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 Gurdeep Singh

    Related profiles found in government register
  • Mr Gurdeep Singh
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20 Lawnswood Grove, Birmingham, B21 8NT, England

      IIF 1
    • 3 Ingram Drive, Birmingham, B43 5BZ, England

      IIF 2 IIF 3
    • 3 Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 4 IIF 5 IIF 6
    • 3 Ingram Drive, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 10
    • Accounts Office, Cunliffe House Farm, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD

      IIF 11
    • C/o Sue Barker Accountancy Services Ltd, Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 12
    • Oak House Watling Street, Watling Street, Cannock, WS11 9XG, England

      IIF 13
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 14 IIF 15
    • Suite 2179 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 16
  • Mr Gurdeep Singh
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth House, Whatton Road, Derby, Derbyshire, DE74 2DU, England

      IIF 17
    • 41, Highmeres Road, Leicester, LE4 9LZ, England

      IIF 18
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 19
  • Mr Gurdeep Singh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HJ, England

      IIF 20
    • 186 Petts Wood, Petts Wood Road, Petts Wood, Orpington, BR5 1LG, England

      IIF 21
  • Mr Gurdeep Singh
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Andrew Gardens, Birmingham, B21 9PW

      IIF 22
    • 85 Andrews Gardens, Birmingham, West Midlands, B21 9PW, England

      IIF 23
    • First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, LU7 4QQ, England

      IIF 24
  • Mr Gurdeep Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 72 Stokes Drive, Leicester, LE3 9BS

      IIF 25
    • 2 Gas Street, Leicester, LE1 3AX, England

      IIF 26
  • Mr Gurdeep Singh
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marlow Place, Spencers Wood, Reading, RG7 1UF, England

      IIF 27
  • Mr Gurdeep Singh
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 352, Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4ET, England

      IIF 28
    • C/o 352 Bearwood Road, Bearwood, Birmingham, B66 4ET

      IIF 29
  • Mr Gurdeep Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Botany Avenue, Bradford, BD2 1EU, England

      IIF 30
    • 10, Stott Street, Nelson, BB9 7EP, England

      IIF 31
  • Mr Gurdeep Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 899, Walsall Road, Great Barr, Birmingham, B42 1TN, England

      IIF 32
  • Mr Gurdeep Singh
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 33 IIF 34
    • 124 Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 35
    • 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 36
    • 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 37 IIF 38
    • 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 39
  • Mr Gurdeep Singh
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Assheton Road, Manchester, M40 1NL, England

      IIF 40 IIF 41
  • Mr Gurdeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Assheton Road, Manchester, M40 1NL, England

      IIF 42
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 43
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 44
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 45
    • 66-68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 46
    • 66a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 47
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 48
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 49
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 50
  • Mr Gurdeep Singh
    British born in March 1995

    Resident in England

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

      IIF 51
  • Mr Gurdip Singh
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, England

      IIF 52
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 53
    • Vicarage Court, Vicarage Gardens, North Featherstone, Pontefract, West Yorkshire, WF7 6NH

      IIF 54
    • 2, Westfield Gate, Horbury, Wakefield, WF4 6FA, England

      IIF 55
  • Mr Gurdeep Singh
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • 30 , Market Jew Street, Penzance, TR18 2HR, England

      IIF 56
  • Mr Gurdeep Singh
    British born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 57
  • Mr Harjit Singh
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Donkin Road, Armstrong Ind Est, Washington, NE37 1PF, United Kingdom

      IIF 61
    • Unit 15, Donkin Road, Armstrong Industrial Estate, Washington, NE37 1PF, United Kingdom

      IIF 62
    • Unit 15, Donkin Road, Armstrong, Washington, NE37 1PF, United Kingdom

      IIF 63
  • Mr Amarjit Singh
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shaldon Drive, Littleover, Derby, DE23 6HZ, England

      IIF 64
  • Mr Gurdeep Singh
    Indian born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eaton Avenue, High Wycombe, HP12 3BS, England

      IIF 65
  • Mr Gurdeep Singh
    Indian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 96, Church Road, Hayes, UB3 2LL, England

      IIF 66
    • 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 67
  • Mr Gurdeep Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34, Whitehall Road, Leicester, LE5 6GH, England

      IIF 68
  • Mr Gurdeep Singh
    British born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 69
  • Mr Gurdeep Singh
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 70
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

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

      IIF 71
  • Mr Gurdeep Singh
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 72
  • Mr Harjit Singh
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Charles Street, West Bromwich, B70 0AZ, England

      IIF 73
  • Mr Jaspal Singh
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ronnie Lane, London, E12 5RY, England

      IIF 74
  • Mr Amarjit Singh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, Harrow, HA1 1BE, England

      IIF 75
    • C/o Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 76
    • Jsp Accountants Limited, 1st Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 77
    • Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 78
    • 63, London Street, Reading, RG1 4PS, England

      IIF 79 IIF 80 IIF 81
    • 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 82
  • Mr Amarjit Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tollgate Drive, Hayes, UB4 0NP, England

      IIF 83
    • 14, Wootton Close, Luton, LU3 3XD, England

      IIF 84 IIF 85
    • 11, Chatsworth Road, Pudsey, LS28 8JS, England

      IIF 86
  • Mr Amarjit Singh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 87
    • 47, Cleveleys Avenue, Leicester, LE3 2GG, England

      IIF 88
    • 18, Montpelier Gardens, London, E6 3JD, England

      IIF 89
  • Mr Gurdeep Singh
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 03, Essington Close, Lichfield, WS14 9AZ, England

      IIF 90
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 91
  • Mr Gurdeep Singh
    Italian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 135, Dorrington Close, Luton, LU3 1XP, England

      IIF 92
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 93
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 94
    • 29, Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 95
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 96
    • 64 Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 97
  • Mr Gurdeep Singh
    Indian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hughes Road, Hayes, UB3 3AP, England

      IIF 98
    • 15, Bishopsmead Parade, East Horsley, Leatherhead, KT24 6RT, England

      IIF 99
    • 59, St. Johns Road, Slough, Berkshire, SL2 5EZ, United Kingdom

      IIF 100
    • 59, St. Johns Road, Slough, SL2 5EZ, England

      IIF 101
    • 14, Fennscombe Court, West End, Woking, Surrey, GU24 9NB, United Kingdom

      IIF 102
  • Mr Gurdeep Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 103
  • Mr Gurdeep Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 104
    • 58, Bedford Road, Ilford, IG1 1EL, England

      IIF 105
    • 18 The Square, Tipton, West Midlands, DY4 0LY, England

      IIF 106
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 107
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 108
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 109
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 110 IIF 111
  • Mr Gurdeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Preston Road, Hockley, Birmingham, B18 4PJ, England

      IIF 112
  • Mr Gurdeep Singh
    Indian born in January 1989

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 115
    • 18, Westville Road, Walsall, WS2 8UB, England

      IIF 116
    • Apartment 1 Smiths Flour Mill, 71 Wolverhampton Street, Walsall, WS2 8DD, England

      IIF 117
    • Apartment 1, Smiths Flour Mill, 71 Wolverhampton Street, Walsall, WS2 8DD, United Kingdom

      IIF 118
    • Apartment 1, Smiths Flour Mill, Walsall, WS2 8DD, United Kingdom

      IIF 119
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 120
    • 102, Barnwell Road, London, SW2 1PP, England

      IIF 121
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 122
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 123
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 124
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 125 IIF 126 IIF 127
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 128
    • 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 129
    • 30- Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 130
    • 124, Armada Way, Plymouth, PL1 1LA, England

      IIF 131
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 132
  • Mr Gurdeep Singh
    Indian born in September 1993

    Resident in England

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

      IIF 133
  • Mr Jaspal Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaspal Singh
    British born in March 1972

    Resident in England

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

      IIF 151
  • Mr Jaspal Singh
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Miramar, Huddersfield, West Yorkshire, HD2 1NA, United Kingdom

      IIF 152
    • 6b, James Street, Golcar, Huddersfield, HD7 4DS

      IIF 153
    • 6b, James Street, Golcar, Huddersfield, HD7 4DS, England

      IIF 154
  • Mr Jaspal Singh
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Eastfield Road, Burnham, Slough, SL1 7EL, England

      IIF 155
  • Mr Jaspal Singh
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 156
  • Mr Manjit Singh
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Office, Holywells Road, Ipswich, IP3 0DL, England

      IIF 157
  • Mr Amarjit Singh
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 106, Ribbleton Avenue, Ribbleton, Preston, Lancashire, PR2 6BY, United Kingdom

      IIF 158
    • 106 Ribbleton Avenue, Ribbleton, Preston, PR2 6BY, England

      IIF 159
    • 106, Ribbleton Avenue, Ribbleton, Preston, PR2 6BY, United Kingdom

      IIF 160
  • Mr Amarjit Singh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 181, Old Church Road, Coventry, CV6 7DZ, England

      IIF 161
  • Mr Amarjit Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kirkdale Avenue, Coventry, CV6 4LP, England

      IIF 162
  • Mr Amarjit Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Shonki Business Centre, St. Johns Street, Leicester, Leicestershire, LE1 3WL, England

      IIF 163
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 164
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 165
    • Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, LE18 2FL, England

      IIF 166
  • Mr Amarjit Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fortune Place, London, SE1 5JF, England

      IIF 167
  • Mr Amarjit Singh
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 156 A, Springthorpe Road, Birmingham, B24 0SP, England

      IIF 168
    • 91, Soho Hill, Birmingham, B19 1AY

      IIF 169
  • Mr Daljinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurdeep Singh
    Afghan born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Hambridge Road, Newbury, RG14 5SS, England

      IIF 175
  • Mr Gurdip Singh
    Italian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Shinwell Crescent, Tividale, Oldbury, B69 3LQ, England

      IIF 176
  • Mr Jaspal Singh
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 177
    • 5 Albany Road, Earlsdon, Coventry, CV5 6JQ

      IIF 178
    • 2, Birchwood Road, Wolverhampton, WV4 5UJ

      IIF 179
    • 2, Birchwood Road, Wolverhampton, WV4 5UJ, United Kingdom

      IIF 180
  • Mr Jaspal Singh
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 181 IIF 182
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 183 IIF 184 IIF 185
    • Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 186
  • Mr Jaspal Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wss - Suite 5, Oxford Street Industrial Estate, Vulcan Road, Bilston, WV14 7LF, United Kingdom

      IIF 187
    • Wss - Suite 5, Oxford Street Industrial Estate, Vulcan Road, Bilston, West Midlands, WV14 7LF, England

      IIF 188
    • Wss, Suite 5 , Oxford Street Industrial Estate, Vulcan Road, Bilston, West Midlands, WV14 7LF, United Kingdom

      IIF 189
    • Wss, Suite 5, Oxford Street Industrial Estate, Vulcan Road, Bilston, West Midlands, WV14 7LF, United Kingdom

      IIF 190
    • Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 191
    • 48, Dunoon Drive, Wolverhampton, WV4 6BS, England

      IIF 192 IIF 193
    • 48, Dunoon Drive, Wolverhampton, WV4 6BS, United Kingdom

      IIF 194 IIF 195
  • Mr Jaspal Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, New Broadway, Ealing, W5 5AH

      IIF 196
  • Mr Jaspal Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cavendish Street, Ipswich, Suffolk, IP3 8AX, England

      IIF 197
    • 219, Tuddenham Road, Ipswich, IP4 3BE, England

      IIF 198
    • 219, Tuddenham Road, Ipswich, Suffolk, IP4 3BE, England

      IIF 199
  • Mr Jaspal Singh
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9 Arundel House, Heritage Close, Uxbridge, UB8 2LB, England

      IIF 200
    • 148, Coleridge Way, West Drayton, England, UB7 9HS, United Kingdom

      IIF 201
  • Mr Jaspal Singh
    British born in January 1985

    Resident in England

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

      IIF 202 IIF 203 IIF 204
    • 41, Lonsdale Road, Southall, Middlesex, UB2 5LS, England

      IIF 205
    • 42, Leamington Road, Southall, UB2 5JE, England

      IIF 206
  • Mr Jaspal Singh
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, United Kingdom

      IIF 207
  • Mr Jaspal Singh
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 48, Carsington Road, Hilton, Derby, DE65 5PA, England

      IIF 208
  • Mr Manjit Singh
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Harford Street, Birmingham, B19 3EB, England

      IIF 209
    • 49, Harford Street, Hockley, Birmingham, West Midlands, B19 3EB, United Kingdom

      IIF 210
  • Mr Pal Singh
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, Middlesex, UB3 1JP, United Kingdom

      IIF 211
  • Amarjit Singh
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 212
  • Mr Gurdeep Singh
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 213 IIF 214
    • 27 Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 215
  • Mr Gurdeep Singh
    Portuguese born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 186, Petts Wood Road, Petts Wood, Orpington, BR5 1LG, England

      IIF 216
  • Mr Gurdeep Singh
    Indian born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 68 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 217
  • Mr Kamiljit Singh
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 496-498, Bearwood Road, Smethwick, B66 4HB, England

      IIF 218
  • Gurdeep Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Keepers Crescent, Telford, TF2 9UQ, England

      IIF 219
  • Mr Gurdeep Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Oxford Street, Newbury, RG14 1JG, United Kingdom

      IIF 220
  • Mr Gurdeep Singh
    Indian born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Jaspal Singh
    British born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Hairst Street, Renfrew, PA4 8QY

      IIF 223
  • Mr Kamaljit Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o T S Patara & Co, Financial, House, 352 Bearwood Rd, Bearwood, Birmingham, B66 4ET

      IIF 224
    • 352, Bearwood Road, Bearwood, Birmingham, B66 4ET, United Kingdom

      IIF 225
    • 352 Bearwood Rd, Bearwood, Birminghams, B66 4ET

      IIF 226
  • Singh, Gurdeep
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 88-90, Hatton Garden, Unit 36, London, EC1N 8PG, England

      IIF 227
    • Suite 2179 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX

      IIF 228
    • 27, Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 229
  • Singh, Gurdeep
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20 Lawnswood Grove, Birmingham, B21 8NT, England

      IIF 230
    • 3 Ingram Drive, Birmingham, B43 5BZ, England

      IIF 231 IIF 232
    • 3 Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 233 IIF 234 IIF 235
    • Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 240
    • Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

      IIF 241
    • 2, Vermont Gardens, Cheadle Hulme, Cheadle, Cheshire, SK8 7RE, England

      IIF 242 IIF 243
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 244 IIF 245
    • 27 Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 246
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 247 IIF 248
  • Singh, Gurdeep
    British manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 249
  • Singh, Gurdeep
    British manger born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 250
  • Singh, Gurdeep
    British operations director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ingram Drive, Great Barr, Birmingham, B43 5BZ, England

      IIF 251
    • 3, Ingram Drive, Ingram Drive Great Barr, Birmingham, B43 5BZ, England

      IIF 252
    • 34, Waterloo Road, Wolverhampton, WV1 4DG, England

      IIF 253
  • Jaspal Singh
    British born in January 1985

    Resident in England

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

      IIF 254
  • Mr Gurdeep Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Gretna Road, Newcastle Upon Tyne, NE15 7PH, United Kingdom

      IIF 255 IIF 256
  • Mr Gurdeep Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Woodwarde Road, Dulwich, London, SE22 8UJ, United Kingdom

      IIF 257 IIF 258
    • 4, Woodwarde Road, London, SE22 8UJ, United Kingdom

      IIF 259
    • Unit 18, Old Tram Yard, Lakedale Road, London, SE18 1PW

      IIF 260
  • Mr Gurdeep Singh
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hawker Road, Oadby, Leicester, LE2 4UH, United Kingdom

      IIF 261
  • Mr Gurdeep Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Church Road, Smethwick, B67 6EH, United Kingdom

      IIF 262
    • 1071, London Road, Thornton Heath, CR7 6JG, United Kingdom

      IIF 263
  • Mr Gurdeep Singh
    British born in December 1976

    Resident in United Kingdom

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

      IIF 264
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 265
  • Mr Gurdeep Singh
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Drury Lane, Leicester, Leicestershire, LE25FD, United Kingdom

      IIF 266
  • Mr Gurdeep Singh
    Indian born in May 1976

    Resident in India

    Registered addresses and corresponding companies
    • 96, Station Road, Hayes, UB3 4FQ, England

      IIF 267
  • Mr Gurdeep Singh
    British born in July 1977

    Resident in United Kingdom

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

      IIF 268
    • 19 Rosemount Court, West End, 19 Rosemount Court, West End, Southampton, Hampshire, SO30 3BW, United Kingdom

      IIF 269
    • 19 Rosemount Court, West End, Southampton, SO30 3BW, England

      IIF 270
  • Mr Gurdeep Singh
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 06, S/o Kishan Singh, Po Banda, 5 Lsm, Anupgarh, Rajasthan, 335701, India

      IIF 271
  • Mr Gurdeep Singh
    Indian born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9b, Burns Statue Square, Ayr, KA7 1SU, Scotland

      IIF 272
  • Mr Gurdeep Singh
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 273
  • Mr Amarjit Singh
    Indian born in February 1972

    Resident in England

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

      IIF 274
  • Mr Amarjit Singh
    British born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, North Urquhart Place, Dunfermline, KY12 9FE, Scotland

      IIF 275
    • 1, Stenhouse Mill Crescent, Edinburgh, EH11 3LP, Scotland

      IIF 276
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 277
    • 2, Tobias Street, Edinburgh, EH16 4WG, Scotland

      IIF 278 IIF 279
    • 25-26, Elm Row, Leith Walk, Edinburgh, EH7 4AH, Scotland

      IIF 280
    • 8, Aspen Road, Edinburgh, EH16 4WQ, Scotland

      IIF 281 IIF 282 IIF 283
  • Mr Gurdeep Singh
    British born in September 1962

    Resident in United Kingdom

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

      IIF 284
    • 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 285
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 286
    • Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, SG5 3XE, England

      IIF 287
    • 4, Mathews Close, Stevenage, SG1 4XB, England

      IIF 288
  • Mr Gurdeep Singh
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1,birch Court, Crystal Drive, Smethwick, B66 1RB, United Kingdom

      IIF 289
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 290
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, United Kingdom

      IIF 291 IIF 292 IIF 293
    • 70, Noose Lane, Willenhall, WV13 3BT, England

      IIF 294
    • Unit 12 Webnor Industrial Estate, Ettingshall Road, Wolverhampton, WV2 2LD, England

      IIF 295
  • Mr Gurdeep Singh
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northumberland House, Popes Lane, Ealing, London, W5 4NG, England

      IIF 296
  • Mr Gurdeep Singh
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 899, Walsall Road, Great Barr, Birmingham, B42 1TN, United Kingdom

      IIF 297
  • Mr Gurdeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 298
  • Mr Gurdeep Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boox, Boox 2nd Floor, The Port House, Port Solent Marina, Portsmouth, PO6 4TH, United Kingdom

      IIF 299
  • Mr Gurdeep Singh
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a The Clock House, The Broadway, Farnham Common, Slough, SL2 3PQ, England

      IIF 300
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 301
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 302
  • Mr Gurdeep Singh
    Indian born in November 1987

    Resident in India

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

      IIF 303
    • Monomark House, 27, British Monomarks Ltd, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 304
  • Mr Gurdeep Singh
    Indian born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 305
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 306
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 307
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 308 IIF 309 IIF 310
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 312 IIF 313
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 314
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 315
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 316 IIF 317
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 318
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 319
  • Mr Jaspal Sahota
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jaspal Singh
    Indian born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 148b, Melton Road, Leicester, LE4 5EE, England

      IIF 329
    • 52, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, England

      IIF 330
  • Mr Jaspal Singh
    British born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Wakefield Avenue, Edinburgh, EH7 6TN, Scotland

      IIF 331
  • Singh, Gurdeep
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Othello Drive, Chellaston, Derby, Derbyshire, DE7 5AJ, England

      IIF 332
  • Singh, Gurdeep
    British manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth House, Whatton Road, Derby, Derbyshire, DE74 2DU, England

      IIF 333
  • Singh, Gurdeep
    British self employed born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 41, Highmeres Road, Leicester, LE4 9LZ, England

      IIF 334
  • Singh, Gurdeep
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HJ, England

      IIF 335
    • 186 Petts Wood, Petts Wood Road, Petts Wood, Orpington, BR5 1LG, England

      IIF 336
  • Singh, Gurdeep
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85 Andrews Gardens, Birmingham, West Midlands, B21 9PW, England

      IIF 337
    • First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, LU7 4QQ, England

      IIF 338
  • Singh, Gurdeep
    British it consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 85, Andrew Gardens, Birmingham, B21 9PW, United Kingdom

      IIF 339
  • Singh, Gurdeep
    British teacher born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Chesham Grammar School, White Hill, Chesham, HP5 1BA

      IIF 340
  • Singh, Gurdeep
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gas Street, Leicester, LE1 3AX, England

      IIF 341
  • Singh, Gurdeep
    British it consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marlow Place, Spencers Wood, Reading, RG7 1UF, England

      IIF 342
  • Singh, Gurdeep
    British software engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Gravesend, DA12 1DW, England

      IIF 343
  • Amarjit Singh
    British born in June 1974

    Resident in India

    Registered addresses and corresponding companies
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 344
  • Mr Amarjit Singh
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 151, Old Church Road, Coventry, West Midlands, CV6 7EB, England

      IIF 345
  • Mr Amarjit Singh
    Indian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beechfield Road, Erith, DA8 3BB, United Kingdom

      IIF 346
    • 248, Plumstead High Street, London, SE18 1JN, England

      IIF 347
  • Mr Gurdeep Singh
    Irish born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Linenhall Street, Banbridge, BT32 3EG, Northern Ireland

      IIF 348
  • Mr Gurdip Singh
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Campbell Bannerman Way, Oldbury, B69 3NE, United Kingdom

      IIF 349
  • Mr Gurdip Singh
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Butlers Court Lane, Birmingham, B20 2NW, United Kingdom

      IIF 350
    • 12, Butlers Courts Lane, Birmingham, B20 2NW, United Kingdom

      IIF 351
    • 53, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 352 IIF 353
  • Mr Harjit Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Elm Farm Road, Wolverhampton, WV2 3DF, England

      IIF 354
  • Mr Jaspal Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 58a, North Road, Southall, UB1 2JL

      IIF 355
    • 14, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 356
  • Mr Jaspal Singh
    Italian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 183, Narborough Road South, Leicester, LE3 2LJ, England

      IIF 357
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 358
  • Mr Manjit Singh
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, New Road, Ilford, Essex, IG3 8AS, United Kingdom

      IIF 359
    • 58, Huxley Drive, Romford, Essex, RM6 4RJ, United Kingdom

      IIF 360
  • Mr Manjit Singh
    French born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 317, Scafell Road, Slough, SL2 1TX, England

      IIF 361
    • 53, Eastfield Road, Burnham, Slough, SL1 7EL, England

      IIF 362
  • Mr. Amarjit Singh
    Indian born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 266 Yeading Lane, Hayes, UB4 9AX, England

      IIF 363
  • Singh, Amarjit
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Shaldon Drive, Littleover, Derby, DE23 6HZ, England

      IIF 364
  • Singh, Gurdeep
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 352, Bearwood Rd, Bearwood, Birmingham, B66 4ET, United Kingdom

      IIF 365
    • 352, Bearwood Road, Bearwood, Birmingham, West Midlands, B66 4ET, England

      IIF 366 IIF 367
    • 145, Merrydale Rd, Finchfield, Wolverhampton, West Midlands, WV3 9RL

      IIF 368
  • Singh, Gurdeep
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mathews Close, Old Stevenage, Hertfordshire, SG1 4XB

      IIF 369
  • Singh, Gurdeep
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mathews Close, Old Stevenage, Hertfordshire, SG1 4XB

      IIF 370
  • Singh, Gurdeep
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Reddicap Trading Estate, Sutton Coldfield, B75 7BU, England

      IIF 371
  • Singh, Gurdeep
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 37, Botany Avenue, Bradford, BD2 1EU, England

      IIF 372
    • 10, Stott Street, Nelson, BB9 7EP, England

      IIF 373
  • Singh, Gurdeep
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 899, Walsall Road, Great Barr, Birmingham, B42 1TN, England

