46 Millfields Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2025-05-30
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2025-05-05
    IIF 147 - Has significant influence or control OE
  • 118
    icon of address 136 Main Street, Dungiven, Derry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-16 ~ 2024-11-05
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-11-05
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    icon of address Unit 12 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2016-03-30
    IIF 1503 - Director → ME
  • 120
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ 2015-07-31
    IIF 1236 - Director → ME
  • 121
    icon of address 13 Hanover Square, Mayfair, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,524 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-07-07
    IIF 1359 - Director → ME
    icon of calendar 2023-07-11 ~ 2024-04-01
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-04-01
    IIF 764 - Has significant influence or control as a member of a firm OE
    IIF 764 - Has significant influence or control OE
    IIF 764 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2023-06-01 ~ 2023-07-07
    IIF 763 - Right to appoint or remove directors OE
    IIF 763 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 122
    MG BUILDERS ESSEX LTD - 2025-07-01
    icon of address 497 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,171 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2025-08-01
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2025-08-01
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
  • 123
    icon of address 42 Cregagh Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-01-01
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    icon of address 3 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,411 GBP2024-02-29
    Officer
    icon of calendar 2002-08-01 ~ 2004-07-01
    IIF 784 - Director → ME
  • 125
    icon of address 26 Foxherne, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    440,812 GBP2024-03-31
    Officer
    icon of calendar 2002-08-01 ~ 2004-07-01
    IIF 785 - Director → ME
  • 126
    icon of address Kaman And Co, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,197 GBP2019-03-31
    Officer
    icon of calendar 2001-10-30 ~ 2004-03-31
    IIF 786 - Director → ME
  • 127
    icon of address 341c High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,064 GBP2020-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2020-03-25
    IIF 983 - Director → ME
  • 128
    icon of address 72 Weston Drive, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2012-09-01
    IIF 1606 - Director → ME
    icon of calendar 2012-12-14 ~ 2012-12-20
    IIF 1603 - Director → ME
    icon of calendar 2011-01-05 ~ 2012-09-01
    IIF 1726 - Secretary → ME
  • 129
    icon of address 65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ 2012-09-01
    IIF 1557 - Director → ME
  • 130
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402 GBP2016-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2014-06-30
    IIF 576 - Director → ME
  • 131
    icon of address 74 Stratton Wolverhampton Stratton Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-08-15 ~ 2022-01-10
    IIF 1604 - Director → ME
    icon of calendar 2023-01-10 ~ 2023-07-27
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ 2023-07-27
    IIF 1115 - Ownership of shares – 75% or more OE
    IIF 1115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1115 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1115 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1115 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1115 - Ownership of voting rights - 75% or more OE
  • 132
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2025-08-28
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2025-08-28
    IIF 528 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 133
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2025-08-28
    IIF 1346 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2024-09-23
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 134
    icon of address Flat 14 Alpine Court, Flat 14 Alpine Court 48 Summerhill Road, Birmingam, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,374 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2022-11-10
    IIF 1559 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2022-11-10
    IIF 652 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 135
    icon of address 16 Bell Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,201 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2021-01-12
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-01-12
    IIF 487 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 1 Usworth Close, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,078 GBP2024-09-30
    Officer
    icon of calendar 2024-10-31 ~ 2025-08-28
    IIF 1519 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ 2025-08-28
    IIF 514 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 514 - Right to appoint or remove directors OE
    IIF 514 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    icon of address 54 Castle Street, Stockport, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-10-10 ~ 2025-10-27
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 503 - Ownership of shares – 75% or more OE
    icon of calendar 2025-10-10 ~ 2025-10-10
    IIF 496 - Ownership of shares – 75% or more OE
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - 75% or more OE
  • 138
    icon of address 58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2023-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2022-09-26
    IIF 1102 - Director → ME
    icon of calendar 2022-09-26 ~ 2024-09-09
    IIF 1487 - Director → ME
    icon of calendar 2020-09-25 ~ 2022-09-30
    IIF 1755 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2022-09-27
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of voting rights - 75% or more OE
    IIF 656 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-08 ~ 2024-09-09
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 476 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 476 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Right to appoint or remove directors as a member of a firm OE
    IIF 476 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 476 - Ownership of shares – 75% or more OE
  • 139
    icon of address Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    651,826 GBP2024-06-30
    Officer
    icon of calendar 2020-01-10 ~ 2020-07-01
    IIF 1549 - Director → ME
  • 140
    UNKNOWN BOYS LIMITED - 2025-01-31
    icon of address 420a Staines Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ 2024-11-01