      IIF 374
    • 899, Walsall Road, Great Barr, Birmingham, B42 1TN, United Kingdom

      IIF 375
  • Singh, Gurdeep
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, Livery Street, Birmingham, West Midlands, B1 3RS

      IIF 376
  • Singh, Gurdeep
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 377 IIF 378
    • 195-199, Corporation Street, Birmingham, West Midlands, B4 6SE, England

      IIF 379
    • 1st Floor, 33a, Grove Lane, Handsworth, Birmingham, B21 9ES, England

      IIF 380
    • 1st Floor, 33a Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 381
    • 8, Rednal Road, Birmingham, B38 8DW, England

      IIF 382 IIF 383
    • 8, Rednal Road, Birmingham, West Midlands, B38 8DW, England

      IIF 384
  • Singh, Gurdeep
    British self-employed born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stephenson Street, Birmingham, West Midlands, B2 4BL, England

      IIF 385
  • Singh, Gurdeep
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Assheton Road, Manchester, M40 1NL, England

      IIF 386
  • Singh, Gurdeep
    British accounts manager born in March 1989

    Resident in England

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

      IIF 387
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 388
  • Singh, Gurdeep
    British manage born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 389
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 390
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 391
    • 66-68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 392
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 393 IIF 394 IIF 395
    • 30 -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 396
    • 30a 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 397 IIF 398
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 399
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 400
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 401
  • Singh, Gurdeep
    British retail assistant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66/66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 402
  • Singh, Gurdeep
    British analyst born in March 1995

    Resident in England

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

      IIF 403
  • Singh, Harjit
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tollgate Drive, Hayes, Middlesex, UB4 0NP

      IIF 404
  • Singh, Harjit
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    British commercial director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Donkin Road, Armstrong, Washington, NE37 1PF, United Kingdom

      IIF 407
  • Singh, Harjit
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Donkin Road, Armstrong Industrial Estate, Washington, NE37 1PF, United Kingdom

      IIF 408
  • Singh, Harjit
    British consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Granvile House, Wallingford Road, Uxbridge, UB8 2RW, England

      IIF 409
  • Singh, Harjit
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Granvile House, Wallingford Road, Uxbridge, UB8 2RW, England

      IIF 410 IIF 411
  • Singh, Harjit
    British director & promotions born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Granvile House, Wallingford Road, Uxbridge, UB8 2RW, England

      IIF 412
  • Singh, Harjit
    British disc jockey (dj) born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Granvile House, Wallingford Road, Uxbridge, UB8 2RW, England

      IIF 413
  • Singh, Harjit
    British none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Donkin Road, Armstrong Ind Est, Washington, NE37 1PF, United Kingdom

      IIF 414
  • Singh, Harjit
    British operations director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Granvile House, Wallingford Road, Uxbridge, UB8 2RW, England

      IIF 415
  • Singh, Harjit
    British marketing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Charles Street, West Bromwich, B70 0AZ, England

      IIF 416
  • Cheema, Jatinder Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 417
  • Cheema, Jatinder Singh
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS

      IIF 418
  • Mr Amarjit Singh
    Afghan born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Green Lane, Wyke, Bradford, BD12 8QH, England

      IIF 419
  • Mr Charanjit Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 420
    • 111, King's Cross Road, London, WC1X 9LR, England

      IIF 421
  • Mr Charanjit Singh
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Little Road, Hayes, UB3 3BT, England

      IIF 422
  • Mr Gurdip Singh
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • World Of Beds, High Street, Askern, Doncaster, South Yorkshire, DN6 0AB

      IIF 423
    • 2, Rockwood Road, Calverley, Pudsey, LS28 5AA, England

      IIF 424
  • Mr Janpal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 425
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 426
  • Mr Janpal Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 427
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 428
  • Mr Jaspal Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Patching Way, Hayes, UB4 9YD, England

      IIF 429
    • 31, Broadstone Road, Hornchurch, Essex, RM12 4AH, England

      IIF 430
    • 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 431 IIF 432
    • 31, Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, RM12 4AH, England

      IIF 433
  • Mr Jaspal Singh
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crossways Mews, Bristol, BS4 2AE, England

      IIF 434
  • Mr Jaspal Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Park Avenue, Southall, UB1 3AJ, England

      IIF 435
  • Mr Jaspal Singh
    Indian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 436
  • Mr Jaspal Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 437
  • Mr Jaspal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 438
  • Mr Jaspal Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Barston Road, Oldbury, B68 0PT, England

      IIF 439
  • Mr Jaspal Singh
    Italian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Soho House 362-364, Soho Road, Birmingham, B21 9QL, England

      IIF 440
  • Mr Jaspal Singh
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lane Avenue, Walsall, WS2 8SE, England

      IIF 441
  • Mr Jaspal Singh
    Indian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Burns Avenue, Southall, UB1 2LS, England

      IIF 442
  • Mr Kamaljit Singh
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gartsherrie Chippy, 139, Gartsherrie Road, Coatbridge, ML5 2EU, Scotland

      IIF 443
    • Flat 1/01, 54 Henderson Street, Glasgow, G20 6HZ

      IIF 444
  • Mr Kamaljit Singh
    Indian born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Downing Close, Bradford, BD3 9LG, England

      IIF 445
    • 40, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 446
    • 11 Chatsworth Road, Pudsey, LS28 8JS, England

      IIF 447
  • Mr Manjit Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manjit Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit13 Alexandra Trading Estate, Alexandra Road, Handsworth, Birmingham, B21 0PD, England

      IIF 450
    • 100, Dane Road, Southall, UB1 2EE, England

      IIF 451 IIF 452
  • Sahota, Jaspal Singh
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Bilston, WV14 9XN, England

      IIF 453
  • Sahota, Jaspal Singh
    British administrator born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Two And Half Clifford Street, Clifford Street, Wolverhampton, WV6 0AB, England

      IIF 454
  • Sahota, Jaspal Singh
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Bilston, WV14 9XN, England

      IIF 455
    • Two And Half, Clifford Street, Wolverhampton, West Midland, WV6 0AB, England

      IIF 456
  • Sahota, Jaspal Singh
    British office assistant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Bilston, WV14 9XN, England

      IIF 457
  • Singh, Amarjit
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 458
  • Singh, Amarjit
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 459
  • Singh, Amarjit
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 460
    • Jsp Accountants Limited, 1st Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 461
    • Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 462
    • 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 463
    • 63, London Street, Reading, RG1 4PS, England

      IIF 464 IIF 465
    • 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 466 IIF 467
  • Singh, Amarjit
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, College Road, Harrow, HA1 1BE, England

      IIF 468
  • Singh, Amarjit
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tollgate Drive, Hayes, UB4 0NP, England

      IIF 469
    • 14, Wootton Close, Luton, LU3 3XD, England

      IIF 470
  • Singh, Amarjit
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wootton Close, Luton, LU3 3XD, England

      IIF 471
    • 70, Lewsey Road, Luton, LU4 0ER, England

      IIF 472
  • Singh, Amarjit
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o. 18, Beehive Lane, Ilford, IG1 3RD, England

      IIF 473
    • 47, Cleveleys Avenue, Leicester, LE3 2GG, England

      IIF 474
    • 18, Montpelier Gardens, East Ham, London, E6 3JD, United Kingdom

      IIF 475
  • Singh, Daljinder
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kelvin Grove, Cleadon, Sunderland, SR6 7SW, England

      IIF 476
  • Singh, Daljinder
    British managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kelvin Grove, Cleadon, Sunderland, SR6 7SW, England

      IIF 477 IIF 478
  • Singh, Daljinder
    British taxi driver born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kelvin Grove, Cleadon, Sunderland, SR6 7SW, England

      IIF 479
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 480
  • Singh, Gdeep
    British manger born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 481
  • Singh, Gurdip
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westfield Gate, Horbury, Wakefield, WF4 6FA, England

      IIF 482
    • 2, Westfield Gate, Horbury, Wakefield, West Yorkshire, WF4 6FA, England

      IIF 483
  • Singh, Gurdip
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, England

      IIF 484
    • Shacter Cohen & Bor, 31 Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 485
  • Singh, Gurdip
    British director care home born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Court, Vicarage Gardens, North Featherstone, Pontefract, West Yorkshire, WF7 6NH

      IIF 486
  • Singh, Harjit
    British marketing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Social Economy House, Victoria Street, West Bromwich, B70 8ET, United Kingdom

      IIF 487
  • Singh, Jaspal
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ronnie Lane, London, E12 5RY, England

      IIF 488
  • Singh, Manjit
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Office, 7-11 Holywells Road, Ipswich, IP3 0DL, England

      IIF 489
  • Gurdeep Singh
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, High Street, Hounslow, TW5 9RX, United Kingdom

      IIF 490
  • Mr Amarjit Singh
    Afghan born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 66, Northfield Road, Hounslow, TW5 9JF, England

      IIF 491
  • Mr Amarjit Singh
    Afghan born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 141, Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 492
  • Mr Gurdeep Singh
    English born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Huxley Close, Wolverhampton, WV9 5RX, United Kingdom

      IIF 493
  • Mr Jaspal Singh
    Afghan born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 54, Cole Gardens, Hounslow, TW5 9RJ, England

      IIF 494
  • Mr Jaspal Singh Sahota
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Bilston, WV14 9XN, England

      IIF 495
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Welbeck Avenue, Wolverhampton, WV10 9LS

      IIF 496
  • Mr Pal Singh
    Afghan born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Sinckot House 211, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 497
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 498 IIF 499
  • Singh, Amarjit
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 106, Ribbleton Avenue, Ribbleton, Preston, Lancashire, PR2 6BY, United Kingdom

      IIF 500
    • 106 Ribbleton Avenue, Ribbleton, Preston, PR2 6BY, England

      IIF 501
    • 106, Ribbleton Avenue, Ribbleton, Preston, PR2 6BY, United Kingdom

      IIF 502
  • Singh, Amarjit
    British priest born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 34, Tollgate Drive, Hayes, Middlesex, UB4 0NP, England

      IIF 503
  • Singh, Amarjit
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 181, Old Church Road, Coventry, CV6 7DZ, England

      IIF 504
  • Singh, Amarjit
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kirkdale Avenue, Coventry, CV6 4LP, England

      IIF 505
  • Singh, Amarjit
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 506
  • Singh, Amarjit
    British consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, LE18 2FL, England

      IIF 507
  • Singh, Amarjit
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Shonki Business Centre, St. Johns Street, Leicester, Leicestershire, LE1 3WL, England

      IIF 508
    • 29, Harley Street, London, W1G 9QR, England

      IIF 509
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 510
  • Singh, Amarjit
    British none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Shonki Business Centre, St John Street, Leicester, LE1 3WL, Uk

      IIF 511
  • Singh, Amarjit
    British business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Fortune Place, London, SE1 5JF, England

      IIF 512
  • Singh, Amarjit
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 156 A, Springthorpe Road, Birmingham, B24 0SP, England

      IIF 513
  • Singh, Amarjit
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY

      IIF 514
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 515
  • Singh, Daljinder
    British businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kelvin Grove, Cleadon, Sunderland, SR6 7SW, England

      IIF 516
  • Singh, Gur Deep
    British general manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Baring Street, Plymouth, PL4 8SF, England

      IIF 517
  • Singh, Gur Deep
    British manager born in March 1989

    Resident in England

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

      IIF 518
  • Singh, Jaspal
    British business born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 519
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, Worcestershire, WR9 7JB, England

      IIF 520
    • 67, Barnwood Road, Gloucester, GL2 0SF, England

      IIF 521
  • Singh, Jaspal
    British business person born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 522
  • Singh, Jaspal
    British chef born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaspal
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane Copcut, Droitwich, WR9 7JB

      IIF 528
  • Singh, Jaspal
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, Worcestershire, WR9 7JB, England

      IIF 529
    • Far Oaks Furlong, Copcut Lane, Droitwich, Worcestershire, WR9 7JB

      IIF 530
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 531
    • C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 532
  • Singh, Jaspal
    British fish fryer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 533
  • Singh, Jaspal
    British head chef born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 534
  • Singh, Jaspal
    British self employed born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 535
  • Singh, Jaspal
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Miramar, Huddersfield, West Yorkshire, HD2 1NA, United Kingdom

      IIF 536
    • 6a, Oxley Road, Ferndale, Huddersfield, West Yorkshire, HD2 1NX, England

      IIF 537
    • 6b, James Street, Golcar, Huddersfield, HD7 4DS, England

      IIF 538
  • Singh, Jaspal
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Neo Apartments, 1-9, Wexham Road, Slough, SL1 1UG, England

      IIF 539
    • 53 East Field Road, Eastfield Road, Burnham, Slough, SL1 7EL, England

      IIF 540
  • Singh, Jaspal
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Spring Grove Road, Hounslow, TW3 4BN, United Kingdom

      IIF 541
  • Singh, Jaspal
    British entrepreneur born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152, Mountsteven Avenue, Peterborough, PE4 6HN, England

      IIF 542
  • Singh, Jaspal
    British hgv driver born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Eastfield Road, Burnham, Slough, SL1 7EL, England

      IIF 543
  • Singh, Jaspal
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Letterfearn Drive, Glasgow, G23 5JL, Scotland

      IIF 544
  • Singh, Jaspal
    British accountant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 545
  • Singh, Manjit
    British businessman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 47 Perton Road, Wolverhampton, WV6 3JP, England

      IIF 546
  • Singh, Manjit
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Harford Street, Hockley, Birmingham, West Midlands, B19 3EB, United Kingdom

      IIF 547
  • Singh, Manjit
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39 Perton Road, Wolverhampton, WV6 8DE, United Kingdom

      IIF 548
  • Singh, Manjit
    British self employed born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Harford Street, Birmingham, B19 3EB, England

      IIF 549
  • Kaila, Jaspal
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grange Terrace, Sunderland, SR2 7DF, England

      IIF 550
  • Mr Gurdeep Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Turner Road, Leicester, Leicestershire, LE5 0QA, United Kingdom

      IIF 551
    • 28, Gainsborough Avenue, London, E126JL, England

      IIF 552
  • Mr Gurdeep Singh
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 553
  • Mr Harjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Paxton Avenue, Slough, SL1 2SX, England

      IIF 554 IIF 555
    • Granvile House, Wallingford Road, Uxbridge, UB8 2RW, England

      IIF 556
  • Mr Harjit Singh
    Portuguese born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 55, Duckhouse Road, Wolverhampton, WV11 3AE, England

      IIF 557
  • Sahota, Jaspal
    British project manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dept 7662, 126 East Ferry Road, Canary Wharf, London, E14 9FP, United Kingdom

      IIF 558
  • Sahota,, Jaspal
    British developer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50 Friar Gate, Friar Gate, Derby, DE1 1DF, United Kingdom

      IIF 559
  • Singh, Jaspal
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 560
    • 5 Albany Road, Earlsdon, Coventry, CV5 6JQ

      IIF 561
    • 2, Birchwood Road, Wolverhampton, WV4 5UJ, United Kingdom

      IIF 562
    • 2, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, England

      IIF 563
    • 2, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, United Kingdom

      IIF 564
  • Singh, Jaspal
    British accountant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 565
  • Singh, Jaspal
    British business consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 566 IIF 567
    • Ground Floor, Chiswick Gate 598-608, Chiswick High Road, London, W4 5RT, England

      IIF 568
  • Singh, Jaspal
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 569
    • 8, Chetwynd Road, Wolverhampton, WV2 4NZ, England

      IIF 570
  • Singh, Jaspal
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wss, Suite 5, Oxford Street Industrial Estate, Vulcan Road, Bilston, West Midlands, WV14 7LF, United Kingdom

      IIF 571
  • Singh, Jaspal
    British customer service rep born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Dunoon Drive, Wolverhampton, West Midlands, WV4 6BS, United Kingdom

      IIF 572
  • Singh, Jaspal
    British customer services born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wss - Suite 5 Oxford Street Industrial E, Vulcan Road, Bilston, West Midlands, WV14 7LF, England

      IIF 573
  • Singh, Jaspal
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wss, Suite 5 , Oxford Street Industrial Estate, Vulcan Road, Bilston, West Midlands, WV14 7LF, United Kingdom

      IIF 574
    • Loakes Place, 30 High Street, High Wycombe, HP11 2AG, England

      IIF 575
    • 48, Dunoon Drive, Wolverhampton, WV4 6BS, United Kingdom

      IIF 576
  • Singh, Jaspal
    British it born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Dunoon Drive, Wolverhampton, WV4 6BS, United Kingdom

      IIF 577
  • Singh, Jaspal
    British management born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wss - Suite 5, Oxford Street Industrial Estate, Vulcan Road, Bilston, WV14 7LF, United Kingdom

      IIF 578
  • Singh, Jaspal
    British scrap dealer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Dunoon Drive, Wolverhampton, WV4 6BS, England

      IIF 579
  • Singh, Jaspal
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Tuddenham Road, Ipswich, IP4 3BE, England

      IIF 580
  • Singh, Jaspal
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 148, Coleridge Way, West Drayton, England, UB7 9HS, United Kingdom

      IIF 581
  • Singh, Jaspal
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9 Arundel House, Heritage Close, Uxbridge, UB8 2LB, England

      IIF 582
  • Singh, Jaspal
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaspal
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Lonsdale Road, Southall, Middlesex, UB2 5LS, England

      IIF 586 IIF 587
  • Singh, Jaspal
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 48, Carsington Road, Hilton, Derby, DE65 5PA, England

      IIF 588
  • Singh, Jaspal
    British director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arnfield Drive, Derby, Derbyshire, DE65 5AA, United Kingdom

      IIF 589
  • Varraich, Parmjit Singh
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 590
    • 91 Soho Hill, Hockley, Birmingham, B19 1AY

      IIF 591
  • Mr Amarjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Frederick Street, London, WC1X 0ND, England

      IIF 592
  • Mr Gurdeep Singh
    Italian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fish Shop, 570, Kingstanding Road, Birmingham, B44 9SD, United Kingdom

      IIF 593
    • City Road Fish Bar, 114, City Road, Tividale, Oldbury, B69 1QS, United Kingdom

      IIF 594
  • Mr Gurdeep Singh
    Indian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Lady Margaret Road, Southall, UB1 2PU, United Kingdom

      IIF 595
  • Mr Gurdeep Singh
    Italian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Lady Margaret Road, Southall, UB1 2NL, England

      IIF 596
  • Mr Gurdeep Singh
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Rous Road, Newmarket, CB8 8DH, England

      IIF 597
  • Mr Gurdeep Singh
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Hampton Road, Luton, LU4 8AR, United Kingdom

      IIF 598
  • Mr Gurdeep Singh
    Indian born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Carlton Road, Slough, SL2 5PZ, England

      IIF 599
  • Mr Gurdeep Singh
    Indian born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pelham Road, Gravesend, DA11 0HW, United Kingdom

      IIF 600
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 601
  • Mr Gurdeep Singh
    Indian born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 602
  • Mr Gurdeep Singh
    Indian born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 603
    • Bankside, The Watermark, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 604
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 605
    • 14 Tintagel Drive, Seaham, SR7 7AL, United Kingdom

      IIF 606
  • Mr Harjit Singh
    Indian born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 664 Eglinton Street, Glasgow, G5 9RP, Scotland

      IIF 607
    • 157, Wishaw Road, Wishaw, ML2 8EN, Scotland

      IIF 608
  • Mr Jaspal Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kamaljit Singh
    Indian born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1b, Arthur Street, Ayr, KA7 1QJ, United Kingdom

      IIF 618
    • Unit 2, 81, Papa Grill, Causeyside Street, Paisley, PA1 1YU, Scotland

      IIF 619
    • 4d, Anson Way, Renfrew, PA4 0ND, Scotland

      IIF 620
    • 97a, Paisley Road, Renfrew, PA4 8LH, Scotland

      IIF 621
    • Unit 2, Keir Hardie Road, Stevenston, KA20 4HD, Scotland

      IIF 622
  • Sahota, Jaspal
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Bilston, WV14 9XN, England

      IIF 623
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 624
  • Singh, Gurdeep
    British chef born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Southpark Road, Ayr, KA7 2TL, Scotland

      IIF 625
  • Singh, Kamaljit
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24 Warren Close, Lichfield, Staffordshire, WS14 9XN

      IIF 626
  • Singh, Kamaljit
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 352, Bearwood Road, Bearwood, Birmingham, B66 4ET, United Kingdom

      IIF 627
    • 24, Warren Close, Beoley Park, Lichfield, WS14 9XN, United Kingdom

      IIF 628
    • 24 Warren Close, Lichfield, Staffordshire, WS14 9XN

      IIF 629
  • Mr Amarjit Singh
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 630
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 631
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 632 IIF 633
  • Mr Amarjit Singh
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Lewsey Road, Luton, LU4 0ER, England

      IIF 634
  • Mr Amarjit Singh
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Tivoli Road, Hounslow, Middlesex, TW4 6AD, United Kingdom

      IIF 635
    • C7 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 636
    • C7 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 637
    • Unit B13, Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 638
    • Unit C7 Charles House, Bridge Road, Middlesex Business Centre, Southall, Middlesex, UB2 4BD, United Kingdom

      IIF 639
    • Unit K-2, Middlesex Business Park, Southall, Middlesex, UB2 4AB, United Kingdom

      IIF 640
  • Mr Gurdeep Singh
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Brookside Road, Hayes, UB4 0PQ, United Kingdom

      IIF 641
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 642
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 643
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 644
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 645
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 646
  • Mr Gurdeep Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 647
  • Mr Gurdeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Glenalmond Road, Harrow, HA3 9JY, United Kingdom

      IIF 648
  • Mr Gurdeep Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurdeep Singh
    Italian born in July 1988

    Resident in United Kingdom

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

      IIF 651
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 652
    • 6, Mount Road, Wolverhampton, WV4 6NE, United Kingdom

      IIF 653
  • Mr Gurdeep Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Harold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 654
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Market Jew Street, Penzance, TR182HR, United Kingdom

      IIF 655
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 656
    • 30a, Market Jew Street, Penzance, TR182HR, United Kingdom

      IIF 657
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 658
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 659
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 660
  • Mr Gurdeep Singh
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hampton Road, Luton, LU4 8AR, England

      IIF 661
  • Mr Gurdeep Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Poynters Road, Luton, LU4 0LD, United Kingdom

      IIF 662
  • Mr Gurdeep Singh
    Afghan born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hambridge Road, Newbury, RG14 5SS, England

      IIF 663
    • 14, High Street, Goring, Reading, RG8 9AR, England

      IIF 664
  • Mr Gurdeep Singh
    Indian born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dagmar Road, Southall, UB2 5NX, England

      IIF 665
  • Mr Jaspal Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 666
    • Unit 2, 34 Ashby Road, Ibstock, LE67 6AH, United Kingdom

      IIF 667
  • Mr Jaspal Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Corsair Avenue, Bradford, BD10 8DD, England

      IIF 668
    • 2, Corsair Avenue, Idle, Bradford, West Yorkshire, BD10 8DD, United Kingdom

      IIF 669
  • Mr Jaspal Singh
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, London, W1K 3QT, United Kingdom

      IIF 670
  • Mr Jaspal Singh
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Friar Gate, Derby, DE1 1DF, United Kingdom

      IIF 671
  • Mr Jaspal Singh
    British born in September 1979

    Resident in United Kingdom

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

      IIF 672
  • Mr Jaspal Singh
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Airthrie Road, Ilford, IG3 9QU, United Kingdom

      IIF 673
  • Mr Manjit Singh
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Parkville Road, Prestwich, Manchester, M25 2GQ, United Kingdom

      IIF 674
  • Mr Manjit Singh
    British born in July 1973

    Resident in United Kingdom

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

      IIF 675
  • Singh, Amarjit
    British business born in June 1974

    Resident in India

    Registered addresses and corresponding companies
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 676
  • Singh, Gurdeep
    Indian builder born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill Street, Brierley Hill, West Midlands, DY5 2RG, United Kingdom

      IIF 677
  • Singh, Gurdeep
    Indian director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Gilbert Road, Smethwick, West Midlands, B66 4PZ, England

      IIF 678
  • Singh, Gurdeep
    Italian director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Bengarth Road, Northolt, UB5 5LJ, England

      IIF 679
  • Singh, Gurdeep
    Indian director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eaton Avenue, High Wycombe, HP12 3BS, England

      IIF 680
  • Singh, Gurdeep
    Indian builder born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 96, Church Road, Hayes, UB3 2LL, England

      IIF 681
    • 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 682
  • Singh, Gurdeep
    Indian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34, Whitehall Road, Leicester, LE5 6GH, England

      IIF 683
  • Singh, Gurdeep
    British director born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 684
  • Singh, Gurdeep
    Indian managing director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 685
  • Singh, Gurdeep
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Canterbury Road, West Bromwich, West Midlands, B71 2LD

      IIF 686
  • Singh, Gurdeep
    Indian indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68, Waltham Avenue, Hayes, Middlesex, UB3 1TD

      IIF 687
  • Singh, Gurdeep
    Indian director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 688
  • Singh, Jaspal
    British company director born in February 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/1 53, Kenley Road, Renfrew, PA4 8BN, Scotland

      IIF 689
  • Amarjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 690
  • Jhutty, Gurdeep Singh
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1, Diversity Drive, Walsall, WS2 8DS, England

      IIF 691
  • Mr Amarjit Singh
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Soho Hill, Birmingham, B19 1AG, United Kingdom

      IIF 692
  • Mr Amarjit Singh Padda
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, England

      IIF 693
  • Mr Jaspal Singh
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 694
  • Mr Jaspal Singh
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Road, Leicester, LE21TT, United Kingdom

      IIF 695
  • Mr Jaspal Singh
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Finney Well Close, Bilston, WV149XN, United Kingdom

      IIF 696
  • Mr Jaspal Singh
    Indian born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Starbuck Road, Milford Haven, SA73 2BB, Wales

      IIF 697
  • Mr Jaspal Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 698
  • Mr Jaspal Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pole Hill Lane, Hayes, UB109HA, United Kingdom

      IIF 699
    • 20 Oakleigh Court, 21-31 Avenue Road, Southall, UB1 3BU, United Kingdom

      IIF 700
  • Mr Jaspal Singh
    Indian born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • 28a, Indira Park Extension, Delhi, Krishna Nagar, 110051, India

      IIF 701
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 702
  • Mr Jaspal Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, Station Road, West Drayton, UB7 7LN, United Kingdom

      IIF 703
  • Mr Jaspal Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marston Road, Stretford, Manchester, M32 8GL, England

      IIF 704
  • Mr Pal Singh
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Padda, Amarjit Singh
    Indian managing director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, United Kingdom

      IIF 732
  • Singh, Amarjit
    British chef born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Aspen Road, Edinburgh, EH16 4WQ, Scotland

      IIF 733
  • Singh, Amarjit
    British director born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Stenhouse Mill Crescent, Edinburgh, EH11 3LP, Scotland

      IIF 734
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 735
    • 2, Tobias Street, Edinburgh, EH16 4WG, Scotland

      IIF 736 IIF 737
    • 25-26, Elm Row, Leith Walk, Edinburgh, EH7 4AH, Scotland

      IIF 738
    • 8, Aspen Road, Edinburgh, EH16 4WQ, Scotland

      IIF 739 IIF 740
  • Singh, Amarjit
    British manager born in April 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, St. Margaret Street, Dunfermline, KY12 7PE, Scotland

      IIF 741
  • Singh, Gurdeep
    India company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Scotter Road, Scunthorpe, North Lincolnshire, DN15 8DR

      IIF 742
    • 12, Scotter Road, Scunthorpe, North Lincolnshore, DN15 8DR

      IIF 743
  • Singh, Gurdeep
    India postmaster general born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Carlton High Street Post Office, High Street, Carlton, North Lincolnshire, DN14 9LY

      IIF 744
  • Singh, Gurdeep
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Parkfield Court, Woodside, Sutton Coldfield, West Midlands, B74 4TY, England

      IIF 745
    • Suite 9, Newspaper House, Tannery Lane Penketh, Warrington, Non-us, WA5 2UD

      IIF 746
  • Singh, Gurdeep
    Portuguese builder born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 186, Petts Wood Road, Petts Wood, Orpington, BR5 1LG, England

      IIF 747
  • Singh, Gurdeep
    Italian project manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, IG2 7HZ, England

      IIF 748
  • Singh, Gurdeep
    Italian sales director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Princip Street, Birmingham, B4 6LE, England

      IIF 749
  • Singh, Gurdeep
    Indian carpenter born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 750
  • Singh, Gurdeep
    Italian driver born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 135, Dorrington Close, Luton, LU3 1XP, England

      IIF 751
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Mary Road, Ilford, IG1 1XD, England

      IIF 752
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 753
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 754
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 169, Park Avenue, Southall, Middlesex, UB1 3AL

      IIF 755
  • Singh, Gurdeep
    Indian manger born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64. Second Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 756
  • Singh, Gurdeep
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 757
  • Singh, Gurdeep
    Indian director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hughes Road, Hayes, UB3 3AP, England

      IIF 758
    • 15, Bishopsmead Parade, East Horsley, Leatherhead, KT24 6RT, England

      IIF 759
    • 59, St. Johns Road, Slough, Berkshire, SL2 5EZ, United Kingdom

      IIF 760
    • 59, St. Johns Road, Slough, SL2 5EZ, England

      IIF 761
    • 14, Fennscombe Court, West End, Woking, Surrey, GU24 9NB, United Kingdom

      IIF 762
  • Singh, Gurdeep
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 763
  • Singh, Gurdeep
    Indian builder born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ethelbert Gardens, Ilford, IG2 6UN, England

      IIF 764
  • Singh, Gurdeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Bedford Road, Ilford, IG1 1EL, England

      IIF 765
    • 18 The Square, Tipton, West Midlands, DY4 0LY, England

      IIF 766
  • Singh, Gurdeep
    British director born in August 1986

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Trade House, 30-34 River Street, Digbeth, Birmingham, West Midlands, B5 5SA, England

      IIF 767
  • Singh, Gurdeep
    Indian gas engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, Keepers Crescent, Telford, TF2 9UQ, England

      IIF 768
  • Singh, Gurdeep
    Indian company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 769
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 770
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 771
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 772
  • Singh, Gurdeep
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 773
  • Singh, Gurdeep
    Indian manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Preston Road, Hockley, Birmingham, B18 4PJ, England

      IIF 774
  • Singh, Gurdeep
    Indian company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurdeep
    Indian building contractor born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 Smiths Flour Mill, 71 Wolverhampton Street, Walsall, WS2 8DD, England

      IIF 777
  • Singh, Gurdeep
    Indian construction worker born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1, Smiths Flour Mill, 71 Wolverhampton Street, Walsall, West Midlands, WS2 8DD, United Kingdom

      IIF 778
  • Singh, Gurdeep
    Indian director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 156, Hockley Hill, Birmingham, B18 5AN, United Kingdom

      IIF 779
  • Singh, Gurdeep
    Indian managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 18, Westville Road, Walsall, WS2 8UB, England

      IIF 780
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 781 IIF 782
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 783
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 784
    • 112, Lambrook Road, Taunton, TA1 2AE, England

      IIF 785
  • Singh, Gurdeep
    Indian manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Line Office, Copthall Road, Birmingham, B21 8JP, England

      IIF 786
    • 102 Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 787
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 788
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 789 IIF 790
    • 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 791 IIF 792
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 793
    • 83 -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 794
  • Singh, Gurdeep
    Indian director born in September 1993

    Resident in England

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

      IIF 795
  • Singh, Jatinderpal Singh
    India manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 109 Windsor Road, Foreast Gate, London, E7 0RA, England

      IIF 796
  • Gurdeep Singh
    Indian born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 797 IIF 798 IIF 799
  • Gurdeep Singh
    Indian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Mill Lane, Billingham, Durham, TS23 1HF, United Kingdom

      IIF 800
  • Gurdeep Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Norris Road, Reading, Berkshire, RG6 1NJ, United Kingdom

      IIF 801
  • Mr Jaspal Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Park Road, Woodsetton, Dudley, West Midlands, DY1 4JN, United Kingdom

      IIF 802
  • Mr Kamal Jit Singh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, The Green, Merthyr Tydfil, CF48 2EU, Wales

      IIF 803
  • Singh, Amarjit
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 151, Old Church Road, Coventry, West Midlands, CV6 7EB, England

      IIF 804
  • Singh, Amarjit
    Indian business person born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 248, Plumstead High Street, London, SE18 1JN, England

      IIF 805
  • Singh, Amarjit
    Indian director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Beechfield Road, Erith, DA8 3BB, United Kingdom

      IIF 806
    • 18, Beehive Lane, Ilford, Essex, IG1 3RD

      IIF 807
  • Singh, Gurdeep
    Afghan company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Hambridge Road, Newbury, RG14 5SS, England

      IIF 808
  • Singh, Gurdip
    Italian director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 60, Shinwell Crescent, Tividale, Oldbury, B69 3LQ, England

      IIF 809
  • Singh, Jaspal
    Indian business born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, England

      IIF 810
  • Singh, Jaspal
    Indian business born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52 Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 811
  • Singh, Jaspal
    Indian businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Ryefield Avenue, Uxbridge, UB10 9BY, United Kingdom

      IIF 812
  • Singh, Jaspal
    Indian self employed born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Knowsley Avenue, Southall, Middlesex, UB1 3AX, United Kingdom

      IIF 813
    • 226, Ealing Road, Wembley, HA0 4QL, England

      IIF 814
  • Singh, Jaspal
    British director born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Wakefield Avenue, Edinburgh, EH7 6TN, Scotland

      IIF 815
  • Singh, Manjit
    Indian businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 58, Huxley Drive, Romford, Essex, RM6 4RJ, United Kingdom

      IIF 816
  • Singh, Manjit
    Indian company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, New Road, Ilford, Essex, IG3 8AS, United Kingdom

      IIF 817
  • Singh, Manjit
    French mechanic born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 317, Scafell Road, Slough, SL2 1TX, England

      IIF 818
    • 53, Eastfield Road, Burnham, Slough, SL1 7EL, England

      IIF 819
  • Sinkh, Hartit
    Indian none born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 81, Paxton Avenue, Slough, Berkshire, SL1 2SX

      IIF 820
  • Amarjit Singh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 821
  • Bhangal, Gurdeep Singh
    British haulage driver born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11229257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 822
  • Jhutty, Gurdeep Singh
    Indian contracts manager

    Registered addresses and corresponding companies
    • Suite A, 1, Diversity Drive, Walsall, WS2 8DS, England

      IIF 823
  • Mr Gurdeep Singh Bhangal
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11229257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 824
  • Purewal, Jaskarnjit Singh
    British fish fryer born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 235, High Street, Leslie, Glenrothes, Fife, KY6 3AT, Scotland

      IIF 825
  • Purewal, Jaskarnjit Singh
    British shopkeeper born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ingleside House, Leslie, Glenrothes, Fife, KY6 3JA, United Kingdom

      IIF 826
  • Singh, Amarjit
    Afghan business person born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alderglen Road, Manchester, M8 0AL, England

      IIF 827
  • Singh, Amarjit
    Afghan company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35 - 41, Thornhill Road, Brighouse, HD6 3AX, England

      IIF 828
  • Singh, Amarjit
    Afghan shop keeper born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Green Lane, Wyke, Bradford, BD12 8QH, England

      IIF 829
  • Singh, Amarjit
    Indian salesman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 94, New Walk, Leicester, LE1 7EA, England

      IIF 830
  • Singh, Amarjit
    Indian construction born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 831
  • Singh, Amarjit
    Indian builder born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Deans Way, Coventry, CV7 9HG, England

      IIF 832
  • Singh, Charanjit
    Indian builder born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 833
  • Singh, Charanjit
    Indian director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    Indian managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14, Elm Farm Road, Wolverhampton, WV2 3DF, England

      IIF 837
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 838
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 839
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 840
  • Singh, Janpal
    Indian business person born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bath Street, Taunton, TA1 3PG, England

      IIF 841
  • Singh, Janpal
    Indian general manager born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 842
  • Singh, Janpal
    Indian retailer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 843
  • Singh, Jaspal
    Indian company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Bilston, WV14 9XN, England

      IIF 844
  • Singh, Jaspal
    Indian photographer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ciba Building, Hagley Road, Birmingham, B16 9NX, England

      IIF 845
  • Singh, Jaspal
    Indian builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 58a, North Road, Southall, UB1 2JL

      IIF 846
  • Singh, Jaspal
    Indian director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 847
  • Singh, Jaspal
    Indian co director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kingsbridge Crescent, Southall, Middlesex, UB1 2DL

      IIF 848 IIF 849
  • Singh, Jaspal
    Indian business executive born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sharma & Co 257, Hagley Road, Birmingham, B16 9NA, England

      IIF 850
  • Singh, Jaspal
    Indian businessman born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 84, Ducie Street, Manchester, M1 2JQ, England

      IIF 851
  • Singh, Jaspal
    Indian company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 852
  • Singh, Jaspal
    Indian manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kings House Business Centre, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 853
  • Singh, Jaspal
    Indian director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Roslyn Street, Leicester, LE2 1BS, United Kingdom

      IIF 854
  • Singh, Jaspal
    Italian company director born in July 1984

    Resident in England

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

      IIF 855
  • Singh, Jaspal
    Italian director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 856
  • Singh, Jaspal
    Italian long distance lorry driver born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 183, Narborough Road South, Leicester, LE3 2LJ, England

      IIF 857
  • Singh, Jaspal
    Indian director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 858
  • Singh, Kamaljit
    British director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gartsherrie Chippy, 139, Gartsherrie Road, Coatbridge, Lanarkshire, ML5 2EU, Scotland

      IIF 859
  • Singh, Kamaljit
    British manager born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 860
  • Singh, Kamaljit
    British restaurateur born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1/01, 54 Henderson Street, Glasgow, G20 6HZ

      IIF 861
  • Singh, Kamaljit
    Indian construction born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Downing Close, Bradford, BD3 9LG, England

      IIF 862
  • Singh, Kamaljit
    Indian director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 863
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 864
  • Singh, Kamiljit
    Indian director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Chatsworth Road, Pudsey, LS28 8JS, England

      IIF 865
  • Singh, Manjit
    British man consultant born in December 1971

    Registered addresses and corresponding companies
    • 167 Horn Lane, London, W3 6PP

      IIF 866
  • Singh, Manjit
    Indian building contractor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Fordyke Road, Dagenham, RM8 1PD, England

      IIF 867
  • Singh, Manjit
    Indian self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Fordyke Road, Dagenham, RM8 1PD, England

      IIF 868
  • Singh, Manjit
    Indian business person born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 100, Dane Road, Southall, UB1 2EE, England

      IIF 869
  • Singh, Manjit
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit13 Alexandra Trading Estate, Alexandra Road, Handsworth, Birmingham, B21 0PD, England

      IIF 870
    • 100, Dane Road, Southall, UB1 2EE, England

      IIF 871
  • Jaspal Sahota
    British born in April 1972

    Registered addresses and corresponding companies
    • Lakeview Hill Farm, Willington, Derby, DE65 6DX, United Kingdom

      IIF 872
  • Mrs Jaskarnjit Singh Purewal
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 235, High Street, Leslie, Glenrothes, KY6 3AT, Scotland

      IIF 873
  • Singh, Amarjit
    Afghan director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Westborough Road, Maidenhead, SL6 4AS, England

      IIF 874
  • Singh, Amarjit
    Afghan business person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 141, Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 875
  • Singh, Amarjit, Mr.
    Indian company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 266 Yeading Lane, Hayes, UB4 9AX, England

      IIF 876
  • Singh, Gur Deep
    German general manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 877
  • Singh, Gur Deep
    German manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 878
  • Singh, Gur Deep
    German manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 879
  • Singh, Gurdeep
    British

    Registered addresses and corresponding companies
    • 33-35 Wednesfield Road, Wolverhampton, WV13 1AE

      IIF 880
    • 145, Merrydale Rd, Finchfield, Wolverhampton, West Midlands, WV3 9RL

      IIF 881
  • Singh, Gurdeep
    British director

    Registered addresses and corresponding companies
  • Singh, Gurdeep
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Oxford Street, Newbury, Berkshire, RG14 1JG, United Kingdom

      IIF 884
  • Singh, Gurdeep
    Indian chef born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26f, Weavers Loan, Dundee, DD3 6NT, Scotland

      IIF 885
  • Singh, Gurdeep
    Indian director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26f, Weavers Loan, Dundee, DD3 6NT, Scotland

      IIF 886
  • Singh, Jaspal
    Indian director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bowhill Way, Leicester, LE5 2PA, England

      IIF 887
  • Singh, Jaspal
    Indian foctory worker born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Finney Well Close, Bilston, WV14 9XN, England

      IIF 888
  • Singh, Jaspal
    Indian administrator born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Finney Well Close, Bilston, WV14 9XN, England

      IIF 889
  • Singh, Jaspal
    Indian hgv driver born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Finney Well Close, Bilston, WV14 9XN, England

      IIF 890
  • Singh, Jaspal
    British company director born in September 1979

    Registered addresses and corresponding companies
    • 9 North Drive, Handsworth, Birmingham, B20 3SY

      IIF 891
  • Singh, Jaspal
    Indian businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Patching Way, Hayes, UB4 9YD, England

      IIF 892
  • Singh, Jaspal
    Indian company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Crispins Close, Southall, UB1 2UH, England

      IIF 893
  • Singh, Jaspal
    Indian contractor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 894
  • Singh, Jaspal
    Indian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Green Lane, Handsworth, Birmingham, B21 0DD, United Kingdom

      IIF 895
  • Singh, Jaspal
    Indian manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaspal
    Indian project manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, RM12 4AH, England

      IIF 898
  • Singh, Jaspal
    Italian manger born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87, Truro Road, Bristol, BS3 2AE, England

      IIF 899
  • Singh, Jaspal
    Indian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Park Avenue, Southall, UB1 3AJ, England

      IIF 900
  • Singh, Jaspal
    Indian director born in September 1981

    Resident in England

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

      IIF 901
  • Singh, Jaspal
    Indian operations manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 902
  • Singh, Jaspal
    Indian building contractor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 134, Windmill Road, Coventry, West Midlands, CV6 7BG, England

      IIF 903
  • Singh, Jaspal
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 904
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Carlton Avenue, Hayes, UB3 4AD, England

      IIF 905
    • 52, Clive Road, London, SW19 2JB, England

      IIF 906
    • 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 907
  • Singh, Jaspal
    Italian director born in July 1986

    Resident in England

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

      IIF 908
  • Singh, Jaspal
    Indian building contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, Barston Road, Oldbury, B68 0PT, England

      IIF 909
  • Singh, Jaspal
    Italian it consultant born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Soho House 362-364, Soho Road, Birmingham, B21 9QL, England

      IIF 910
  • Singh, Jaspal
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lane Avenue, Walsall, WS2 8SE, England

      IIF 911
  • Singh, Jaspal
    Indian director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 51, Burns Avenue, Southall, UB1 2LS, England

      IIF 912
  • Singh, Jatinderpal
    Indian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodstock Road, Forest Gate, London, E7 8NB

      IIF 913
  • Singh, Jatinderpal
    Indian manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinderpal
    Indian manger born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, E7 8NB, England

      IIF 916
  • Singh, Pal
    Afghan director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 917
  • Singh, Pal
    Afghan manager born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Sinckot House, 211 Station Road, Harrow, HA1 2TP, England

      IIF 918
    • Sinckot House 211, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 919
    • 3 Green Drive, Southall, UB1 3AY, England

      IIF 920
  • Singh, Pal
    Afghan manger born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 3 Green Drive, Southall, UB1 3AY, England

      IIF 921
  • Jaspal Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 922
  • Mr Amarjit Singh
    Indian born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Forest Road, London, E17 5JR, United Kingdom

      IIF 923
  • Mr Amarjit Singh
    Dutch born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Astbury Avenue, Smethwick, B67 6JB, United Kingdom

      IIF 924
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 925
  • Mr Jaspal Kaila
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grange Terrace, Sunderland, SR2 7DF, England

      IIF 926
    • 10 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF, United Kingdom

      IIF 927
  • Mr Jaspal Sahota
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Friar Gate, Derby, DE1 1DF, England

      IIF 928
    • 50, Friar Gate, Derby, Derbyshire, DE1 1DF, United Kingdom

      IIF 929 IIF 930
    • 51 Friargate, Derby, DE1 1DF, United Kingdom

      IIF 931
  • Mr Manjit Singh
    French born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manjit Singh
    Indian born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Francis Avenue, Ilford, IG1 1TS, England

      IIF 934
  • Mr Manjit Singh
    Indian born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Huxley Drive, Essex, RM6 4RJ, United Kingdom

      IIF 935
  • Sahota, Jaspal
    British plumber and builder born in April 1972

    Registered addresses and corresponding companies
    • 116 Village Street, Derby, Derbyshire, DE23 8DF

      IIF 936
  • Singh, Gurdeep
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355 Wrotham Road, Istead Rise, Gravesend, Kent, DA13 9EF

      IIF 937
  • Singh, Gurdeep
    British pharmacy assistant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355 Wrotham Road, Istead Rise, Gravesend, Kent, DA13 9EF

      IIF 938 IIF 939
  • Singh, Gurdeep
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Gretna Road, Newcastle Upon Tyne, NE15 7PH, United Kingdom

      IIF 940
    • 46, Front Street, Newcastle-upon-tyne, NE22 5AQ, United Kingdom

      IIF 941
  • Singh, Gurdeep
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Gretna Road, Newcastle Upon Tyne, NE15 7PH, United Kingdom

      IIF 942
    • 9b, West Road, Newcastle Upon Tyne, NE4 9PT, United Kingdom

      IIF 943
  • Singh, Gurdeep
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Romney Gardens, Bexleyheath, Kent, DA7 5HA, Great Britain

      IIF 944
    • 4, Woodwarde Road, Dulwich, London, SE22 8UJ, United Kingdom

      IIF 945 IIF 946 IIF 947
    • Unit 18, Old Tram Yard, Lakedale Road, London, SE18 1PW, United Kingdom

      IIF 948
  • Singh, Gurdeep
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hawker Road, Oadby, Leicester, LE2 4UH, United Kingdom

      IIF 949
    • Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 950
    • Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 951
  • Singh, Gurdeep
    Indian business born in March 1975

    Resident in India

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

      IIF 952
  • Singh, Gurdeep
    British heating engineer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Church Road, Smethwick, B67 6EH, United Kingdom

      IIF 953
  • Singh, Gurdeep
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 954
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 955
  • Singh, Gurdeep
    British driver born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Drury Lane, Leicester, Leicestershire, LE25FD, United Kingdom

      IIF 956
  • Singh, Gurdeep
    Indian builder born in May 1976

    Resident in India

    Registered addresses and corresponding companies
    • 90, Northcote Avenue, Southall, UB1 2AZ, England

      IIF 957
  • Singh, Gurdeep
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Bramham Close, Leicester, LE3 9EL

      IIF 958
  • Singh, Gurdeep
    British self employed born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bramham Close, Leicester, LE3 9EL, England

      IIF 959
  • Singh, Gurdeep
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rosemont Court, Westend, Southampton, Hampshre, SO30 3BW, England

      IIF 960
  • Singh, Gurdeep
    British director born in July 1977

    Resident in United Kingdom

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

      IIF 961
  • Singh, Gurdeep
    British driver born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Rosemount Court, West End, 19 Rosemount Court, West End, Southampton, Hampshire, SO30 3BW, United Kingdom

      IIF 962
  • Singh, Gurdeep
    Indian managing director born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • 06, S/o Kishan Singh, Po Banda, 5 Lsm, Anupgarh, Rajasthan, 335701, India

      IIF 963
  • Singh, Gurdeep
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Rosemount Court, West End, Southampton, SO30 3BW, England

      IIF 964
  • Singh, Gurdeep
    Indian entrepreneur born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9b, Burns Statue Square, Ayr, KA7 1SU, Scotland

      IIF 965
  • Singh, Gurdeep
    Indian general manager born in September 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 966
  • Singh, Gurdeep
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Widecombe Gardens, Ilford, Essex, IG4 5LR, United Kingdom