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-11-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 141
    DSG ENGINEERING LIMITED - 2016-10-12
    icon of address 141 Athelstan Road, Southampton, England
    Active Corporate
    Equity (Company account)
    26,684 GBP2021-11-30
    Officer
    icon of calendar 2016-10-11 ~ 2017-04-21
    IIF 1624 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-04-21
    IIF 719 - Ownership of shares – 75% or more OE
  • 142
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    icon of address 348 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    icon of calendar 2014-09-22 ~ 2016-11-18
    IIF 1618 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2016-11-18
    IIF 718 - Ownership of shares – 75% or more OE
  • 143
    icon of address Flat 4 2 Golden Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2017-06-15
    IIF 622 - Director → ME
  • 144
    icon of address Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,035 GBP2024-04-30
    Officer
    icon of calendar 2010-08-13 ~ 2014-11-11
    IIF 1571 - Director → ME
  • 145
    icon of address 3 Cutlers Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2013-10-03 ~ 2014-08-02
    IIF 1590 - Director → ME
  • 146
    RCY CONSTRUTION LTD - 2020-11-06
    RCY CONSTRUCTION LTD LTD - 2020-11-13
    icon of address 4 Fuller Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,785 GBP2021-11-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-08-01
    IIF 619 - Director → ME
  • 147
    icon of address 50 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ 2024-11-15
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 2024-11-15
    IIF 1058 - Right to appoint or remove directors OE
    IIF 1058 - Ownership of shares – 75% or more OE
    IIF 1058 - Ownership of voting rights - 75% or more OE
  • 148
    icon of address 11 Fellowes Court Cranford Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-05-25
    IIF 1482 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-12-31
    IIF 473 - Has significant influence or control OE
  • 149
    icon of address 177 Roker Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2023-07-18
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-07-18
    IIF 1031 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1031 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 150
    icon of address 26 Millfields Road, Westbromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-06-01
    IIF 1653 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-06-01
    IIF 753 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 753 - Right to appoint or remove directors OE
    IIF 753 - Ownership of shares – More than 25% but not more than 50% OE
  • 151
    icon of address 354 Bath Road, Hounslow West, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,225 GBP2021-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 1226 - Director → ME
    icon of calendar 2012-02-24 ~ 2015-07-03
    IIF 241 - Director → ME
    icon of calendar 2016-09-21 ~ 2017-08-01
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-08-01
    IIF 1048 - Ownership of shares – 75% or more OE
  • 152
    icon of address 356 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,350,590 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-06-30
    IIF 783 - Director → ME
  • 153
    icon of address 354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-02 ~ 2024-07-31
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 154
    icon of address 155 Uppingham Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,348 GBP2021-03-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-03-24
    IIF 1133 - Director → ME
  • 155
    GARRY TRANSPORT LIMITED - 2018-09-12
    icon of address 48 Living Well Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -455 GBP2022-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2022-06-15
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-15
    IIF 745 - Right to appoint or remove directors OE
    IIF 745 - Ownership of shares – 75% or more OE
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 745 - Has significant influence or control as a member of a firm OE
  • 156
    icon of address 22 Yeading Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-03-04
    IIF 790 - Director → ME
    icon of calendar 2023-01-31 ~ 2023-03-04
    IIF 1735 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2024-03-04
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors as a member of a firm OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 157
    SIKHS FOR JUSTICE LIMITED - 2021-02-27
    icon of address 200 Birmingham Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -655 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ 2021-05-05
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-05-06
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    icon of address 10 Peregrine Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,500 GBP2025-07-31
    Officer
    icon of calendar 2023-07-13 ~ 2024-01-01
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-01-01
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of voting rights - 75% or more OE
  • 159
    icon of address 2 Slater Street, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -26,501 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-05-01
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-05-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 160
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ 2024-01-01
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2024-01-01
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of shares – 75% or more OE
  • 161
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ 2019-08-01
    IIF 1738 - Secretary → ME
  • 162
    icon of address 354 Bath Road, Hounslow West, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,496 GBP2023-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2020-07-01
    IIF 794 - Director → ME
  • 163
    icon of address 354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    848,663 GBP2024-12-31
    Officer
    icon of calendar 2013-04-30 ~ 2013-05-03
    IIF 797 - Director → ME
    icon of calendar 2011-06-01 ~ 2013-04-19
    IIF 782 - Director → ME
    icon of calendar 2013-04-30 ~ 2013-06-04
    IIF 798 - Director → ME
    icon of calendar 2013-04-30 ~ 2013-05-16
    IIF 789 - Director → ME
    icon of calendar 2009-03-19 ~ 2013-04-25
    IIF 1734 - Secretary → ME
  • 164
    icon of address 161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,050 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-30
    IIF 1344 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-07-30
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
    icon of calendar 2020-09-08 ~ 2023-11-10
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more OE