      IIF 967
  • Singh, Jaspal
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 219, Tuddenham Road, Ipswich, IP4 3BE, England

      IIF 968
  • Singh, Jaspal
    Afghan business person born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 54, Cole Gardens, Hounslow, TW5 9RJ, England

      IIF 969
  • Singh, Jaspal
    Portuguese area manger born in February 1991

    Resident in England

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

      IIF 970
  • Badyal, Jaspal Singh
    British business consultant born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New House, 41a Forge Lane, Higham, Rochester, Kent, ME3 7AJ, United Kingdom

      IIF 971
  • Badyal, Jaspal Singh
    British co director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, Forge Lane, Higham, Rochester, Kent, ME3 7AJ, United Kingdom

      IIF 972
  • Badyal, Jaspal Singh
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amarjit Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 287, Old Church Road, Coventry, CV6 7DY, United Kingdom

      IIF 981
  • Mr Gurdeep Singh Jhutty
    Indian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 982
  • Mr Harjit Singh
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1117, Aikenhead Road, Glasgow, G44 5SL, Scotland

      IIF 983
    • 157, Wishaw Road, Waterloo, Wishaw, Lanarkshire, ML2 8EN, United Kingdom

      IIF 984 IIF 985
    • 157, Wishaw Road, Wishaw, ML2 8EN, Scotland

      IIF 986
  • Mr Janpal Singh
    Indian born in July 1984

    Resident in United Kingdom

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

      IIF 987
    • The Yard, Millfield Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 988
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ11DB, United Kingdom

      IIF 989
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 990
  • Mr Jaspal Kaila
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF, United Kingdom

      IIF 991
  • Mr Jaspal Singh
    Indian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wrotham Road, London, DA11 0QF, England

      IIF 992
  • Mr Jaspal Singh
    Indian born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15c, Fleetwood Road, Leicester, LE2 1YA, United Kingdom

      IIF 993
  • Mr Jaspal Singh
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Springwell Road, Hounslow, TW5 9BN, England

      IIF 994
  • Mr Jaspal Singh
    Indian born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593a, Lawmoor Street, Glasgow, G5 0TT, United Kingdom

      IIF 995
  • Mr Jaspal Singh
    Afghan born in January 1994

    Resident in United Kingdom

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

      IIF 996 IIF 997
  • Mr Jaspal Singh
    Italian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Narborough Road South, Leicester, LE3 2LJ, United Kingdom

      IIF 998
  • Mr Manjit Singh
    Indian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Credon Road, London, E13 9BS, England

      IIF 999
  • Sahota, Jaspal Singh
    British builder born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Friar Gate, Derby, DE1 1DF, England

      IIF 1000
  • Sahota, Jaspal Singh
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sahota, Jaspal Singh
    British developer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-51, Friar Gate, Derby, DE1 1DF, England

      IIF 1005
    • Lakeview Hill Farm, Etwall Road Willington, Derby, DE65 6DX

      IIF 1006
    • 189, Piccadilly, London, W1J 9ES, England

      IIF 1007
  • Sahota, Jaspal Singh
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Friargate, Derby, Derbyshire, DE1 1DF, United Kingdom

      IIF 1008 IIF 1009 IIF 1010
    • Suite 419-420a Crown House, North Circular Road, London, NW10 7PN, England

      IIF 1011
  • Singh, Amarjit
    British

    Registered addresses and corresponding companies
    • 2 Oakley Wood Drive, Solihull, West Midlands, B91 2PH

      IIF 1012
  • Singh, Amarjit
    British business born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Ruislip Road, Northolt, Middlesex, UB56AS, England

      IIF 1013
  • Singh, Amarjit
    British business man born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1014
  • Singh, Amarjit
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Frederick Street, London, WC1X 0ND, England

      IIF 1015
  • Singh, Amarjit
    British self employed born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Ruislip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 1016
  • Singh, Gurdeep
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurdeep
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 1019
    • Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, Hertfordshire, SG5 3XE, England

      IIF 1020
    • 4, Mathews Close, Stevenage, SG1 4XB, England

      IIF 1021
    • 4, Mathews Close, Stevenage, SG1 4XB, United Kingdom

      IIF 1022
  • Singh, Gurdeep
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, England

      IIF 1023
    • 3, Highfields Grange, Cheslyn Hay, Walsall, WS6 7PF, United Kingdom

      IIF 1024
  • Singh, Gurdeep
    British company secretary/director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Noose Lane, Willenhall, WV13 3BT, England

      IIF 1025
  • Singh, Gurdeep
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfields Grange, Cheslyn Hay, Walsall, West Midlands, WS6 7PF, United Kingdom

      IIF 1026 IIF 1027 IIF 1028
    • Office 8, Planetary Business Centre, Planetary Road, Willenhall, West Midlands, WV13 3SW, England

      IIF 1029
  • Singh, Gurdeep
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Kennington Lane, London, SE11 5DP, England

      IIF 1030
    • First Central, 2 Lakeside Drive, London, NW10 7FQ, England

      IIF 1031
    • Northumberland House, Popes Lane, Ealing, London, W5 4NG, England

      IIF 1032
    • Causeway House, 13 The Causeway, Teddington, TW11 0JR, United Kingdom

      IIF 1033
  • Singh, Gurdeep
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1071, London Road, Thornton Heath, CR7 6JG, United Kingdom

      IIF 1034
  • Singh, Gurdeep
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 1035
  • Singh, Gurdeep
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83f, Cambridge Road, Langford, Bedfordshire, SG18 9PL, England

      IIF 1036
  • Singh, Gurdeep
    British it consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boox, Boox 2nd Floor, The Port House, Port Solent Marina, Portsmouth, PO6 4TH, United Kingdom

      IIF 1037
  • Singh, Gurdeep
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a The Clock House, The Broadway, Farnham Common, Slough, SL2 3PQ, England

      IIF 1038
  • Singh, Gurdeep
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 1039
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1040
  • Singh, Gurdeep
    British general manager born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Forlease Road, Maidenhead, SL6 1SD, England

      IIF 1041
  • Singh, Gurdeep
    Indian director born in November 1987

    Resident in India

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

      IIF 1042
    • Monomark House, 27, British Monomarks Ltd, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1043
  • Singh, Gurdeep
    Indian director born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1044
  • Singh, Gurdeep
    British letting agent & plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Knights Road, Tyseley, Birmingham, West Midlands, B11 3QA, England

      IIF 1045
  • Singh, Gurdeep
    British general manager born in March 1989

    Resident in United Kingdom

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

      IIF 1046
  • Singh, Gurdeep
    British manage born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 1047
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 1060
  • Singh, Gurdip
    British

    Registered addresses and corresponding companies
    • 79 High Street, Cranford, Hounslow, TW5 9RX

      IIF 1061
  • Singh, Gurdip
    British director care home

    Registered addresses and corresponding companies
    • 1 Westfield Gate, Westfield Gate, Horbury, Wakefield, West Yorkshire, WF4 6FA, England

      IIF 1062
  • Singh, Harjit
    British director

    Registered addresses and corresponding companies
    • 44 Beachburn Way, Handsworth Wood, West Midlands, B20 2AU

      IIF 1063
  • Singh, Harjit
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Paxton Avenue, Slough, SL1 2SX, England

      IIF 1064
    • 81, Paxton Avenue, Slough, SL1 2SX, United Kingdom

      IIF 1065
  • Singh, Harjit
    British disc jockey born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Paxton Avenue, Slough, Berkshire, SL1 2SX, Uk

      IIF 1066
  • Singh, Harjit
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Beachburn Way, Handsworth Wood, West Midlands, B20 2AU

      IIF 1067
  • Singh, Harjit
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Beachburn Way, Handsworth Wood, West Midlands, B20 2AU

      IIF 1068
  • Singh, Harjit
    British self employed born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Church Road, Perry Barr, Birmingham, B42 2LB, United Kingdom

      IIF 1069
  • Singh, Harjit
    Portuguese managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 55, Duckhouse Road, Wolverhampton, WV11 3AE, England

      IIF 1070
  • Singh, Jaspal
    British

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane Copcut, Droitwich, WR9 7JB

      IIF 1071
  • Singh, Jaspal
    British director

    Registered addresses and corresponding companies
    • 9 North Drive, Handsworth, Birmingham, B20 3SY

      IIF 1072
  • Singh, Jaspal
    Portuguese manger born in July 1986

    Resident in England

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

      IIF 1073
  • Singh, Kamaljit
    British company director

    Registered addresses and corresponding companies
    • 24 Warren Close, Lichfield, Staffordshire, WS14 9XN

      IIF 1074
  • Singh, Kamaljit
    British director

    Registered addresses and corresponding companies
    • 24 Warren Close, Lichfield, Staffordshire, WS14 9XN

      IIF 1075
  • Singh, Kamaljit
    Indian company director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1b, Arthur Street, Ayr, KA7 1QJ, United Kingdom

      IIF 1076
    • 18, Clark Street, Flat 1/2, Renfrew, PA4 8JG, Scotland

      IIF 1077
    • 97a, Paisley Road, Renfrew, PA4 8LH, Scotland

      IIF 1078
    • Unit 2, Keir Hardie Road, Stevenston, KA20 4HD, Scotland

      IIF 1079
  • Singh, Kamaljit
    Indian director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Fitzroy Place, Glasgow, G3 7RH, Scotland

      IIF 1080
    • 4d, Anson Way, Renfrew, PA4 0ND, Scotland

      IIF 1081
  • Singh, Kamaljit
    Indian manager born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, 81, Papa Grill, Causeyside Street, Paisley, PA1 1YU, Scotland

      IIF 1082
    • 18, Clark Street, Renfrew, PA4 8JG, United Kingdom

      IIF 1083
  • Amarjit Singh
    Indian born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Yeading Lane, Hayes, UB4 9AX, United Kingdom

      IIF 1084
  • Dulkoan, Amarjeet Singh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 1085
  • Dulkoan, Amarjit Singh
    British

    Registered addresses and corresponding companies
    • Ground Floor Unit 7 Shonki Business Centre, St John Street, Leicester, Leicestershire, LE1 3WL, Uk

      IIF 1086
  • Jnagal, Amarjit Singh
    British developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 1087
    • 17, Argyll Avenue, Southall, Middlesex, UB1 3AS, England

      IIF 1088
  • Mr Charanjit Singh
    Indian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Donne Road, Dagenham, Essex, RM8 2JG, United Kingdom

      IIF 1089
  • Mr Charanjit Singh
    Argentine born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Upper Town Road, Greenford, UB6 9JE, United Kingdom

      IIF 1090
  • Mr Charanjit Singh
    Indian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bedford Avenue, Hayes, UB4 0DR, England

      IIF 1091
  • Mr Jaspal Singh
    Indian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Redmead Road, Hayes, UB3 4AU, United Kingdom

      IIF 1092
  • Mr Jaspal Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gowshall Drive, Birmingham, B68 8SU, United Kingdom

      IIF 1093
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1094
  • Mr Jaspal Singh
    Italian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Charles Avenue, Walsall, West Midlands, WS2 0DN, United Kingdom

      IIF 1095
  • Mr Jaspal Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, New Road, Boldon Colliery, NE35 9DR, United Kingdom

      IIF 1096
  • Mr Jaspal Singh
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Shakespeare Street, Coventry, CV2 4JZ, England

      IIF 1097
  • Mr Jaspal Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Derwent Road, Southall, Middlesex, UB1 2UJ, United Kingdom

      IIF 1098
    • 28, Derwent Road, Southall, UB1 2UJ, England

      IIF 1099
  • Mr Jaspal Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100b, Waterbeach Road, Slough, SL1 3JY, United Kingdom

      IIF 1100
  • Mr Jaspal Singh Badyal
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, High Street, Chatham, ME4 4EN, United Kingdom

      IIF 1101
    • 41a, Forge Lane, Higham, Rochester, Kent, ME3 7AJ, United Kingdom

      IIF 1102
    • 41a, Forge Lane, Rochester, ME3 7AJ, England

      IIF 1103
  • Mr Jaspal Singh Sahota
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Friar Gate, Derby, DE1 1DF, England

      IIF 1104
    • 50, Friar Gate, Derby, Derbyshire, DE1 1DF, United Kingdom

      IIF 1105
    • 50, Friargate, Derby, Derbyshire, DE1 1DF

      IIF 1106
    • 50, Friargate, Derby, Derbyshire, DE1 1DF, United Kingdom

      IIF 1107
    • Crown House, Suite 419-420, North Circular Road, London, NW10 7PN, England

      IIF 1108
  • Mr Jatinder Singh
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 1109
  • Mr Manjit Singh
    Indian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Carlton Avenue, Hayes, UB3 4AD, United Kingdom

      IIF 1110
  • Sahota, Jaspal Singh
    British builder born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Wolverhampton, WV149XN, England

      IIF 1111
  • Sahota, Jaspal Singh
    British businessman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Bilston, WV14 9XN, United Kingdom

      IIF 1112
  • Sahota, Jaspal Singh
    British clerical officer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 319, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 1113
  • Sahota, Jaspal Singh
    British commercial director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Bilston, WV14 9XN, England

      IIF 1114
  • Sahota, Jaspal Singh
    British company direct born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 319 Dudley Road, Blakenhall, Wolverhampton, West Midland, WV2 3JY, England

      IIF 1115 IIF 1116
  • Sahota, Jaspal Singh
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Finney Well Close, Bilston, WV14 9XN, England

      IIF 1117 IIF 1118
    • 24, Finney Well Close, Bilston, WV149XN, United Kingdom

      IIF 1119
    • 30, Finney Well Close, Bilston, WV14 9XN, England

      IIF 1120 IIF 1121
    • 159, Dudley Road, Wolverhampton, WV2 3DN, England

      IIF 1122 IIF 1123
    • 319, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 1124
    • City Property, City Property, 143, Dudley Road, Wolverhampton, WV2 3DH, England

      IIF 1125
  • Sahota, Jaspal Singh
    British estate agent born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Dudley Road, Wolverhampton, West Midland, WV2 3DH, United Kingdom

      IIF 1126
    • 319, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 1127
    • Two And Half, Clifford Street, Wolverhampton, WV6 0AB, United Kingdom

      IIF 1128
  • Sahota, Jaspal Singh
    British landlord born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Dudley Road, Wolverhampton, WV2 3DH, United Kingdom

      IIF 1129
  • Sahota, Jaspal Singh
    British property dealer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Wolverhampton, West Midland, WV14 9XN, United Kingdom

      IIF 1130
  • Singh, Amarjit
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 1131
    • 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 1132 IIF 1133
  • Singh, Amarjit
    British property developer born in April 1970

    Resident in United Kingdom

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

      IIF 1134
  • Singh, Amarjit
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Lewsey Road, Luton, LU4 0ER, England

      IIF 1135
  • Singh, Amarjit
    British business born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Dalcross Road, Hounslow, TW4 7RA, England

      IIF 1136
  • Singh, Amarjit
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Tivoli Road, Hounslow, Middlesex, TW4 6AD, United Kingdom

      IIF 1137
    • C7 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 1138
    • C7 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 1139
    • Unit B13, Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 1140
    • Unit C7 Charles House, Bridge Road, Middlesex Business Centre, Southall, Middlesex, UB2 4BD, United Kingdom

      IIF 1141
    • Unit K-2, Middlesex Business Park, Southall, Middlesex, UB2 4AB, United Kingdom

      IIF 1142
  • Singh, Amarjit
    Indian supply chain manager born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • Ketan Residency, Plot No 60, Sec No 09, Flat No10 Moshi Pradhikaran, Pune, Maharastra, 412105, India

      IIF 1143
  • Singh, Gurdeep
    Indian

    Registered addresses and corresponding companies
    • 14 Southpark Road, Ayr, Ayrshire, KA7 2TL

      IIF 1144
  • Singh, Gurdeep
    Irish director born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17, Linenhall Street, Banbridge, BT32 3EG, Northern Ireland

      IIF 1145
  • Singh, Gurdip
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Campbell Bannerman Way, Oldbury, B69 3NE, United Kingdom

      IIF 1146
  • Singh, Gurdip
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Butlers Courts Lane, Birmingham, B20 2NW, United Kingdom

      IIF 1147
    • 53, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 1148
  • Singh, Gurdip
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Butlers Courts Lane, Birmingham, B20 2NW, United Kingdom

      IIF 1149
    • 53, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 1150
  • Singh, Harjit
    Indian director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1117, Aikenhead Road, Glasgow, G44 5SL, Scotland

      IIF 1151
    • 2/1, 664 Eglinton Street, Glasgow, G5 9RP, Scotland

      IIF 1152
    • 157, Wishaw Road, Waterloo, Wishaw, Lanarkshire, ML2 8EN, United Kingdom

      IIF 1153 IIF 1154
    • 157, Wishaw Road, Wishaw, ML2 8EN, Scotland

      IIF 1155 IIF 1156
  • Singh, Jaspal
    Singaporean businessman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Advantage House, Mitre Way, Mitre Bridge Industrial Park, London, W10 6AU, United Kingdom

      IIF 1157
  • Singh, Jaspal
    Singaporean chief executive officer born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Comfortdelgro House, 329 Edgware Road, London, NW2 6JP, England

      IIF 1158
  • Singh, Jaspal
    Singaporean company director and chief executive born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 55, Regent Court, 1 North Bank, London, NW8 8UN, England

      IIF 1159
  • Singh, Jaspal
    Singaporean director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Comfortelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, England

      IIF 1160
    • Buchanan Bus Station, Killermont Street, Glasgow, G2 3NP

      IIF 1161
    • Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP

      IIF 1162
    • Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, United Kingdom

      IIF 1163
    • Comfortdelgro House, 329 Edgware Road, London, NW2 6JP, England

      IIF 1164
  • Singh, Jaspal
    British business born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Drive, Isleworth, TW7 4AB, England

      IIF 1165
  • Singh, Jaspal
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 1166
  • Singh, Jaspal
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, UB3 2TW, England

      IIF 1167
    • 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 1168 IIF 1169 IIF 1170
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, United Kingdom

      IIF 1171
    • 25, The Drive, Isleworth, TW7 4AB, United Kingdom

      IIF 1172
    • 226, Ealing Road, Wembley, HA0 4QL, United Kingdom

      IIF 1173
  • Singh, Jaspal
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, Uk

      IIF 1174
  • Singh, Jaspal
    British self born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, York Avenue, Hayes, Middlesex, UB3 2TW, United Kingdom

      IIF 1175
  • Singh, Jaspal
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 1176
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, England

      IIF 1177
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 1178
  • Singh, Kamaljit
    British catering born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pt Ground Flr 609, Bearwood Road, Smethwick, Birmingham, B66 4BC, United Kingdom

      IIF 1179
  • Singh, Manjit
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Parkville Road, Prestwich, Manchester, Lancashire, M25 2GQ, United Kingdom

      IIF 1180
  • Singh, Manjit
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 1181
  • Amarjit Singh
    Indian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, LE3 2RE, United Kingdom

      IIF 1182
  • Jaspal Sahota
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-51, Friar Gate, Derby, DE1 1DF, England

      IIF 1183
  • Jaspal Singh
    Indian born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Newfield Road, Coventry, CV1 4EA, United Kingdom

      IIF 1184
  • Matharu, Harjinder Singh
    British disc jockey born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hollin Hill Avenue, Leeds, LS8 2PP, England

      IIF 1185
  • Matharu, Harjinder Singh
    British it developer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hollin Hill Avenue, Leeds, LS8 2PP, United Kingdom

      IIF 1186
  • Mr Jaspal Singh
    Singaporean born in June 1953

    Resident in Singapore

    Registered addresses and corresponding companies
    • Flat 55 Regent Court, 1 North Bank, London, NW8 8UW, United Kingdom

      IIF 1187
  • Mr Jaspal Singh Sahota
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finney Well Close, Wolverhampton, WV14 9XN, England

      IIF 1188
    • 30, Finney Well Close, Wolverhampton, West Midland, WV14 9XN, United Kingdom

      IIF 1189
    • City Property, City Property, 143, Dudley Road, Wolverhampton, WV23DH, England

      IIF 1190
  • Mr Jaspal,,singh Sahota
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 419-420a Crown House, North Circular Road, London, NW10 7PN, England

      IIF 1191
  • Mr Kamal Jit Singh
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 1192
  • Singh, Amarjit
    British manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oakley Wood Drive, Solihull, West Midlands, B91 2PH

      IIF 1193
  • Singh, Amarjit
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Soho Hill, Birmingham, B19 1AG, United Kingdom

      IIF 1194
  • Singh, Amarjit
    British company director born in July 1980

    Resident in United Kingdom

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

      IIF 1195
  • Singh, Gurdeep
    Indian director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 1196 IIF 1197 IIF 1198
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 1199
  • Singh, Gurdeep
    Indian director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton Post Office, High Street, Carlton Goole, SN14 9LY, United Kingdom

      IIF 1200 IIF 1201
  • Singh, Gurdeep
    Indian director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/3, Lower Holy Head Road, Coventry, CV1 3AX, United Kingdom

      IIF 1202
  • Singh, Gurdeep
    Indian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Lady Margaret Road, Southall, UB1 2PU, United Kingdom

      IIF 1203
  • Singh, Gurdeep
    Indian it consulting born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84 Coventry Road, Hinckley, LE10 0JT, United Kingdom

      IIF 1204
  • Singh, Gurdeep
    Indian builder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Turner Road, Leicester, Leicestershire, LE5 0QA, United Kingdom

      IIF 1205
  • Singh, Gurdeep
    Indian company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Wellington Drive, Dagenham, RM10 9XS, England

      IIF 1206
  • Singh, Gurdeep
    Indian commercial director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Soaper Court, Bradford, BD6 3FD, England

      IIF 1207
  • Singh, Gurdeep
    Indian builder born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Brookside Road, Hayes, UB4 0PQ, United Kingdom

      IIF 1208
  • Singh, Gurdeep
    Irish technical principal born in November 1981

    Resident in United Kingdom

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

      IIF 1209
  • Singh, Gurdeep
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Hampton Road, Luton, LU4 8AR, United Kingdom

      IIF 1210
  • Singh, Gurdeep
    Indian director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Carlton Road, Slough, SL2 5PZ, England

      IIF 1211
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 1212
    • 453, Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 1213
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 1214
  • Singh, Gurdeep
    Indian self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 1215
  • Singh, Gurdeep
    Indian none born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Westmacott Drive, Flat 5, Feltham, Middlesex, TW14 9XB, United Kingdom

      IIF 1216
  • Singh, Gurdeep
    Indian contraction work born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1217
  • Singh, Gurdeep
    India self employed born in October 1986

    Resident in United Kingdom

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

      IIF 1218
  • Singh, Gurdeep
    Indian driver born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Keepers Crescent, Telford, TF2 9UQ, England

      IIF 1219
  • Singh, Gurdeep
    Indian enterpreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Keepers Crescent, Telford, Shropshire, TF2 9UQ, United Kingdom

      IIF 1220
  • Singh, Gurdeep
    Indian builder born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Harold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 1221
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 1222
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 1223
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 1224 IIF 1225
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 1226
  • Singh, Gurdeep
    Indian director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Hampton Road, Luton, LU4 8AR, England

      IIF 1227
  • Singh, Gurdeep
    Indian businessman born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 196, Poynters Road, Luton, Bedfordshire, LU4 0LD, United Kingdom

      IIF 1228
  • Singh, Gurdeep
    Afghan company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Hambridge Road, Newbury, RG14 5SS, England

      IIF 1229
  • Singh, Gurdeep
    Afghan general manager born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, High Street, Goring, Reading, RG8 9AR, England

      IIF 1230
  • Singh, Gurdeep
    Indian director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dagmar Road, Southall, UB2 5NX, England

      IIF 1231
  • Singh, Gurdeep
    Indian director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pelham Road, Gravesend, DA11 0HW, United Kingdom

      IIF 1232
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1233
  • Singh, Gurdeep
    Indian businessman born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Tintagel Drive, Seaham, SR7 7AL, England

      IIF 1234
  • Singh, Gurdeep
    Indian director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 1235
    • Bankside, The Watermark, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 1236
    • Unit 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 1237
    • 14 Tintagel Drive, Seaham, SR7 7AL, United Kingdom

      IIF 1238
  • Singh, Gurdip
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rockwood Road, Calverley, Pudsey, LS28 5AA, England

      IIF 1239
  • Singh, Gurdip
    British salesman born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • World Of Beds, High Street, Askern, Doncaster, South Yorkshire, DN6 0AB, England

      IIF 1240
  • Singh, Gurdip
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 1241
    • 75, High Street, Cranford, Hounslow, TW5 9RX, United Kingdom

      IIF 1242
    • 79, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 1243
    • 79 High Street, Cranford, Hounslow, TW5 9RX

      IIF 1244
  • Singh, Jaspal
    British fish fryer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 1245
  • Singh, Jaspal
    British shareholder / director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 34 Ashby Road, Ibstock, LE67 6AH, United Kingdom

      IIF 1246
  • Singh, Jaspal
    British property deal sourcering born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Corsair Avenue, Bradford, BD10 8DD, England

      IIF 1247
  • Singh, Jaspal
    British valet born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Corsair Avenue, Idle, Bradford, West Yorkshire, BD10 8DD, United Kingdom

      IIF 1248
  • Singh, Jaspal
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Grosvenor Hill, London, W1K 3QT, United Kingdom

      IIF 1249
  • Singh, Jaspal
    American chief accounting officer born in December 1973

    Resident in Usa

    Registered addresses and corresponding companies
  • Singh, Jaspal
    British manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Haberlea Avenue, Glasgow, G53 7UY, United Kingdom

      IIF 1252
  • Singh, Jaspal
    British company director born in September 1979

    Resident in United Kingdom

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

      IIF 1253
  • Singh, Jaspal
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hagley House, 95a Hagley Road, The Coach House, Birmingham, West Midlands, B16 8LA, England

      IIF 1254
    • 26a, Market Place, Wednesbury, West Midlands, WS10 7AY, United Kingdom

      IIF 1255
  • Singh, Jaspal
    British self employed born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Market Place, Wednesbury, West Midlands, WS10 7AY, England

      IIF 1256
  • Singh, Jaspal
    British pharmacist born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Church Street, Houghton Le Spring, Tyne & Wear, DH4 4DN, United Kingdom

      IIF 1257
  • Singh, Jaspal
    British hgv driver born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Airthrie Road, Ilford, IG3 9QU, United Kingdom

      IIF 1258
  • Singh, Jatinder
    British manger born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 1259
  • Singh, Kamal Jit
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, The Green, Merthyr Tydfil, CF48 2EU, Wales

      IIF 1260
  • Singh, Pal
    British businessman born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Beechwood Avenue, Hayes, Middlesex, UB3 1JP, United Kingdom

      IIF 1261 IIF 1262
    • 66, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 1263
    • 175, Norwood Road, Southall, UB2 4JD, United Kingdom

      IIF 1264
  • Singh, Pal
    British company director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sigma Business Centre, Unit 11, 7 Havelock Place, Harrow, HA1 1LJ, England

      IIF 1265
  • Singh, Pal
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Pal
    British manager born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Varraich, Amarjit Singh
    British

    Registered addresses and corresponding companies
    • 158 Springthorpe Road, Erdington, Birmingham, B24 0SP

      IIF 1290
  • Charanjit Singh
    Indian born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mitcham Road, London, E6 3LU, England

      IIF 1291
  • Jaspal Singh
    Indian born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Dewsland Street, Milford Haven, Pembrokeshire, United Kingdom

      IIF 1292
  • Kaila, Jaspal
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF, United Kingdom

      IIF 1293
  • Kaila, Jaspal
    British pharmacist born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harjinder Singh Matharu
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hollin Hill Avenue, Leeds, LS8 2PP, England

      IIF 1296
    • 10, Hollin Hill Avenue, Leeds, LS8 2PP, United Kingdom

      IIF 1297
  • Sahota, Jaspal
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Friargate, Derby, DE1 1DF, United Kingdom

      IIF 1298
  • Singh, Amarjit Singh

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 1299
  • Singh, Gurdeep
    English haulage driver born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Huxley Close, Wolverhampton, WV9 5RX, United Kingdom

      IIF 1300
  • Singh, Gurdeep
    Italian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fish Shop, 570, Kingstanding Road, Birmingham, West Midlands, B44 9SD, United Kingdom

      IIF 1301
    • City Road Fish Bar, 114, City Road, Tividale, Oldbury, West Midlands, B69 1QS, United Kingdom

      IIF 1302
  • Singh, Gurdeep
    Indian director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Mill Lane, Billingham, Durham, TS23 1HF, United Kingdom

      IIF 1303
  • Singh, Gurdeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 1304
  • Singh, Gurdeep
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Norris Road, Reading, Berkshire, RG6 1NJ, United Kingdom

      IIF 1305
  • Singh, Gurdeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Glenalmond Road, Harrow, HA3 9JY, United Kingdom

      IIF 1306
  • Singh, Gurdeep
    Italian director born in July 1988

    Resident in United Kingdom

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

      IIF 1307
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 1308
    • 6, Mount Road, Lanesfield, Wolverhampton, WV4 6NE, United Kingdom

      IIF 1309
  • Singh, Gurdeep
    Indian company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, Smiths Flour Mill, Walsall, WS2 8DD, England

      IIF 1310
  • Singh, Gurdeep
    Indian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 1311
  • Singh, Jaspal
    British tm management born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Burnham Road, Dartford, DA1 5AZ, United Kingdom

      IIF 1312
  • Singh, Jaspal
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Road, Leicester, LE21TT, United Kingdom

      IIF 1313
  • Singh, Jaspal
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Finney Well Close, Bilston, WV14 9XN, United Kingdom

      IIF 1314
  • Singh, Jaspal
    Indian groundworker born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 25, Starbuck Road, Milford Haven, SA73 2BB, Wales

      IIF 1315
  • Singh, Jaspal
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 1316
  • Singh, Jaspal
    British lawyer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 2 Selborne Road, Birmingham, B20 2DW, United Kingdom

      IIF 1317
  • Singh, Jaspal
    British carpet fitter born in June 1981

    Resident in United Kingdom

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

      IIF 1318
  • Singh, Jaspal
    British carpet fitting born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pole Hill Lane, Hayes, UB109HA, United Kingdom

      IIF 1319
  • Singh, Jaspal
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, New Broadway, Ealing, W5 5AH, England

      IIF 1320
    • 20, Oakleigh Court, 27-31 Avenue Road, Southall, UB1 3BU, Great Britain

      IIF 1321
  • Singh, Jaspal
    British managing director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Oakleigh Court, 21-31 Avenue Road, Southall, UB1 3BU, United Kingdom

      IIF 1322
  • Singh, Jaspal
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Bucklesham Road, Ipswich, Suffolk, IP3 8TT

      IIF 1323
  • Singh, Jaspal
    Indian business man born in September 1981

    Resident in India

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

      IIF 1324
  • Singh, Jaspal
    Indian company director born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • 28a, Indira Park Extension, Delhi, Krishna Nagar, 110051, India

      IIF 1325 IIF 1326
  • Singh, Jaspal
    British company director born in January 1985

    Resident in United Kingdom

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

      IIF 1327
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 1328
  • Singh, Jaspal
    British company secretary/director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, Station Road, West Drayton, UB7 7LN, United Kingdom

      IIF 1329
  • Singh, Jaspal
    Indian director born in July 1985

    Resident in India

    Registered addresses and corresponding companies
    • Vpo Kundi Head Teh Tohana, Fatehabad, Haryana, 125120, India

      IIF 1330
  • Singh, Jaspal
    British manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 287, Harrison Road, Leicester, LE4 7AD, England

      IIF 1331
  • Singh, Jaspal
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Narborough Road South, Leicester, Leicestershire, LE3 2LD, United Kingdom

      IIF 1332
    • Unit B 24, Mandervell Road, Oadby, Leicester, LE2 5LQ, United Kingdom

      IIF 1333
  • Singh, Jaspal
    British consulting born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marston Road, Stretford, Manchester, M32 8GL, United Kingdom

      IIF 1334
  • Singh, Jaspal
    British financial consultant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Marston Road, Stretford, Manchester, M32 8GL, England

      IIF 1335
  • Singh, Jaspel
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, England

      IIF 1336
  • Singh, Kamaljit
    British manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 492, Bearwood Road, Birmingham, West Midlands, B66 4HB, United Kingdom

      IIF 1337
  • Jaspal Singh Sahota
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Friargate, Derby, DE1 1DF, United Kingdom

      IIF 1338
  • Kaila, Jaspal
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF, United Kingdom

      IIF 1339
  • Mr Amarjit Singh
    Indian born in February 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2003, 316- Alraffa, 316105368, 43676, United Arab Emirates

      IIF 1340
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 1341
  • Mr Amarjit Singh Toor
    Indian born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Fawley Close, Willenhall, WV13 3ER, United Kingdom

      IIF 1342
  • Mr Amarjit Singh Varraich
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 1343
  • Singh, Gurdeep
    Italian director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Lady Margaret Road, Southall, UB1 2NL, England

      IIF 1344
  • Singh, Jaspal
    British shop manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Park Road, Woodsetton, Dudley, West Midlands, DY1 4JN, United Kingdom

      IIF 1345
  • Singh, Jaspal
    British design engineer born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 1346
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
  • Singh, Manjit

    Registered addresses and corresponding companies
    • 58, Huxley Drive, Romford, Essex, RM6 4RJ, United Kingdom

      IIF 1349
  • Toor, Amarjit Singh
    Indian director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Fawley Close, Willenhall, West Midlands, WV13 3ER, United Kingdom

      IIF 1350
  • Singh Badyal, Jaspal
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, High Street, Chatham, ME4 4EN, United Kingdom

      IIF 1351
    • The Clubhouse, 50 Grosvenor Hill, London, W1K 3QT, England

      IIF 1352
    • The Clubhouse 50 Grosvenor Hill, Mayfair, London, W1K 3QT, United Kingdom

      IIF 1353
    • 41a, Forge Lane, Rochester, ME3 7AJ, England

      IIF 1354
  • Singh, Amarjit

    Registered addresses and corresponding companies
    • Euro House, 1 St John Street, Leicester, Leicestershire, LE1 3WL, United Kingdom

      IIF 1355
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1356
    • 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 1357
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1358
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • 46, Front Street East, Bedlington, Northumberland, NE22 5AB, United Kingdom

      IIF 1359
    • Oak House, Watling Street, Watling Street Business Park, Cannock, WS11 9XG, England

      IIF 1360
    • 2, Vermont Gardens, Cheadle Hulme, Cheadle, Cheshire, SK8 7RE, England

      IIF 1361
    • 30, Palmerston Drive, Exeter, EX4 2JA, England

      IIF 1362
    • 225, Westmacott Drive, Flat 5, Feltham, Middlesex, TW14 9XB, United Kingdom

      IIF 1363
    • 8, Rednal Road, Kings Norton, Birmingham, West Midlands, B38 8DW, England

      IIF 1364
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1365
    • 37, Oxford Street, Newbury, Berkshire, RG14 1JG, United Kingdom

      IIF 1366
    • 93, Gretna Road, Newcastle Upon Tyne, NE15 7PH, United Kingdom

      IIF 1367
    • 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1368
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1369 IIF 1370
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1371 IIF 1372 IIF 1373
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 1374 IIF 1375
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 1376 IIF 1377 IIF 1378
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 1381
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 1382
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 1383 IIF 1384
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 1385 IIF 1386
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 1387
    • 27 Helmshore Road, Haslingden, Rossendale, BB4 4BG, England

      IIF 1388
    • Apartment 1, Smiths Flour Mill, 71 Wolverhampton Street, Walsall, West Midlands, WS2 8DD, United Kingdom

      IIF 1389
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 1390
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 1391
    • 6, Mount Road, Lanesfield, Wolverhampton, West Midlands, WV4 6NE, United Kingdom

      IIF 1392
  • Singh, Janpal

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1393
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 1394
    • 14.a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 1395
  • Singh, Jaspal

    Registered addresses and corresponding companies
    • 63, Coronation Road, Hayes, UB34JT, United Kingdom

      IIF 1396
    • 83, York Avenue, Hayes, Middlesex, UB3 2TW, United Kingdom

      IIF 1397
    • 9, Pole Hill Lane, Hayes, UB109HA, United Kingdom

      IIF 1398
    • 10, Church Street, Houghton Le Spring, Tyne & Wear, DH4 4DN, United Kingdom

      IIF 1399
    • 25, The Drive, Isleworth, Middlesex, TW7 4AB, United Kingdom

      IIF 1400
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 1401 IIF 1402
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1403
    • 20 Oakleigh Court, 21-31 Avenue Road, Southall, UB1 3BU, United Kingdom

      IIF 1404
    • 52 Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 1405
    • 52, Ryefield Avenue, Uxbridge, UB10 9BY, United Kingdom

      IIF 1406
    • 48, Dunoon Drive, Wolverhampton, WV4 6BS, United Kingdom

      IIF 1407
    • Kings House Business Centre, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 1408
  • Singh, Kamaljit

    Registered addresses and corresponding companies
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 1409
    • 18, Clark Street, Renfrew, PA4 8JG, United Kingdom

      IIF 1410
  • Singh, Amarjit
    Indian company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Forest Road, London, E17 5JR, United Kingdom

      IIF 1411
  • Singh, Amarjit
    Dutch director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Astbury Avenue, Smethwick, West Midlands, B67 6JB, United Kingdom

      IIF 1412
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1413
  • Singh, Gdeep

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 1414
  • Singh, Jaspal
    Indian business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Manchester, M4 6DE, England

      IIF 1415
  • Singh, Jaspal
    Indian delivery driver born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Gowshall Drive, Oldbury, Birmingham, B68 8SU, United Kingdom

      IIF 1416
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1417
  • Singh, Jaspal
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Uppingham Road, Leicester, LE5 3TB, England

      IIF 1418
  • Singh, Jaspal
    Afghan director born in January 1994

    Resident in United Kingdom

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

      IIF 1419
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Yorkshire, CV6 4AD, United Kingdom

      IIF 1420
  • Singh, Manjit
    French company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Willingdon Road, London, N22 6SE, England

      IIF 1421
  • Singh, Manjit
    French restaurant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Willingdon Road, London, N22 6SE, England

      IIF 1422
  • Singh, Manjit
    French restaurateur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Willingdon Road, London, N22 6SE, England

      IIF 1423
  • Singh, Manjit
    Indian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Francis Avenue, Ilford, IG1 1TS, England

      IIF 1424
  • Singh, Manjit
    Indian builder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Huxley Drive, Romford, Essex, RM6 4RJ, United Kingdom

      IIF 1425
  • Singh, Pal

    Registered addresses and corresponding companies
  • Dulkoan, Amarjeet

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 1430
  • Singh, Amarjit
    Indian construction born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 18, Montpelier Gardens, East Ham, London, E63JD, England

      IIF 1431
  • Singh, Amarjit
    Indian managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 373, Narborough Road, Leicester, Leicestershire, LE3 2RE, United Kingdom

      IIF 1432
  • Singh, Charanjit
    German director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 New Enterprise House, 149-151 High Road, Chadwell Heath, Romford, RM6 6DL, England

      IIF 1433
  • Singh, Janpal
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Veronica Avenue, Parkfields, WV4 6AJ, United Kingdom

      IIF 1434
  • Singh, Janpal
    Indian managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard, Millfield Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 1435
  • Singh, Janpal
    Indian ma born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 1436
  • Singh, Janpal
    Indian manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ11DB, United Kingdom

      IIF 1437
  • Singh, Jaspal
    Indian director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wrotham Road, London, DA11 0QF, England

      IIF 1438
  • Singh, Jaspal
    Indian company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Shayler Grove, Parkfields, Wolverhampton, Westmidland, WV2 3PA, England

      IIF 1439
  • Singh, Jaspal
    Indian director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Shayler Grove, Wolverhampton, Westmidland, WV2 3PA, England

      IIF 1440
  • Singh, Jaspal
    Indian estate agent born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Finneywell Close, Sedgemore Park, Wolverhampton, Westmidland, WV14 9XN, England

      IIF 1441
  • Singh, Jaspal
    Indian director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Redmead Road, Hayes, Middlesex, UB3 4AU, United Kingdom

      IIF 1442
  • Singh, Jaspal
    Indian director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Newfield Road, Coventry, CV1 4EA, United Kingdom

      IIF 1443
  • Singh, Jaspal
    Indian business born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Falcon Way, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 1444
    • 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 1445
  • Singh, Jaspal
    Indian employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Redwood Estate, Hounslow, Middx, TW5 9PW, United Kingdom

      IIF 1446
  • Singh, Jaspal
    Indian self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Redwood Estate, Hounslow, Middlesex, TW5 9PW, United Kingdom

      IIF 1447
    • 554-556, Market Way, Wembley, HA0 2BT, England

      IIF 1448
  • Singh, Jaspal
    Indian construction born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Dewsland Street, Milford Haven, Pembrokeshire, United Kingdom

      IIF 1449
  • Singh, Jaspal
    Indian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01, Goodman Park, Slough, SL2 5NS, United Kingdom

      IIF 1450
  • Singh, Jaspal
    Indian director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15c, Fleetwood Road, Leicester, LE2 1YA, United Kingdom

      IIF 1451
  • Singh, Jaspal
    Indian builder born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bardolph Road, Richmond, TW9 2LH, England

      IIF 1452
  • Singh, Jaspal
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Clarence Street, Southall, Middlesex, UB2 5BW, United Kingdom

      IIF 1453
  • Singh, Jaspal
    Indian builder born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Shakespeare Street, Coventry, CV2 4JZ, England

      IIF 1454
  • Singh, Jaspal
    Indian director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 593a, Lawmoor Street, Glasgow, G5 0TT, United Kingdom

      IIF 1455
  • Singh, Jaspal
    Indian director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Derwent Road, Southall, Middlesex, UB1 2UJ, United Kingdom

      IIF 1456
    • 28, Derwent Road, Southall, UB1 2UJ, England

      IIF 1457
  • Singh, Jaspal
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100b, Waterbeach Road, Slough, SL1 3JY, United Kingdom

      IIF 1458
  • Singh, Jaspal
    Indian building work born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162c, Walsall Road, Willenhall, West Midlands, WV13 2DZ, United Kingdom

      IIF 1459
  • Singh, Jaspal
    Portuguese manger born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 1460
  • Singh, Manjit
    Indian company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Credon Road, London, E13 9BS, England

      IIF 1461
  • Singh, Manjit
    Indian director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 1462
  • Singh, Manjit
    Indian construction born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Norfolk Road, Romford, RM7 9DL, United Kingdom

      IIF 1463
  • Singh, Manjit
    Indian director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Florence Road, Southall, Middlesex, UB2 5HX, United Kingdom

      IIF 1464
  • Athwal, Jaspal Singh
    U.s.a. chief accounting officer born in December 1973

    Resident in California, Usa

    Registered addresses and corresponding companies
  • Singh, Charanjit
    Indian director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Donne Road, Dagenham, Essex, RM8 2JG, United Kingdom

      IIF 1467
    • 111, King's Cross Road, London, WC1X 9LR, England

      IIF 1468
  • Singh, Charanjit
    Argentine director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Upper Town Road, Greenford, UB6 9JE, United Kingdom

      IIF 1469
  • Singh, Charanjit
    Indian director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Bedford Avenue, Hayes, UB4 0DR, England

      IIF 1470
  • Singh, Charanjit
    Indian builder born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mitcham Road, London, E6 3LU, England

      IIF 1471
  • Singh, Jaspal
    Singaporean businessman born in June 1953

    Resident in Singapore

    Registered addresses and corresponding companies
    • Flat 55, Regent Court, 1 North Bank, London, NW8 8UW

      IIF 1472
  • Singh, Jaspal
    Singaporean businessman born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jaspal
    Singaporean director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burnside Drive, Dyce, Aberdeen, AB21 0HW

      IIF 1477
    • C/o Computer Cab (aberdeen), Burnside Drive, Dyce, Aberdeen, AB21 0HW, Scotland

      IIF 1478
    • C/o Computer Cab (aberdeen) Limited, Burnside Drive, Dyce, Aberdeen, AB21 0HW, Scotland

      IIF 1479
    • C/o Computer Cab (aberdeen) Ltd, Burnside Drive, Dyce, Aberdeen, AB21 0HW, Scotland

      IIF 1480
    • Buchanan Bus Station, Kellermont Street, Glasgow, G2 3NP

      IIF 1481
    • Advantage House, Mitre Bridge Industrial Park, Mitre Way, London, W10 6AU, United Kingdom

      IIF 1482 IIF 1483 IIF 1484
    • Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP

      IIF 1489
    • Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, England

      IIF 1490
  • Singh, Jaspal
    Singaporean senior corporate advisor born in June 1953

    Resident in Singapore

    Registered addresses and corresponding companies
  • Singh, Jaspal
    Singaporean senior corporate advisor,director born in June 1953

    Resident in Singapore

    Registered addresses and corresponding companies
    • 55, Regent Court, 1 North Bank, St John's Wood, London, NW8 8UW

      IIF 1514
  • Singh, Jaspal
    Italian lorry driver born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Charles Avenue, Bentley, Walsall, West Midlands, WS2 0DN, United Kingdom

      IIF 1515
  • Singh, Jaspal
    Italian director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Narborough Road South, Leicester, LE3 2LJ, United Kingdom

      IIF 1516
  • Singh, Jatinder
    Italian director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 1517
  • Singh, Manjit
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Carlton Avenue, Hayes, UB3 4AD, United Kingdom