  • 165
    icon of address Unit 9 Accent Business Centre, Barkerend Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,229 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-18
    IIF 1592 - Director → ME
  • 166
    icon of address 17 The Common, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,060 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ 2025-03-01
    IIF 1553 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ 2025-03-01
    IIF 648 - Ownership of voting rights - 75% or more OE
    IIF 648 - Right to appoint or remove directors OE
    IIF 648 - Ownership of shares – 75% or more OE
  • 167
    RSSM BUILDERS LTD - 2023-03-16
    icon of address Unit 3 44 Station Road, Premier Shopping Plaza Mall, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-04-06 ~ 2024-03-11
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2024-03-14
    IIF 418 - Ownership of shares – More than 50% but less than 75% OE
    IIF 418 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 418 - Right to appoint or remove directors OE
  • 168
    icon of address 22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-04
    IIF 1607 - Director → ME
  • 169
    icon of address Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ 2025-01-17
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2025-01-17
    IIF 649 - Right to appoint or remove directors OE
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 649 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-08-21
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 171
    icon of address Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-08-21
    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
  • 172
    DHADDA LIMITED - 2006-06-29
    icon of address 5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    icon of calendar 2016-02-15 ~ 2019-02-20
    IIF 1749 - Secretary → ME
    icon of calendar 2005-01-31 ~ 2016-02-15
    IIF 1683 - Secretary → ME
  • 173
    icon of address 67 Milton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2023-06-07
    IIF 1711 - Director → ME
  • 174
    OPAL BUSINESS DESIGN SERVICES LIMITED - 2018-10-08
    SUMMIT TRADING LIMITED - 2020-12-29
    FAST WASH SERVICES LTD - 2021-03-24
    icon of address 4 Spring Grove Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-08-24 ~ 2020-05-19
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2019-08-24 ~ 2020-05-15
    IIF 925 - Ownership of shares – 75% or more OE
  • 175
    icon of address 60 Meath Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,210 GBP2025-03-31
    Officer
    icon of calendar 2025-07-15 ~ 2025-10-15
    IIF 1175 - Director → ME
  • 176
    FRIENDS REMOVALS LIMITED - 2016-12-09
    icon of address 4a Farnburn Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,498 GBP2017-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2017-12-13
    IIF 1438 - Director → ME
  • 177
    icon of address 635 Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ 2022-01-12
    IIF 1452 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2022-01-12
    IIF 443 - Ownership of shares – 75% or more OE
  • 178
    icon of address Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,569 GBP2019-05-31
    Officer
    icon of calendar 2017-11-16 ~ 2021-05-11
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2021-05-11
    IIF 716 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    icon of address 66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    icon of calendar 2019-08-15 ~ 2024-02-02
    IIF 1254 - Director → ME
  • 180
    icon of address 341c High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,802 GBP2021-07-31
    Officer
    icon of calendar 2020-05-10 ~ 2021-12-10
    IIF 984 - Director → ME
    icon of calendar 2019-07-08 ~ 2020-01-01
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2021-12-01
    IIF 730 - Has significant influence or control over the trustees of a trust OE
  • 181
    icon of address 87 St. Andrews Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,593 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2021-05-10
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-05-11
    IIF 211 - Ownership of shares – 75% or more OE
  • 182
    icon of address 67 Campville Crescent, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,422 GBP2024-08-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-03-10
    IIF 1676 - Director → ME
  • 183
    icon of address 18 Peel Court, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-04 ~ 2022-03-31
    IIF 924 - Right to appoint or remove directors OE
    IIF 924 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 924 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 184
    icon of address 354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,628 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-07-31
    IIF 792 - Director → ME
    icon of calendar 2010-10-27 ~ 2019-04-30
    IIF 787 - Director → ME
    icon of calendar 2019-05-02 ~ 2021-12-31
    IIF 1667 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2024-07-31
    IIF 1119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1119 - Right to appoint or remove directors as a member of a firm OE
  • 185
    icon of address 128 City Road, London, England
    Active Corporate (82 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2021-02-25 ~ 2022-04-29
    IIF 1493 - LLP Member → ME
  • 186
    icon of address College Lane, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2015-06-28
    IIF 1189 - Director → ME
  • 187
    icon of address University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2015-06-28
    IIF 1190 - Director → ME
  • 188
    icon of address University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2015-06-28
    IIF 1191 - Director → ME
  • 189
    icon of address 56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ 2024-01-01
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-01-01
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 190
    icon of address 35 Lavidge Road, Mottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -212,904 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ 2025-02-27
    IIF 1584 - Director → ME
  • 191
    icon of address 46 Millfields Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2011-05-30
    IIF 1754 - Secretary → ME
  • 192
    H2-RACING CARS LTD - 2014-05-12
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LIMITED - 2013-12-04
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-13
    IIF 1289 - Director → ME
  • 193
    icon of address Suit-4, 85-87 Regency House George Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,854 GBP2022-10-31
    Officer
    icon of calendar 2012-07-02 ~ 2013-05-16
    IIF 597 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.