      IIF 1518
  • Singh, Amarjit
    Indian businessman born in February 1972

    Resident in United Arab Emirates

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

      IIF 1519
  • Singh, Amarjit
    Indian businessperson born in February 1972

    Resident in United Arab Emirates

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

      IIF 1520
  • Singh, Amarjit
    Indian director born in February 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit Kp-05b, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 1521
child relation
Offspring entities and appointments
Active 583
  • 1
    G 5 TRADING LTD - 2014-04-09
    Trade House 30-34 River Street, Digbeth, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 767 - director → ME
  • 2
    11 Chatsworth Road, Pudsey, England
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 865 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 447 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 447 - Right to appoint or remove directorsOE
  • 3
    28 Fawley Close, Willenhall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 1350 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 1342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1342 - Right to appoint or remove directorsOE
  • 4
    45 Barston Road, Oldbury, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 909 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 5
    UK PARTNERSHIP HOMES LIMITED - 2019-08-27
    UK CONSTRUCTION PARTNERSHIP HOMES LIMITED - 2016-04-26
    50 Friargate, Derby, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    -831,139 GBP2022-10-30
    Officer
    2012-10-04 ~ now
    IIF 1010 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 1106 - Ownership of shares – 75% or moreOE
  • 6
    50-51 Friar Gate, Derby, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 1005 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 1183 - Ownership of shares – 75% or moreOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Right to appoint or remove directorsOE
  • 7
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    46,375 GBP2023-09-30
    Officer
    2017-07-10 ~ now
    IIF 1243 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    32 New Enterprise House 149-151 High Road, Chadwell Heath, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,401 GBP2022-07-31
    Officer
    2017-07-18 ~ dissolved
    IIF 1433 - director → ME
  • 9
    C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 806 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 10
    62 Fordyke Road, Dagenham, England
    Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 867 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Right to appoint or remove directorsOE
  • 11
    106 Ribbleton Avenue, Ribbleton, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-23 ~ dissolved
    IIF 502 - director → ME
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    30 Finney Well Close, Wolverhampton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 1188 - Ownership of shares – 75% or moreOE
  • 13
    11 Kilchattan Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 965 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 272 - Ownership of shares – More than 50% but less than 75%OE
    IIF 272 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 272 - Right to appoint or remove directorsOE
  • 14
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    6,321 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 15
    Unit 7 Bankside, The Watermark, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 1237 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 16
    40 Edderthorpe Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    5,053 GBP2024-01-31
    Officer
    2023-11-29 ~ now
    IIF 863 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 446 - Right to appoint or remove directorsOE
  • 17
    63 London Street, Reading, England
    Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 465 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    19 Rosemount Court West End, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-29 ~ dissolved
    IIF 964 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    63 London Street, Reading, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 464 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 20
    2 Birchwood Road, Wolverhampton
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    99 GBP2017-12-31
    Officer
    2015-12-01 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    18 Beehive Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-05-22 ~ dissolved
    IIF 807 - director → ME
  • 22
    37 High Street, Chatham, Kent, England
    Corporate (4 parents)
    Officer
    2023-10-05 ~ now
    IIF 1354 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 1103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    First Floor Euro House, 1 St. John Street, Leicester
    Corporate (1 parent)
    Equity (Company account)
    46,206 GBP2023-01-31
    Officer
    2019-05-03 ~ now
    IIF 510 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 24
    Charles Rippin And Turner 130 College Road, Middlesex, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 1133 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
  • 25
    28 Cotswold Close, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 1132 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 26
    60 Shinwell Crescent, Tividale, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,094 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 809 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 27
    Loakes Place, 30 High Street, High Wycombe, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 575 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 28
    NORTHERN MONKEY STYLE LTD - 2014-06-19
    94 New Walk, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 830 - director → ME
  • 29
    5 Princes Park Lane, Hayes, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 30
    Unit C7 Charles House Bridge Road, Middlesex Business Centre, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 1141 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 31
    8 Aspen Road, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 740 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 32
    2 Tobias Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    5,043 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 737 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 33
    63 London Street, Reading, England
    Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 466 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 34
    Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,026 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 462 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 78 - Has significant influence or controlOE
  • 35
    Lynwood House, 373/375 Station, Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,706,776 GBP2019-01-31
    Officer
    2005-01-24 ~ dissolved
    IIF 1017 - director → ME
    2005-01-24 ~ dissolved
    IIF 882 - secretary → ME
  • 36
    169 Park Avenue, Southall, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -703 GBP2019-10-31
    Officer
    2019-06-06 ~ dissolved
    IIF 755 - director → ME
  • 37
    196 Poynters Road, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 1228 - director → ME
    Person with significant control
    2023-12-20 ~ 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
  • 38
    6 Marlow Place, Spencers Wood, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    124,509 GBP2023-06-30
    Officer
    2018-06-07 ~ now
    IIF 342 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 39
    7 Ronnie Lane, London, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 488 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    GGM NORTH EAST LTD - 2020-03-13
    14 Tintagel Drive, Seaham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,117 GBP2021-07-31
    Officer
    2018-10-01 ~ dissolved
    IIF 1234 - director → ME
  • 41
    14 Tintagel Drive, Seaham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 1238 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 606 - Right to appoint or remove directorsOE
  • 42
    38 Carter Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 858 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 43
    63 London Street, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,717 GBP2023-12-31
    Officer
    2018-09-20 ~ now
    IIF 459 - director → ME
  • 44
    19 Rosemont Court, Westend, Southampton, Hampshre, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 960 - director → ME
  • 45
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 1181 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
  • 46
    66 Beechwood Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    48,600 GBP2019-09-30
    Officer
    2014-03-22 ~ now
    IIF 1272 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
  • 47
    GROWMORE BRIDGING LTD - 2024-09-06
    78 Real Estate Ltd, 175 Norwood Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 1266 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 721 - Ownership of shares – 75% or moreOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Right to appoint or remove directorsOE
  • 48
    19 Rosemount Court, West End 19 Rosemount Court, West End, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,143 GBP2021-12-31
    Officer
    2017-12-05 ~ now
    IIF 962 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 49
    79 Park View Road, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2018-10-26 ~ now
    IIF 250 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Corporate (1 parent)
    Equity (Company account)
    -44,200 GBP2023-08-31
    Officer
    2023-01-10 ~ now
    IIF 228 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 51
    8 Aspen Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 733 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 282 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 282 - Right to appoint or remove directorsOE
  • 52
    10 Orchard Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 512 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 53
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 1014 - director → ME
    2020-05-06 ~ dissolved
    IIF 1358 - secretary → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
  • 54
    49 Harford Street Hockley, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    46,991 GBP2024-06-30
    Officer
    2018-06-14 ~ now
    IIF 548 - director → ME
  • 55
    GBCONTRACTION LTD - 2019-09-27
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    262 GBP2020-09-30
    Officer
    2019-09-05 ~ now
    IIF 1217 - director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 647 - Ownership of shares – 75% or moreOE
  • 56
    Dept 400 61 Praed Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 1330 - director → ME
  • 57
    30a Market Jew Street, Penzance, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 1225 - director → ME
    2023-03-28 ~ now
    IIF 1386 - secretary → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 58
    2 Kelvin Grove, Cleadon, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    3,703 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 479 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 59
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    550 GBP2023-02-28
    Officer
    2020-06-10 ~ now
    IIF 682 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 60
    77 Breamore Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    618 GBP2018-09-30
    Officer
    2015-09-09 ~ now
    IIF 753 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 61
    97a Paisley Road, Renfrew, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 1078 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 62
    8 Rednal Road, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,106 GBP2016-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 382 - director → ME
  • 63
    8 Rednal Road, Kings Norton, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 64
    5 Albany Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-16 ~ now
    IIF 560 - director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 177 - Has significant influence or controlOE
  • 65
    YAMUNA ENTERPRISE LTD - 2023-04-14
    167 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,858 GBP2023-12-31
    Officer
    2025-03-25 ~ now
    IIF 569 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 184 - Right to appoint or remove directors as a member of a firmOE
  • 66
    1b Arthur Street, Ayr, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 1076 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 67
    82 Church Road, Smethwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,376 GBP2023-11-30
    Officer
    2016-11-29 ~ now
    IIF 953 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 68
    85 Uppingham Road, Leicester, England
    Corporate (2 parents)
    Officer
    2021-06-01 ~ now
    IIF 1418 - director → ME
  • 69
    149 Padnall Road, Romford, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 776 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 70
    149 Padnall Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    662 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 775 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 71
    4385, 11229257 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    17,195 GBP2023-02-28
    Officer
    2018-02-28 ~ now
    IIF 822 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 824 - Ownership of shares – 75% or moreOE
    IIF 824 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 824 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 824 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Has significant influence or control over the trustees of a trustOE
  • 72
    C/o. 18 Beehive Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    49,494 GBP2024-01-31
    Officer
    2020-10-30 ~ now
    IIF 473 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 73
    1st Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,750 GBP2024-02-28
    Officer
    2020-02-11 ~ now
    IIF 381 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 74
    Unit 1,birch Court, Crystal Drive, Smethwick, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-04-24 ~ now
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    Kings House Business Centre, St. John’s Square, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 578 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 76
    67 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ now
    IIF 1049 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 77
    Tower 42 Level 37 25 Old Broad Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 1015 - director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 592 - Ownership of shares – 75% or moreOE
  • 78
    1 Mill Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 677 - director → ME
  • 79
    116 Gilbert Road, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 678 - director → ME
  • 80
    SCK VENTURES LIMITED - 2016-05-01
    Euro House, 1 St John Street, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -99,892 GBP2021-01-31
    Officer
    2017-10-04 ~ dissolved
    IIF 508 - director → ME
    2016-04-08 ~ dissolved
    IIF 1355 - secretary → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 81
    Shacter Cohen & Bor, 31 Sackville Street, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    14,114 GBP2022-08-30
    Officer
    2019-08-22 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    CATERING SOLUTIONS UK LIMITED - 2016-03-08
    C/o Sharma & Co 257, Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 850 - director → ME
  • 83
    43 Park Road, Woodsetton, Dudley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    164,407 GBP2023-05-31
    Officer
    2012-03-23 ~ now
    IIF 1345 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 802 - Right to appoint or remove directorsOE
  • 84
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 1241 - director → ME
  • 85
    Two And Half, Clifford Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 1128 - director → ME
  • 86
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,561 GBP2023-11-30
    Officer
    2019-10-24 ~ now
    IIF 1419 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 996 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 996 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 996 - Right to appoint or remove directorsOE
  • 87
    47 Cleveleys Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 88
    41 Highmeres Road, Thurmaston, Leicester, England
    Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 333 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    41 Highmeres Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2024-02-15 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    248 Plumstead High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,216 GBP2024-02-29
    Officer
    2022-08-22 ~ now
    IIF 805 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 91
    33 Lane Avenue, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -2,678 GBP2023-06-30
    Officer
    2022-06-30 ~ now
    IIF 911 - director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 92
    162c Walsall Road, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 1459 - director → ME
  • 93
    Calsa Care Ltd, Vicarage Court Vicarage Gardens, North Featherstone, Pontefract, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,512,125 GBP2023-12-31
    Officer
    2006-02-16 ~ now
    IIF 486 - director → ME
    2006-02-16 ~ now
    IIF 1062 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    Rowan House Delamare Road, Cheshunt, Waltham Cross, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    186,217 GBP2023-06-30
    Officer
    2022-11-16 ~ dissolved
    IIF 685 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 95
    157 Wishaw Road, Waterloo, Wishaw, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 1154 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 984 - Ownership of shares – 75% or moreOE
    IIF 984 - Ownership of voting rights - 75% or moreOE
    IIF 984 - Right to appoint or remove directorsOE
  • 96
    S4 INVESTMENTS LIMITED - 2019-07-01
    2 Westfield Gate, Horbury, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -132,988 GBP2022-06-30
    Officer
    2017-06-29 ~ now
    IIF 483 - director → ME
  • 97
    Far Oaks Furlongs Copcut Lane, Copcut, Droitwich, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 527 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 98
    Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 507 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    Arrans Rm 209 Pacific House, Relay Point, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 509 - director → ME
    2013-10-17 ~ dissolved
    IIF 1299 - secretary → ME
  • 100
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,000 GBP2023-08-31
    Officer
    2025-01-07 ~ now
    IIF 566 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 101
    Pt Ground Flr 609 Bearwood Road, Smethwick, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 1179 - director → ME
  • 102
    19 Little Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2021-11-09 ~ dissolved
    IIF 835 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
  • 103
    111 King's Cross Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 1468 - director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 421 - Has significant influence or controlOE
  • 104
    47a Cranford Lane, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 1470 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 1091 - Ownership of shares – 75% or moreOE
  • 105
    5 Upper Town Road, Greenford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -337 GBP2022-08-31
    Officer
    2021-08-11 ~ dissolved
    IIF 1469 - director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 1090 - Ownership of shares – 75% or moreOE
  • 106
    37 High Street, Chatham, England
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 1351 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 1101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    Unit 2 Keir Hardie Road, Stevenston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,568 GBP2024-03-31
    Officer
    2022-05-23 ~ now
    IIF 1079 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
  • 108
    52 Church Road, Perry Barr, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 1069 - director → ME
  • 109
    53 High Street, West Bromwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,382 GBP2024-01-31
    Officer
    2021-07-28 ~ now
    IIF 1148 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    319 Dudley Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-16 ~ dissolved
    IIF 1127 - director → ME
  • 111
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 1218 - director → ME
    2014-08-31 ~ dissolved
    IIF 1365 - secretary → ME
  • 112
    319 Dudley Road Blakenhall, Wolverhampton, West Midland, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 1115 - director → ME
  • 113
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 1036 - director → ME
  • 114
    YOUR TAXI LIMITED - 2007-03-16
    Advantage House, Mitre Bridge Industrial Park, Mitre Way, London
    Dissolved corporate (4 parents)
    Officer
    2007-02-28 ~ dissolved
    IIF 1483 - director → ME
  • 115
    15 Ethelbert Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 764 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 116
    77 Holyhead Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -28,661 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 526 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 117
    77 Holyhead Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -8,255 GBP2023-06-30
    Officer
    2022-09-01 ~ now
    IIF 523 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    10 Church Street, Houghton Le Spring, Tyne & Wear, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    516,536 GBP2024-03-31
    Officer
    2019-02-01 ~ now
    IIF 1257 - director → ME
    2015-12-01 ~ now
    IIF 1399 - secretary → ME
  • 119
    28 Cotswold Close, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 1087 - director → ME
  • 120
    17 Argyll Avenue, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 1088 - director → ME
  • 121
    Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 750 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
  • 122
    2 Kelvin Grove, Cleadon, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 123
    64-66 Victoria Street, Paignton, England
    Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2019-12-20 ~ now
    IIF 391 - director → ME
    2020-01-03 ~ now
    IIF 839 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 124
    Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    677,510 GBP2018-10-31
    Officer
    2004-11-04 ~ dissolved
    IIF 1018 - director → ME
    2004-11-04 ~ dissolved
    IIF 883 - secretary → ME
  • 125
    WARYAM (UK) LTD - 2017-05-23
    66 Beechwood Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-21 ~ dissolved
    IIF 917 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Has significant influence or controlOE
  • 126
    7 Keepers Crescent, Telford, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 1220 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
  • 127
    53 Seaton Rd, Hayes, England
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 769 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    2 Westfield Gate, Horbury, Wakefield, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2023-12-12 ~ now
    IIF 482 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 129
    Wss, Suite 5 , Oxford Street Industrial Estate, Vulcan Road, Bilston, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 574 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 130
    Sinckot House 211 Station Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2018-03-31
    Officer
    2015-09-07 ~ dissolved
    IIF 919 - director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 497 - Has significant influence or controlOE
  • 131
    3 Ingram Drive, Great Barr, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 230 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 132
    220 Coldharbour Lane, Hayes, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-07-15 ~ now
    IIF 709 - Ownership of shares – More than 50% but less than 75%OE
    IIF 709 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 709 - Ownership of voting rights - More than 50% but less than 75%OE
  • 133
    10 Whittaker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    10 Whittaker Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    10 Whittaker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    10 Whittaker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 137
    DIA SOCIALS LTD LTD - 2023-07-07
    DIA HOUSE LTD - 2023-07-06
    10 Whittaker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    10 Whittaker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    10 Whittaker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    10 Whittaker Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    2023-04-04 ~ now
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    11 Portland Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ dissolved
    IIF 686 - director → ME
  • 142
    13 Welbeck Avenue, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 1259 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    AGRICULTURE AND POULTRY SOLUTIONS LIMITED - 2021-06-10
    1st Floor Office, 7-11 Holywells Road, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-07-31
    Officer
    2022-05-23 ~ now
    IIF 489 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    Unit 15 Donkin Road, Armstrong Ind Est, Washington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64,397 GBP2023-10-30
    Officer
    2010-09-08 ~ now
    IIF 414 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 145
    23 Sydney Close, West Bromwich, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 1517 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 1109 - Ownership of shares – 75% or moreOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Right to appoint or remove directorsOE
  • 146
    4385, 11548790 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2018-09-03 ~ now
    IIF 1037 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 147
    59 St. Johns Road, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,630 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 760 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 148
    46 Front Street East, Bedlington, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 941 - director → ME
    2016-08-08 ~ dissolved
    IIF 1359 - secretary → ME
  • 149
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 952 - director → ME
  • 150
    1 Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 978 - director → ME
  • 151
    157 Wishaw Road, Wishaw, Scotland
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 1156 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
  • 152
    83 York Avenue, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,591 GBP2024-07-31
    Officer
    2022-07-07 ~ now
    IIF 1169 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
  • 153
    UK LOCAL SUPERSTORE LIMITED - 2024-08-09
    J & J ELECTRONICS LIMITED - 2021-09-06
    83 York Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 1165 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 614 - Has significant influence or controlOE
  • 154
    25-26 Elm Row, Leith Walk, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 738 - director → ME
  • 155
    Ciba Building, Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 845 - director → ME
  • 156
    Dept 7662, 126 East Ferry Road, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 558 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 157
    3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 158
    352 Bearwood Road, Bearwood, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 628 - director → ME
  • 159
    226 Ealing Road, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 1173 - director → ME
  • 160
    48 Dunoon Drive, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 572 - director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 161
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved corporate (1 parent)
    Officer
    2021-01-02 ~ dissolved
    IIF 966 - director → ME
    Person with significant control
    2019-09-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 162
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 1420 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 997 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 997 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    10 Grange Terrace, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    1,150,926 GBP2024-03-31
    Officer
    2018-07-02 ~ now
    IIF 550 - director → ME
  • 164
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -55,151 GBP2023-08-31
    Officer
    2019-08-22 ~ now
    IIF 1239 - director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 424 - Right to appoint or remove directorsOE
  • 165
    West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 1316 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
  • 166
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 1199 - director → ME
  • 167
    7 Keepers Crescent, Telford, England
    Corporate (1 parent)
    Officer
    2023-07-22 ~ now
    IIF 768 - director → ME
    Person with significant control
    2023-07-22 ~ now
    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
  • 168
    37a Station Road, West Drayton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 1329 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 703 - Ownership of shares – 75% or moreOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Right to appoint or remove directorsOE
  • 169
    GENSAVE BIRMINGHAM & COVENTRY LIMITED - 2015-05-26
    C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,227 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 170
    27 Othello Drive, Chellaston, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-11 ~ dissolved
    IIF 332 - director → ME
  • 171
    64 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    18,653 GBP2024-01-31
    Officer
    2018-08-21 ~ now
    IIF 785 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 172
    66 Victoria Street, Paignton, England
    Corporate (1 parent)
    Equity (Company account)
    2,584 GBP2023-07-20
    Officer
    2018-04-01 ~ now
    IIF 790 - director → ME
    2019-07-10 ~ now
    IIF 970 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
  • 173
    66-68 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    2020-01-01 ~ now
    IIF 392 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
  • 174
    2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 1307 - director → ME
    2024-05-15 ~ now
    IIF 1391 - secretary → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Right to appoint or remove directorsOE
  • 175
    189 Piccadilly, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 1007 - director → ME
  • 176
    66 Victoria Street, Paignton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21,575 GBP2023-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 784 - director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 177
    78 Real Estate Ltd, 175 Norwood Road, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 1285 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 727 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 727 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 178
    9 Links Road, West Wickham, Bromley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 971 - director → ME
  • 179
    181 Old Church Road, Coventry, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,446 GBP2024-03-31
    Officer
    2024-11-01 ~ now
    IIF 504 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 180
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 676 - director → ME
    2022-03-29 ~ dissolved
    IIF 1357 - secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 181
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    74 GBP2018-04-06
    Officer
    2018-02-05 ~ dissolved
    IIF 1040 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 182
    32 Turner Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 1205 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 551 - Ownership of shares – More than 50% but less than 75%OE
    IIF 551 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 551 - Right to appoint or remove directorsOE
  • 183
    124 Livery Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    10 Grange Terrace, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    487,951 GBP2024-03-31
    Officer
    2017-11-01 ~ now
    IIF 1295 - director → ME
  • 185
    25 Wellington Drive, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    4,167 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 1206 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 552 - Has significant influence or controlOE
  • 186
    14 Westbourne Close, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,475 GBP2024-02-29
    Officer
    2017-02-16 ~ now
    IIF 1208 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
  • 187
    58 Kingsbridge Crescent, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    7,373 GBP2023-11-30
    Officer
    2021-11-17 ~ now
    IIF 761 - director → ME
    Person with significant control
    2021-11-17 ~ now
    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
  • 188
    102 Hampton Road, Luton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,528 GBP2023-06-30
    Officer
    2019-06-26 ~ now
    IIF 1227 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 189
    25 Dagmar Road, Southall, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
  • 190
    70 Noose Lane, Willenhall, England
    Corporate (2 parents)
    Equity (Company account)
    -158,569 GBP2023-04-30
    Officer
    2021-04-20 ~ now
    IIF 1025 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 191
    G-MAN ENTREPRISES LIMITED - 2013-10-31
    85 Andrew Gardens, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,879 GBP2020-08-31
    Officer
    2011-08-04 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -278 GBP2019-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 193
    899 Walsall Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    68 Waltham Avenue, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,001 GBP2019-09-30
    Officer
    2020-03-07 ~ dissolved
    IIF 687 - director → ME
  • 195
    18 18, Montpelier Gardens, East Ham, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-12 ~ dissolved
    IIF 1431 - director → ME
  • 196
    C/o 18 (s), Beehive Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2014-05-29 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 197
    28 Kirkdale Avenue, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,583 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 505 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 198
    3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-30 ~ now
    IIF 1028 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 199
    2 Huxley Close, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    236 GBP2020-11-30
    Officer
    2016-11-15 ~ dissolved
    IIF 1300 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
  • 200
    GILL & SONS CONSTRUCTION LIMITED - 2017-10-31
    3 Donne Road, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,128 GBP2023-10-31
    Officer
    2017-10-26 ~ now
    IIF 1467 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 1089 - Ownership of shares – 75% or moreOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
  • 201
    2a Mill Lane, Billingham, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 1303 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 800 - Ownership of shares – 75% or moreOE
  • 202
    337 Ruislip Road, Northolt, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 1016 - director → ME
  • 203
    8084 , 182 - 184 , High Street, North East Ham, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 963 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Right to appoint or remove directorsOE
  • 204
    Flat 5 Hunting Place, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    -42,999 GBP2023-06-30
    Officer
    2022-06-15 ~ now
    IIF 1281 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 725 - Right to appoint or remove directors as a member of a firmOE
  • 205
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -188 GBP2023-09-30
    Officer
    2022-09-14 ~ now
    IIF 1262 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 715 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 715 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    175 Norwood Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 1283 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 207
    78 Real Estate Ltd, 175 Norwood Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 1282 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
  • 208
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,263 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 1268 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 718 - Ownership of shares – 75% or moreOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Right to appoint or remove directorsOE
  • 209
    38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 1045 - director → ME
  • 210
    6b James Street, Golcar, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,625 GBP2024-02-28
    Officer
    2017-01-11 ~ now
    IIF 538 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 211
    6b James Street, Golcar, Huddersfield
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2011-03-03 ~ dissolved
    IIF 537 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 212
    MAGNA CONCRETE LTD - 2018-03-09
    First Central, 2 Lakeside Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 1031 - director → ME
  • 213
    167 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 570 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 183 - Right to appoint or remove directors as a member of a firmOE
  • 214
    14 Ashburn Grove, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    4,879 GBP2023-08-31
    Officer
    2016-08-08 ~ now
    IIF 1515 - director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 1095 - Ownership of shares – 75% or moreOE
  • 215
    14 High Street, Goring, Reading, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,683 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 1230 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 216
    5 Albany Road, Earlsdon, Coventry
    Corporate (2 parents)
    Equity (Company account)
    1,026,379 GBP2024-03-31
    Officer
    2021-06-04 ~ now
    IIF 561 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 217
    Unit D And E Roman Gate, Great Denham, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    140,794 GBP2024-03-31
    Officer
    2022-08-31 ~ now
    IIF 1271 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 708 - Ownership of shares – 75% or moreOE
  • 218
    160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 1209 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
  • 219
    Netchwood Finance Ltd Churchill Court, Faraday Drive, Bridgnorth
    Dissolved corporate (3 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 252 - director → ME
  • 220
    58 Huxley Drive, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 816 - director → ME
    2022-02-07 ~ dissolved
    IIF 1349 - secretary → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 221
    50-51 Friargate, Derby
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,560 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 1298 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 931 - Ownership of shares – 75% or moreOE
  • 222
    17 Miramar, Huddersfield, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,457 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 536 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    77 Holyhead Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -45,565 GBP2023-07-31
    Officer
    2024-09-01 ~ now
    IIF 522 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 224
    18 Westville Road, Walsall, England
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 780 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 225
    2 Fitzroy Place, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 1080 - director → ME
  • 226
    Jsp Accountants Limited 1st Floor, 10 College Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 461 - director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 1233 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 228
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 229
    3 Ingram Drive, Great Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -20,040 GBP2023-06-30
    Officer
    2016-06-25 ~ now
    IIF 235 - director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 230
    Apartment 1 Smiths Flour Mill, 71 Wolverhampton Street, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-16 ~ dissolved
    IIF 777 - director → ME
    Person with significant control
    2022-04-16 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 231
    6 Mount Road, Lanesfield, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 1309 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    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
  • 232
    114 Queen Margaret Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 860 - director → ME
  • 233
    3 Ingram Drive, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-07-31
    Officer
    2020-07-30 ~ now
    IIF 232 - director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 234
    Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -8,872 GBP2024-01-31
    Officer
    2017-01-03 ~ now
    IIF 240 - director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 235
    3 Ingram Drive, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 231 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 236
    352 Bearwood Road, Bearwood, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    234,948 GBP2024-07-31
    Officer
    2015-07-09 ~ now
    IIF 367 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    3 Ingram Drive, Great Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -14,281 GBP2023-10-31
    Officer
    2018-10-01 ~ now
    IIF 239 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 238
    2 Pelham Road, Gravesend, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 1232 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 239
    First Floor Lipton House, Stanbridge Road, Leighton Buzzard, England
    Corporate (2 parents)
    Officer
    2023-05-15 ~ now
    IIF 338 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 240
    21 Friars Court Meadow Street, Nuneaton, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2015-09-11 ~ dissolved
    IIF 1204 - director → ME
  • 241
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    32,303 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 773 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 242
    GTG PLUMBING LTD - 2025-01-13
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 771 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 243
    390-392 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 770 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 244
    Unit B13, Charles House, Bridge Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 1140 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 638 - Ownership of shares – 75% or moreOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
  • 245
    2 Harold Avenue, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,096 GBP2020-03-31
    Officer
    2017-10-25 ~ dissolved
    IIF 1221 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 654 - Ownership of shares – 75% or moreOE
  • 246
    15 Seaton Road, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 1304 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 642 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 642 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 642 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 642 - Has significant influence or control over the trustees of a trustOE
  • 247
    4 Rectory Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,242 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 248
    Marlowe House, Watling Street, Hockliffe, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    105 GBP2017-11-30
    Officer
    2016-11-22 ~ dissolved
    IIF 1043 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 249
    14b Glenalmond Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 1306 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Right to appoint or remove directorsOE
  • 250
    40 Carlton Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 1211 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 599 - Ownership of shares – 75% or moreOE
  • 251
    22a Telegraph Mews, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 1311 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 602 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 602 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 602 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 602 - Has significant influence or control over the trustees of a trustOE
  • 252
    37 Ranelagh Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,281 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 1222 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 658 - Ownership of shares – 75% or moreOE
  • 253
    Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 1131 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 254
    53 High Street, West Bromwich, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 1150 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 255
    10562683 LTD - 2020-03-23
    15 West End Road, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-03-31 ~ dissolved
    IIF 908 - director → ME
  • 256
    135 Dorrington Close, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-08 ~ dissolved
    IIF 751 - director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 257
    49 Harford Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    2,599 GBP2023-05-31
    Officer
    2016-05-26 ~ now
    IIF 546 - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    Office 8 Planetary Business Centre, Planetary Road, Willenhall, West Midlands, England
    Corporate (3 parents)
    Officer
    2022-11-03 ~ now
    IIF 1029 - director → ME
    Person with significant control
    2022-06-25 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 259
    276 London Road, Westcliff-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 974 - director → ME
  • 260
    1 Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 977 - director → ME
  • 261
    1 Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 979 - director → ME
  • 262
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,415 GBP2015-11-30
    Officer
    2012-11-07 ~ dissolved
    IIF 976 - director → ME
  • 263
    276 London Road, Westcliff-on-sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 980 - director → ME
  • 264
    14 Fennscombe Court, West End, Woking, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,341 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 762 - director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 265
    Unit 2 266 Yeading Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -44 GBP2023-10-31
    Officer
    2024-11-01 ~ now
    IIF 876 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
  • 266
    200 Knolton Way, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    -2,323 GBP2023-08-31
    Officer
    2020-06-05 ~ now
    IIF 539 - director → ME
  • 267
    41 Lonsdale Road, Southall, Middlesex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 587 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 268
    41 Lonsdale Road, Southall, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    66,468 GBP2024-03-31
    Officer
    2016-03-03 ~ now
    IIF 586 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
  • 269
    10 Hollin Hill Avenue, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2,764 GBP2023-06-30
    Officer
    2019-06-20 ~ now
    IIF 1185 - director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 1296 - Ownership of shares – 75% or moreOE
    IIF 1296 - Ownership of voting rights - 75% or moreOE
    IIF 1296 - Right to appoint or remove directorsOE
  • 270
    10 Hollin Hill Avenue, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 1186 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 1297 - Ownership of shares – 75% or moreOE
    IIF 1297 - Ownership of voting rights - 75% or moreOE
    IIF 1297 - Right to appoint or remove directorsOE
  • 271
    Flat 5 2 Selborne Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-21 ~ dissolved
    IIF 1317 - director → ME
  • 272
    Unit 2b Charles Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    134,811 GBP2023-11-30
    Officer
    2017-12-01 ~ now
    IIF 416 - director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 273
    50 Friargate, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 1009 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 1338 - Right to appoint or remove directorsOE
  • 274
    81 Paxton Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 1064 - director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 555 - Ownership of shares – 75% or moreOE
  • 275
    Colleton Manor, Colleton, Chulmleigh, England
    Corporate (2 parents)
    Equity (Company account)
    -4,105 GBP2023-11-30
    Person with significant control
    2022-03-31 ~ now
    IIF 928 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    C/o Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    219,094 GBP2023-08-31
    Officer
    2021-08-03 ~ now
    IIF 460 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 277
    4385, 12321613: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 278
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 1195 - director → ME
    2024-01-29 ~ now
    IIF 1356 - secretary → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 821 - Ownership of shares – 75% or moreOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Right to appoint or remove directorsOE
  • 279
    242 Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 757 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 280
    345 Victoria Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 1152 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 281
    4 Woodwarde Road, Dulwich, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-31 ~ now
    IIF 947 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 282
    HYLAND PROPERTY (HP) LIMITED - 2019-08-23
    Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,685,106 GBP2023-08-31
    Officer
    2019-08-14 ~ now
    IIF 1198 - director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 797 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 797 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 283
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    12 GBP2015-12-31
    Officer
    2016-10-19 ~ dissolved
    IIF 1215 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 646 - Ownership of shares – 75% or moreOE
  • 284
    29 Green Drive, Wolverhampton, England
    Corporate (1 parent)
    Total liabilities (Company account)
    15,566 GBP2024-03-31
    Officer
    2022-08-17 ~ now
    IIF 754 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 285
    453 Cranbrook Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 1213 - director → ME
  • 286
    83 York Avenue, Hayes, England
    Corporate (2 parents)
    Officer
    2024-03-24 ~ now
    IIF 1167 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
  • 287
    Soho House 362-364 Soho Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,075 GBP2018-09-30
    Officer
    2016-09-20 ~ dissolved
    IIF 910 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 288
    3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -383,333 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 1027 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 289
    SINGH&MICHALLEF GEMS LTD. - 2022-02-17
    SINGH&GEMS LTD - 2020-05-04
    PROVISION TECHNOLOGY LTD - 2020-04-27
    143 Dudley Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-01-04 ~ now
    IIF 1114 - director → ME
  • 290
    25 The Drive, Isleworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 1172 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
  • 291
    STONE WILLYS (UK) LIMITED - 2015-03-09
    195-199 Corporation Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 379 - director → ME
  • 292
    10 Grange Terrace, Sunderland, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,405,174 GBP2024-03-31
    Officer
    2010-10-14 ~ now
    IIF 1294 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 926 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 293
    2 Birchwood Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -960 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 564 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 294
    Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich
    Corporate (1 parent)
    Equity (Company account)
    -2,194 GBP2023-05-31
    Officer
    2004-05-06 ~ now
    IIF 528 - director → ME
    2004-05-06 ~ now
    IIF 1071 - secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 144 - Has significant influence or controlOE
    IIF 144 - Has significant influence or control over the trustees of a trustOE
    IIF 144 - Has significant influence or control as a member of a firmOE
  • 295
    36 Dewsland Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 1449 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 1292 - Ownership of shares – 75% or moreOE
    IIF 1292 - Ownership of voting rights - 75% or moreOE
    IIF 1292 - Right to appoint or remove directorsOE
  • 296
    25 Starbuck Road, Milford Haven, Wales
    Corporate (1 parent)
    Equity (Company account)
    21,649 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 1315 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
  • 297
    20 Airthrie Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 1258 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
  • 298
    106 Ribbleton Avenue, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 500 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 158 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
    IIF 158 - Has significant influence or control over the trustees of a trustOE
    IIF 158 - Has significant influence or control as a member of a firmOE
  • 299
    16 Washington Street, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 902 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 300
    62 Wrotham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 1438 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 992 - Ownership of shares – 75% or moreOE
  • 301
    32 St. Crispins Close, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 893 - director → ME
  • 302
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2022-12-29 ~ now
    IIF 1253 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 303
    138 Clarence Street, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 1453 - director → ME
  • 304
    01 Goodman Park, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 1450 - director → ME
  • 305
    9 Marston Road, Stretford, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    615 GBP2024-03-31
    Officer
    2018-04-11 ~ now
    IIF 1335 - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Right to appoint or remove directorsOE
  • 306
    100b Waterbeach Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 1458 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 1100 - Ownership of shares – 75% or moreOE
  • 307
    2 Purcell House, Britten Drive, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,021 GBP2022-09-30
    Officer
    2022-09-28 ~ dissolved
    IIF 887 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 993 - Ownership of shares – 75% or moreOE
  • 308
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,172 GBP2024-02-29
    Officer
    2018-02-05 ~ now
    IIF 1454 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 1097 - Ownership of shares – 75% or moreOE
  • 309
    43 Patching Way, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    5,423 GBP2024-03-31
    Officer
    2016-01-08 ~ now
    IIF 892 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    134 Windmill Road, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 903 - director → ME
  • 311
    65 Victoria Street, Paignton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 389 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 312
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-08-03 ~ now
    IIF 584 - director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 313
    9 Widecombe Gardens, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,091 GBP2023-07-31
    Officer
    2022-07-31 ~ now
    IIF 688 - director → ME
    Person with significant control
    2022-07-31 ~ now
    IIF 72 - Has significant influence or controlOE
  • 314
    9 Marston Road, Stretford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 1334 - director → ME
  • 315
    Ingleside House, Leslie, Glenrothes, Fife, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 826 - director → ME
  • 316
    20 Oakleigh Court 27-31 Avenue Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-30 ~ dissolved
    IIF 1318 - director → ME
  • 317
    1 Woodbridge Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,634 GBP2022-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 683 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 318
    53 Eastfield Road, Burnham, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,532 GBP2023-07-31
    Officer
    2013-07-12 ~ now
    IIF 543 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 319
    72 Oswald Road, Scunthorpe
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,542 GBP2015-08-31
    Officer
    2013-08-12 ~ dissolved
    IIF 1201 - director → ME
  • 320
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    593,744 GBP2024-01-31
    Officer
    2014-01-10 ~ now
    IIF 1242 - director → ME
  • 321
    49 Wakefield Avenue, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-11-17 ~ now
    IIF 815 - director → ME
    Person with significant control
    2024-11-17 ~ now
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Right to appoint or remove directorsOE
  • 322
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    82,583 GBP2023-07-31
    Officer
    2015-07-17 ~ now
    IIF 585 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 323
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 1417 - director → ME
    2021-10-22 ~ dissolved
    IIF 1403 - secretary → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 1094 - Ownership of shares – 75% or moreOE
    IIF 1094 - Ownership of voting rights - 75% or moreOE
    IIF 1094 - Right to appoint or remove directorsOE
  • 324
    JMS (GLOCES) LTD - 2014-01-15
    67 Barnwood Road, Gloucester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    25,718 GBP2020-01-31
    Officer
    2014-01-14 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 143 - Has significant influence or controlOE
    IIF 143 - Has significant influence or control over the trustees of a trustOE
    IIF 143 - Has significant influence or control as a member of a firmOE
  • 325
    NAVJAS LIMITED - 2021-01-18
    51 Burns Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    22,655 GBP2024-01-31
    Officer
    2021-01-13 ~ now
    IIF 912 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 326
    263 Nottingham Road, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -62,422 GBP2024-03-31
    Officer
    2019-02-08 ~ now
    IIF 856 - director → ME
  • 327
    37 Botany Avenue, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,387 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 372 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 328
    7 Keepers Crescent, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    3,665 GBP2021-01-31
    Officer
    2020-01-06 ~ now
    IIF 1219 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Right to appoint or remove directorsOE
  • 329
    12 Butlers Courts Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -139 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 1147 - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 350 - Right to appoint or remove directorsOE
  • 330
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 1415 - director → ME
  • 331
    20a Market Place, Wednesbury, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 1256 - director → ME
  • 332
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    527 GBP2022-04-30
    Officer
    2016-05-20 ~ dissolved
    IIF 1346 - director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Right to appoint or remove directorsOE
  • 333
    183 Narborough Road South, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,738 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 857 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 334
    J S B K Ltd, 13 Queen Street, Droitwich, Worcester, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 530 - director → ME
  • 335
    77 Holyhead Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    32,001 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 524 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 336
    593a Lawmoor Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 1455 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Right to appoint or remove directorsOE
  • 337
    58a North Road, Southall
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 846 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 338
    14 Marlborough Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 847 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 339
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    158,893 GBP2023-08-31
    Officer
    2016-11-01 ~ now
    IIF 1328 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 340
    18 The Square, Tipton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    867 GBP2024-03-31
    Officer
    2023-04-11 ~ now
    IIF 766 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 341
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1,235,625 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 583 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 342
    496-498 Bearwood Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    46,769 GBP2023-12-31
    Officer
    2011-12-20 ~ now
    IIF 1337 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 343
    Unit 2 6 South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-03-01 ~ dissolved
    IIF 684 - director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 344
    10 Grange Terrace, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-10-19 ~ now
    IIF 1339 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 991 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 345
    51 Deans Way, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-20 ~ now
    IIF 832 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 981 - Ownership of shares – 75% or moreOE
    IIF 981 - Ownership of voting rights - 75% or moreOE
    IIF 981 - Right to appoint or remove directorsOE
  • 346
    Unit K-2 Middlesex Business Park, Bridge Road, Southall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,425 GBP2014-10-31
    Officer
    2012-11-16 ~ dissolved
    IIF 1142 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
  • 347
    3 Ingram Drive, Great Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -278 GBP2023-06-30
    Officer
    2021-06-01 ~ now
    IIF 236 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 348
    84 Ducie Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 851 - director → ME
  • 349
    192 Woolwich Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,035 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 945 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 350
    96 Church Road, Hayes, England
    Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 681 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 351
    175 Norwood Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 1286 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 729 - Ownership of shares – 75% or moreOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Right to appoint or remove directorsOE
  • 352
    5 Gowshall Drive, Oldbury, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 1416 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 1093 - Ownership of shares – 75% or moreOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Right to appoint or remove directorsOE
  • 353
    14 Mitcham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,610 GBP2024-08-31
    Officer
    2024-01-16 ~ now
    IIF 1471 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 1291 - Has significant influence or controlOE
  • 354
    453 Cranbrook Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 1214 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
  • 355
    400 Lady Margaret Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-02 ~ dissolved
    IIF 1344 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 596 - Ownership of shares – 75% or moreOE
  • 356
    141 Dudley Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 1129 - director → ME
  • 357
    BALFOUR BEATTY RAIL GC LTD - 2020-07-28
    10 Roslyn Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 854 - director → ME
  • 358
    77 Holyhead Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    142,157 GBP2023-05-31
    Officer
    2018-04-18 ~ now
    IIF 535 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 359
    Grant Thornton, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-07-22 ~ dissolved
    IIF 1072 - secretary → ME
  • 360
    Taparia House, 1096 Uxbridge, Raod, Uxbridge, Middlesex
    Dissolved corporate (6 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 1244 - director → ME
  • 361
    148 Coleridge Way, West Drayton, England, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,329 GBP2023-09-30
    Officer
    2018-09-05 ~ now
    IIF 582 - director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 362
    33 Woodstock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 916 - director → ME
    2014-11-05 ~ dissolved
    IIF 1348 - secretary → ME
  • 363
    Aaa International Services Ltd, 8 Rue De La Perle Providence, Mahe, Seychelles
    Corporate (1 parent)
    Beneficial owner
    2019-11-13 ~ now
    IIF 872 - Ownership of shares - More than 25%OE
    IIF 872 - Ownership of voting rights - More than 25%OE
  • 364
    60 Hampton Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 1210 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 598 - Ownership of shares – 75% or moreOE
  • 365
    M J R FLORRING LTD - 2017-04-20
    67 Tottenham Lane, Hornsey, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 1322 - director → ME
    2017-03-06 ~ dissolved
    IIF 1404 - secretary → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Right to appoint or remove directorsOE
  • 366
    SPARKLERZ LTD - 2024-07-01
    15 Finney Well Close, Bilston, England
    Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 890 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
  • 367
    Causeway House, 13 The Causeway, Teddington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 1033 - director → ME
  • 368
    151 Old Church Road, Coventry, West Midlands, England
    Corporate (1 parent)
    Total liabilities (Company account)
    15,300 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 804 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 369
    72 Stokes Drive, Leicester
    Corporate (3 parents)
    Equity (Company account)
    196,163 GBP2023-07-31
    Officer
    2005-05-25 ~ now
    IIF 958 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 370
    12 Bramham Close, Leicester
    Dissolved corporate (2 parents)
    Officer
    2013-11-05 ~ dissolved
    IIF 959 - director → ME
  • 371
    317 Scafell Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 818 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 372
    53 Eastfield Road, Burnham, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 819 - director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 373
    56 Hughes Road, Hayes, England
    Corporate (1 parent)
    Officer
    2023-11-13 ~ now
    IIF 758 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 374
    4385, 16229903 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 869 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
  • 375
    53 Keith Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 1462 - director → ME
  • 376
    103 Willingdon Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,712 GBP2023-04-30
    Officer
    2020-04-14 ~ now
    IIF 1422 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 932 - Right to appoint or remove directorsOE
  • 377
    50 Norfolk Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 1463 - director → ME
  • 378
    85 Florence Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 1464 - director → ME
  • 379
    55 Credon Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,462 GBP2020-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 1461 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Right to appoint or remove directorsOE
  • 380
    9 Francis Avenue, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,961 GBP2024-02-29
    Person with significant control
    2019-02-04 ~ now
    IIF 934 - Ownership of shares – 75% or moreOE
  • 381
    12 Carlton Avenue, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    272 GBP2023-08-31
    Officer
    2022-06-14 ~ now
    IIF 905 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 1110 - Ownership of shares – 75% or moreOE
  • 382
    C/o Singh Flat 1/01, 54 Henderson Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 861 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 383
    36 Assheton Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 386 - director → ME
    Person with significant control
    2023-12-21 ~ now
    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
  • 384
    355 Wrotham Road, Istead Rise, Gravesend, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 939 - director → ME
  • 385
    10 John Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 463 - director → ME
  • 386
    ATLAS BUS AND COACH LIMITED - 1997-06-25
    TOURANY TRADING LIMITED - 1994-07-04
    Comfortdelgro House 329 Edgware Road, Cricklewood, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 1336 - director → ME
  • 387
    A K Bhagi Chartered Accountants, 91 Soho Hill, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1,655 GBP2023-06-30
    Officer
    2012-06-18 ~ now
    IIF 514 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 388
    3 Arnfield Drive, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,059 GBP2024-03-31
    Officer
    2023-07-13 ~ now
    IIF 589 - director → ME
  • 389
    ITDIRECTUK LIMITED - 2017-03-14
    48 Dunoon Drive, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2012-12-17 ~ dissolved
    IIF 577 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
    IIF 192 - Has significant influence or control over the trustees of a trustOE
    IIF 192 - Has significant influence or control as a member of a firmOE
  • 390
    Wss - Suite 5 Oxford Street Industrial Estate, Vulcan Road, Bilston, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,145 GBP2024-07-31
    Officer
    2020-07-16 ~ now
    IIF 573 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 391
    45 Park Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    790 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 900 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 392
    58 Huxley Drive, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,192 GBP2024-02-29
    Officer
    2018-02-19 ~ now
    IIF 1425 - director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 935 - Ownership of shares – 75% or moreOE
    IIF 935 - Ownership of voting rights - 75% or moreOE
    IIF 935 - Right to appoint or remove directorsOE
  • 393
    C7 Charles House, Bridge Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 1139 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 394
    1a The Clock House The Broadway, Farnham Common, Slough, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-02 ~ now
    IIF 1038 - director → ME
    Person with significant control
    2021-10-02 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 395
    45 Tollgate Drive, Hayes, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 406 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 396
    36 Bridge Street, Banbridge, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 1145 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    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
    IIF 348 - Right to appoint or remove directorsOE
  • 397
    50 Friar Gate, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -90,332 GBP2022-05-31
    Officer
    2018-04-20 ~ now
    IIF 1001 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Right to appoint or remove directorsOE
  • 398
    50 Friar Gate, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-03-31
    Officer
    2018-03-21 ~ now
    IIF 1002 - director → ME
    Person with significant control
    2018-03-21 ~ 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
  • 399
    50 Friar Gate, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -127,103 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 1003 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 1105 - Ownership of shares – 75% or moreOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Right to appoint or remove directorsOE
  • 400
    50 Friar Gate, Derby, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,097 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 1004 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
  • 401
    50-51 Friar Gate, Derby
    Corporate (1 parent)
    Equity (Company account)
    -17,908 GBP2024-02-28
    Officer
    2017-02-20 ~ now
    IIF 1008 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 1107 - Ownership of shares – 75% or moreOE
  • 402
    70 Bath Road, Arnos V, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    2023-10-05 ~ now
    IIF 841 - director → ME
    2021-04-14 ~ now
    IIF 899 - director → ME
    2021-05-01 ~ now
    IIF 1414 - secretary → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 434 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 434 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 434 - Right to appoint or remove directorsOE
  • 403
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,215 GBP2022-06-30
    Officer
    2020-12-07 ~ now
    IIF 1269 - director → ME
    Person with significant control
    2023-03-11 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 404
    26f Weavers Loan, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 885 - director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 405
    22 Parkville Road, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-06 ~ dissolved
    IIF 1180 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
  • 406
    62 Fordyke Road, Dagenham, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-07 ~ dissolved
    IIF 868 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Right to appoint or remove directorsOE
  • 407
    LB REALTORS LIMITED - 2023-05-10
    45 Tollgate Drive, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-27 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 408
    45 Tollgate Drive, Hayes, England
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 405 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 409
    55 Duckhouse Road, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 1070 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 557 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 557 - Right to appoint or remove directorsOE
  • 410
    66 Beechwood Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 1276 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 411
    Flat 1 The Green, Merthyr Tydfil, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-04 ~ now
    IIF 1260 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 803 - Has significant influence or controlOE
  • 412
    First Floor, 4-10 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    144,427 GBP2023-08-31
    Officer
    2001-08-30 ~ now
    IIF 458 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 212 - Has significant influence or controlOE
  • 413
    35 - 41 Thornhill Road, Brighouse, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,792 GBP2023-09-30
    Officer
    2024-11-18 ~ now
    IIF 828 - director → ME
  • 414
    49 Harford Street, Birmingham, England
    Corporate (5 parents)
    Equity (Company account)
    -10,360 GBP2023-10-31
    Officer
    2020-10-06 ~ now
    IIF 549 - director → ME
  • 415
    14 Elm Farm Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-24 ~ dissolved
    IIF 837 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 416
    65 Victora St, Paington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 1047 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 417
    12 North Bank, London, England
    Corporate (6 parents)
    Equity (Company account)
    16,531 GBP2023-12-31
    Officer
    2014-02-24 ~ now
    IIF 1159 - director → ME
  • 418
    MAGNA SKIP HIRE LTD - 2018-03-10
    170 Kennington Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 1030 - director → ME
  • 419
    91 West Way, Hounslow, England
    Dissolved corporate (3 parents)
    Officer
    2022-06-14 ~ dissolved
    IIF 871 - director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Right to appoint or remove directorsOE
  • 420
    33 Woodstock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 915 - director → ME
    2014-11-05 ~ dissolved
    IIF 1347 - secretary → ME
  • 421
    33 Woodstock Road, Forest Gate, London
    Dissolved corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 796 - director → ME
  • 422
    10 College Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    26,019 GBP2023-08-31
    Officer
    2019-08-05 ~ now
    IIF 468 - director → ME
    Person with significant control
    2019-08-05 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 423
    4d Anson Way, Renfrew, Scotland
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 1081 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
  • 424
    48 Carsington Road, Hilton, Derby, England
    Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 588 - director → ME
    Person with significant control
    2024-11-04 ~ now
    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
  • 425
    23 Drury Lane, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,257 GBP2023-06-30
    Officer
    2015-06-04 ~ now
    IIF 956 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
  • 426
    14 Walsgrave Avenue, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 1432 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 1182 - Ownership of shares – 75% or moreOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
    IIF 1182 - Right to appoint or remove directorsOE
  • 427
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 1261 - director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 719 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 428
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 1308 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 652 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 652 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 429
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Total liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    2025-01-08 ~ now
    IIF 567 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 430
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-06-03 ~ 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
  • 431
    142a Ferry Road, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 735 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 432
    52 Clive Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,590 GBP2022-01-31
    Officer
    2022-04-21 ~ dissolved
    IIF 906 - director → ME
  • 433
    2 Gas Street, Leicester, England
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 341 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 26 - Has significant influence or controlOE
  • 434
    2 Corsair Avenue, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-04 ~ dissolved
    IIF 1247 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
  • 435
    35 - 41 Thornhill Road, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    -3,960 GBP2021-11-30
    Officer
    2017-11-07 ~ now
    IIF 829 - director → ME
  • 436
    28 Derwent Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 1456 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 1098 - Ownership of shares – 75% or moreOE
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Right to appoint or remove directorsOE
  • 437
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 1457 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 1099 - Ownership of shares – 75% or moreOE
    IIF 1099 - Ownership of voting rights - 75% or moreOE
    IIF 1099 - Right to appoint or remove directorsOE
  • 438
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 955 - director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 439
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 954 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 440
    10 Grange Terrace, Sunderland, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 1293 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 927 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 927 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 441
    91 Soho Hill, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -155 GBP2021-03-31
    Officer
    2018-04-06 ~ dissolved
    IIF 590 - director → ME
    2017-03-31 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 1343 - Ownership of shares – 75% or moreOE
    IIF 1343 - Ownership of voting rights - 75% or moreOE
    IIF 1343 - Right to appoint or remove directorsOE
  • 442
    140 High Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 1412 - director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
  • 443
    CLUB CHARRETTE LIMITED - 2020-05-11
    The Clubhouse 50, Grosvenor Hill Mayfair, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-13 ~ now
    IIF 1249 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
  • 444
    41 Campbell Bannerman Way, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    1,395 GBP2024-03-31
    Officer
    2022-01-17 ~ now
    IIF 1146 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 445
    156 Hockley Hill, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 779 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 446
    352 Bearwood Road, Bearwood, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 627 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 447
    352 Bearwood Rd, Bearwood, Birminghams
    Corporate (2 parents)
    Equity (Company account)
    901,785 GBP2024-01-31
    Officer
    2004-01-13 ~ now
    IIF 629 - director → ME
    2004-01-13 ~ now
    IIF 1075 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 448
    Apartment 1, Smiths Flour Mill, 71 Wolverhampton Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 778 - director → ME
    2020-05-27 ~ dissolved
    IIF 1389 - secretary → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 449
    9 Widecombe Gardens, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 967 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 450
    CITY PROPERTY AGENCY LTD - 2014-12-01
    319 Dudley Road, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 1113 - director → ME
  • 451
    4a Hambridge Road, Newbury, England
    Corporate (2 parents)
    Officer
    2023-12-18 ~ now
    IIF 1229 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 663 - Ownership of shares – More than 50% but less than 75%OE
    IIF 663 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 663 - Right to appoint or remove directorsOE
  • 452
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Officer
    2025-03-18 ~ now
    IIF 244 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 453
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 245 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 454
    DIGITAL MULTIMEDIA GROWTH LIMITED - 2015-03-14
    7 Cavendish Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 972 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 455
    Far Oaks Furlong Copcut Lane, Copcut, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 529 - director → ME
  • 456
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 457
    FRESH PERI .PERI LTD - 2021-05-27
    Flat47 Oak Court, Acacia Avenue, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-21 ~ now
    IIF 1437 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 989 - Ownership of shares – 75% or moreOE
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Right to appoint or remove directorsOE
  • 458
    13 Corwell Lane, Uxbridge, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    348 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 1319 - director → ME
    2021-03-19 ~ now
    IIF 1398 - secretary → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 459
    KAMAL CHEEMA LTD - 2020-08-03
    11 Downing Close, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-30 ~ now
    IIF 864 - director → ME
    2019-10-30 ~ now
    IIF 1409 - secretary → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 1192 - Ownership of shares – 75% or moreOE
    IIF 1192 - Ownership of voting rights - 75% or moreOE
    IIF 1192 - Right to appoint or remove directorsOE
  • 460
    4a Hambridge Road, Newbury, England
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 808 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 461
    LOVLEE PROPERTIES LIMITED - 2008-05-13
    17 Cavendish Street, Ipswich, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    49,274 GBP2023-07-31
    Officer
    2009-05-01 ~ now
    IIF 1323 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 197 - Has significant influence or controlOE
  • 462
    4 Fairacres, Ruislip, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,272 GBP2021-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 901 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 463
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 1324 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
  • 464
    20 Oakleigh Court, 27-31 Avenue Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 1321 - director → ME
  • 465
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-07 ~ now
    IIF 961 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 466
    66 Beechwood Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1,954 GBP2022-07-31
    Officer
    2020-07-06 ~ now
    IIF 1275 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Right to appoint or remove directorsOE
  • 467
    NEXSUS MARKETING SERVICES LTD - 2025-02-25
    CHEAP TICKETS WORLDWIDE LIMITED - 2024-11-15
    ELITE INTERIORS (ENGLAND) LTD - 2023-08-01
    83 York Avenue, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 1170 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 468
    WHITE HILL SCHOOLS TRUST - 2019-01-02
    CHESHAM GRAMMAR SCHOOL ACADEMY TRUST - 2017-01-17
    CHESHAM GRAMMAR SCHOOL - 2015-09-11
    Chesham Grammar School, White Hill, Chesham
    Corporate (16 parents)
    Officer
    2022-09-27 ~ now
    IIF 340 - director → ME
  • 469
    49 Harford Street, Hockley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 547 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 470
    17 New Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 817 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 471
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    2,076 GBP2023-03-31
    Officer
    2022-11-21 ~ now
    IIF 763 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 472
    88 Perth Road, Cowdenbeath, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 1083 - director → ME
    2014-09-05 ~ dissolved
    IIF 1410 - secretary → ME
  • 473
    3 Ingram Drive, Great Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 237 - director → ME
  • 474
    3 Ingram Drive, Great Barr, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -36,595 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 234 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 9 - Has significant influence or controlOE
  • 475
    3 Ingram Drive, Great Barr, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 238 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 476
    83 York Avenue, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-28 ~ dissolved
    IIF 1168 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
  • 477
    3 Highfields Grange, Cheslyn Hay, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -1,413 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 1023 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Right to appoint or remove directorsOE
  • 478
    Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 914 - director → ME
  • 479
    7 St Mary Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 752 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    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
  • 480
    3 Highfields Grange, Cheslyn Hay, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,090 GBP2024-03-31
    Officer
    2018-12-01 ~ now
    IIF 1024 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 481
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    26,294 GBP2022-11-01 ~ 2023-11-30
    Officer
    2022-11-23 ~ now
    IIF 1039 - director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 482
    14 Wootton Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 470 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 483
    14 Wootton Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -31,769 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 471 - director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 484
    48 Dunoon Drive, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 576 - director → ME
    2018-08-06 ~ dissolved
    IIF 1407 - secretary → ME
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 485
    67 Lord Lytton Avenue, Coventry, England
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 904 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 486
    55 New Broadway, Ealing
    Corporate (1 parent)
    Equity (Company account)
    -22,547 GBP2023-09-30
    Officer
    2011-09-20 ~ now
    IIF 1320 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 487
    S.K.CONSTRUCTION & MAN POWER LTD - 2014-03-24
    31 Broadstone Road, Hornchurch, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    3,018 GBP2023-07-31
    Officer
    2017-02-21 ~ now
    IIF 896 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
  • 488
    58 Bedford Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 765 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 489
    64 Eaton Avenue, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    36,855 GBP2024-03-31
    Officer
    2020-07-20 ~ now
    IIF 680 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 490
    24 Finney Well Close, Bilston, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-03 ~ dissolved
    IIF 1119 - director → ME
  • 491
    71 Queen Road, Leicester, England
    Corporate (2 parents)
    Officer
    2023-10-07 ~ now
    IIF 1313 - director → ME
    Person with significant control
    2023-10-07 ~ now
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 492
    SAK GLOBAL CONTRACTERS LIMITED - 2022-01-13
    Unit13 Alexandra Trading Estate Alexandra Road, Handsworth, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    610,001 GBP2023-03-31
    Officer
    2024-01-28 ~ now
    IIF 870 - director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 450 - Ownership of shares – More than 50% but less than 75%OE
  • 493
    183 Narborough Road South, Leicester, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-10-06 ~ dissolved
    IIF 1516 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 998 - Ownership of shares – 75% or moreOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Right to appoint or remove directorsOE
  • 494
    65 Victora St, Paington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 1056 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 495
    27 Nottingham Drive, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 831 - director → ME
  • 496
    11 Foresters Way, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    180,333 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 224 - Has significant influence or controlOE
  • 497
    26f Weavers Loan, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2025-04-21 ~ now
    IIF 886 - director → ME
    Person with significant control
    2025-04-21 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 498
    98a Manvers Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    1,433 GBP2023-08-10
    Officer
    2019-12-01 ~ now
    IIF 481 - director → ME
    2019-09-10 ~ now
    IIF 402 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
  • 499
    SLA CLIENTS LIMITED - 2022-07-05
    JJ WEST LIMITED - 2020-10-20
    1117 Aikenhead Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,708 GBP2018-12-31
    Officer
    2017-12-05 ~ dissolved
    IIF 1151 - director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 983 - Ownership of shares – 75% or moreOE
    IIF 983 - Ownership of voting rights - 75% or moreOE
  • 500
    186 Petts Wood Petts Wood Road, Petts Wood, Orpington, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 336 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 21 - Has significant influence or controlOE
  • 501
    44 Beachburn Way, Handsworth Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 1067 - director → ME
    2004-09-16 ~ dissolved
    IIF 1063 - secretary → ME
  • 502
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -288,510 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 565 - director → ME
    2025-03-01 ~ now
    IIF 1402 - secretary → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 503
    Gartsherrie Chippy, 139 Gartsherrie Road, Coatbridge, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-07-22 ~ dissolved
    IIF 859 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 504
    15 Norris Road, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 1305 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
  • 505
    186 Petts Wood Road, Petts Wood, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,810 GBP2024-01-31
    Officer
    2016-02-22 ~ now
    IIF 747 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 506
    Fleet House, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 335 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 507
    9 Moray Way, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 833 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    143 Dudley Road, Wolverhampton, West Midland, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 1125 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 1190 - Ownership of shares – 75% or moreOE
  • 509
    211 Station Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,633 GBP2018-05-31
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 705 - Has significant influence or controlOE
  • 510
    MANJIT SCOT LTD - 2022-04-11
    8 Aspen Road, Edinburgh, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,398 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 739 - director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 511
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 1044 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 512
    Townshend House, Crown Road, Norwich
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,668 GBP2015-08-31
    Officer
    2016-10-03 ~ dissolved
    IIF 852 - director → ME
  • 513
    103 Willingdon Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-08 ~ dissolved
    IIF 1423 - director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 933 - Ownership of shares – 75% or moreOE
    IIF 933 - Ownership of voting rights - 75% or moreOE
    IIF 933 - Right to appoint or remove directorsOE
  • 514
    31 Broadstone Road, Hornchurch, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 897 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Right to appoint or remove directorsOE
  • 515
    31 Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 898 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 516
    31 Broadstone Road, Hornchurch, England
    Corporate (2 parents)
    Equity (Company account)
    15,536 GBP2023-07-31
    Officer
    2020-07-21 ~ now
    IIF 894 - director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 432 - Has significant influence or controlOE
  • 517
    MAJOR CONSTRUCTORS LTD - 2019-12-12
    36 Bardolph Road, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    39,707 GBP2024-04-30
    Officer
    2019-04-23 ~ now
    IIF 1452 - director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 994 - Ownership of shares – 75% or moreOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 518
    Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2019-09-16 ~ dissolved
    IIF 1196 - director → ME
  • 519
    Office 7 Lumina Business Centre 32 Lumina Way, Lumina Park, Enfield, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,140 GBP2023-04-30
    Officer
    2021-09-07 ~ now
    IIF 1421 - director → ME
  • 520
    The Yard, Millfield Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 1435 - director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 988 - Ownership of shares – 75% or moreOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Right to appoint or remove directorsOE
  • 521
    156 A Springthorpe Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 513 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 522
    Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,654 GBP2021-12-31
    Officer
    2011-10-13 ~ dissolved
    IIF 950 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 523
    Unit B 24 Mandervell Road, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 1333 - director → ME
  • 524
    50 Friar Gate, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -233,932 GBP2024-02-27
    Officer
    2013-02-25 ~ now
    IIF 1000 - director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 1104 - Ownership of shares – 75% or moreOE
  • 525
    The Clubhouse, 50 Grosvenor Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    113,699 GBP2024-02-28
    Officer
    2022-05-26 ~ now
    IIF 1352 - director → ME
  • 526
    The Clubhouse 50 Grosvenor Hill, Mayfair, London, England
    Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-04-30
    Officer
    2022-05-26 ~ now
    IIF 1353 - director → ME
  • 527
    EXTONSTAR LIMITED - 1989-04-21
    Arrans Rm 209 Pacific House, Relay Point, Tamworth
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 1193 - director → ME
    ~ dissolved
    IIF 1012 - secretary → ME
  • 528
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,030 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 1267 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 706 - Ownership of shares – 75% or moreOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
  • 529
    66 Beechwood Avenue, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 1279 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 716 - Ownership of shares – 75% or moreOE
  • 530
    Flat 5 Hunting Place, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    50,800 GBP2022-11-30
    Officer
    2021-11-02 ~ now
    IIF 1277 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 720 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 720 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 720 - Right to appoint or remove directors as a member of a firmOE
  • 531
    81 Walton Street, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    223,693 GBP2023-05-31
    Officer
    2019-09-01 ~ now
    IIF 1289 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
  • 532
    66 Beechwood Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2019-09-16 ~ now
    IIF 1273 - director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 713 - Ownership of shares – 75% or moreOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Right to appoint or remove directorsOE
  • 533
    10 Veronica Avenue, Parkfields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 1434 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 987 - Ownership of shares – 75% or moreOE
    IIF 987 - Ownership of voting rights - 75% or moreOE
    IIF 987 - Right to appoint or remove directorsOE
  • 534
    Wss Suite 5, Oxford Street Industrial Estate, Vulcan Road, Bilston, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 571 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 535
    Flat 55 Regent Court, 1 North Bank, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 1472 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 1187 - Ownership of shares – 75% or moreOE
    IIF 1187 - Ownership of voting rights - 75% or moreOE
    IIF 1187 - Right to appoint or remove directorsOE
  • 536
    157 Wishaw Road, Waterloo, Wishaw, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2023-09-30
    Officer
    2022-09-29 ~ dissolved
    IIF 1153 - director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 985 - Ownership of shares – 75% or moreOE
    IIF 985 - Ownership of voting rights - 75% or moreOE
    IIF 985 - Right to appoint or remove directorsOE
  • 537
    Arrans Rm209 Pacific House Relay Point, Tamworth
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 511 - director → ME
    2012-02-29 ~ dissolved
    IIF 1086 - secretary → ME
  • 538
    35 Main Street, Dundonald, Kilmarnock, Ayrshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 1077 - director → ME
  • 539
    1/3 Lower Holy Head Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 1202 - director → ME
  • 540
    66 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    6,350 GBP2023-12-31
    Officer
    2019-10-01 ~ now
    IIF 789 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 541
    77 Holyhead Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -15,186 GBP2024-03-31
    Person with significant control
    2021-03-04 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 542
    12 Butlers Courts Lane, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -59,176 GBP2023-08-31
    Officer
    2019-08-22 ~ now
    IIF 1149 - director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 543
    66a Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 517 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 544
    C7 Charles House, Bridge Road, Southall, England
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 1138 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
  • 545
    4 Woodwarde Road, Dulwich, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 946 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 546
    127 Burnham Road, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-06 ~ dissolved
    IIF 1312 - director → ME
  • 547
    93 Gretna Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 940 - director → ME
    2016-11-04 ~ dissolved
    IIF 1367 - secretary → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 548
    Unit 18 Old Tram Yard, Lakedale Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,246,406 GBP2024-03-31
    Officer
    2011-03-14 ~ now
    IIF 948 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 549
    10 Stott Street, Nelson, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 373 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 550
    219 Tuddenham Road, Ipswich, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-05 ~ dissolved
    IIF 968 - llp-designated-member → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove membersOE
  • 551
    219 Tuddenham Road, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    734,425 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 580 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 198 - Has significant influence or controlOE
  • 552
    148 Coleridge Way, West Drayton, England, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,696 GBP2023-05-31
    Officer
    2021-05-06 ~ now
    IIF 581 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 553
    337 Ruislip Road, Northolt, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 1013 - director → ME
  • 554
    54 Cole Gardens, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -249 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 969 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 555
    7 Redmead Road, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,051 GBP2023-08-31
    Officer
    2018-08-03 ~ now
    IIF 1442 - director → ME
    Person with significant control
    2018-08-03 ~ now
    IIF 1092 - Ownership of shares – 75% or moreOE
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Right to appoint or remove directorsOE
  • 556
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Corporate (1 parent)
    Total liabilities (Company account)
    81,421 GBP2024-10-31
    Officer
    2024-12-20 ~ now
    IIF 568 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 557
    62 Preston Road, Hockley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-12 ~ dissolved
    IIF 774 - director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 558
    141 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 875 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 559
    227a Beaconsfield Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,227 GBP2021-03-31
    Officer
    2019-04-28 ~ dissolved
    IIF 907 - director → ME
  • 560
    2 Corsair Avenue, Idle, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 1248 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
  • 561
    63 London Street, Reading, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 467 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 562
    48 Dunoon Drive, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2012-06-06 ~ dissolved
    IIF 579 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 193 - Right to appoint or remove directors as a member of a firmOE
    IIF 193 - Has significant influence or control as a member of a firmOE
  • 563
    81 Paxton Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 1065 - director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
  • 564
    2 Westfield Gate, Horbury, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    -25,347 GBP2023-08-29
    Officer
    2019-08-26 ~ now
    IIF 484 - director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 565
    Unit 15 Donkin Road, Armstrong, Washington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 407 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 566
    Fish Shop, 570 Kingstanding Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 1301 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 567
    HEY BABY BUCKINGHAMSHIRE LTD - 2019-06-17
    1a The Clock House Beaconsfield Road, The Broadway, Farnham Common, England
    Corporate (2 parents)
    Total liabilities (Company account)
    6,464 GBP2023-05-31
    Officer
    2019-06-16 ~ now
    IIF 1041 - director → ME
  • 568
    54 Westborough Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    2,880 GBP2022-06-30
    Officer
    2020-06-11 ~ now
    IIF 874 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
  • 569
    Two And Half, Clifford Street, Wolverhampton, West Midland, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 456 - director → ME
  • 570
    Charles Rippin And Turner 130 College Road, Middlesex, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-09 ~ dissolved
    IIF 1134 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
  • 571
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2020-02-19 ~ now
    IIF 1326 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
  • 572
    70 Lewsey Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    641,500 GBP2023-11-30
    Officer
    2017-09-25 ~ now
    IIF 1135 - director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 573
    World Of Beds High Street, Askern, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,651 GBP2018-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 1240 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
  • 574
    9b West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 943 - director → ME
  • 575
    9b West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 942 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 576
    1 Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-28 ~ dissolved
    IIF 975 - director → ME
  • 577
    15 Bishopsmead Parade, East Horsley, Leatherhead, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 759 - director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 578
    Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 1413 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 925 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 925 - Right to appoint or remove directorsOE
  • 579
    373 Narborough Road, Leicester
    Corporate (1 parent)
    Equity (Company account)
    15,959 GBP2023-06-30
    Officer
    2011-02-14 ~ now
    IIF 732 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 693 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Right to appoint or remove directorsOE
  • 580
    8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,204 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 1035 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 581
    JESSICAS KABAB LTD - 2024-09-26
    157 Wishaw Road, Wishaw, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,282 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 1155 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 986 - Ownership of shares – 75% or moreOE
    IIF 986 - Ownership of voting rights - 75% or moreOE
    IIF 986 - Right to appoint or remove directorsOE
  • 582
    Unit 2, 81, Papa Grill Causeyside Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    583 GBP2018-08-31
    Officer
    2018-10-05 ~ dissolved
    IIF 1082 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 619 - Has significant influence or controlOE
  • 583
    Company number 15952260
    Non-active corporate
    Officer
    2024-09-12 ~ now
    IIF 408 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 258
  • 1
    31 Phoenix Street, West Bromwich, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-10 ~ 2023-11-10
    IIF 1194 - director → ME
    Person with significant control
    2022-11-10 ~ 2023-11-10
    IIF 692 - Ownership of shares – 75% or more OE
    IIF 692 - Ownership of voting rights - 75% or more OE
    IIF 692 - Right to appoint or remove directors OE
  • 2
    Ground Floor Shop, 175 Norwood Road, Southall, England
    Corporate
    Equity (Company account)
    6,621 GBP2022-11-30
    Officer
    2021-03-15 ~ 2022-08-31
    IIF 1287 - director → ME
  • 3
    30 Finney Well Close, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-08 ~ 2017-05-18
    IIF 1111 - director → ME
  • 4
    159 Dudley Road Blackenhall, Wolverhampton, Westmidland, England
    Dissolved corporate
    Officer
    2018-04-18 ~ 2018-04-20
    IIF 1130 - director → ME
    Person with significant control
    2018-04-18 ~ 2018-04-20
    IIF 1189 - Ownership of shares – 75% or more OE
  • 5
    2 Tobias Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    19,466 GBP2023-10-31
    Officer
    2022-10-18 ~ 2025-01-09
    IIF 736 - director → ME
    Person with significant control
    2022-10-18 ~ 2025-01-09
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 6
    40 Edderthorpe Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    5,053 GBP2024-01-31
    Officer
    2023-06-13 ~ 2023-11-29
    IIF 472 - director → ME
    2021-07-01 ~ 2023-06-16
    IIF 862 - director → ME
    Person with significant control
    2022-08-10 ~ 2023-06-16
    IIF 445 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-13 ~ 2023-11-29
    IIF 86 - Ownership of shares – 75% or more OE
  • 7
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -40,042 GBP2024-05-31
    Person with significant control
    2019-03-05 ~ 2022-01-01
    IIF 982 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 982 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    22 Kenilworth Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-05-07 ~ 2015-08-26
    IIF 1166 - director → ME
  • 9
    SCUNTHORPE LICENSED WHOLESALE LIMITED - 2008-05-23
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-09-01
    IIF 744 - director → ME
  • 10
    312 Stradbroke Grove, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    8,530 GBP2022-03-31
    Officer
    2016-03-17 ~ 2017-11-16
    IIF 364 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 64 - Ownership of shares – 75% or more OE
  • 11
    The Old Garage 4, Fairacres, Ruislip, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-01-07 ~ 2012-04-01
    IIF 848 - director → ME
    2007-10-25 ~ 2007-11-01
    IIF 849 - director → ME
  • 12
    48 Boston Road, London
    Corporate (1 parent)
    Equity (Company account)
    48,328 GBP2023-05-31
    Officer
    1999-04-01 ~ 2002-05-31
    IIF 866 - director → ME
  • 13
    Suite 2179 Unit 3a 34-35 Hatton Garden, Holborn, London
    Corporate (1 parent)
    Equity (Company account)
    -44,200 GBP2023-08-31
    Officer
    2018-10-26 ~ 2020-10-01
    IIF 249 - director → ME
  • 14
    @SAPLUMBING LTD - 2022-10-25
    42 Main Street, Kirkliston, Scotland
    Corporate (1 parent)
    Equity (Company account)
    12,817 GBP2023-10-31
    Officer
    2019-10-01 ~ 2021-06-09
    IIF 741 - director → ME
    Person with significant control
    2019-10-01 ~ 2021-06-09
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Unit 3, The Business Village, Wexham Road, Slough, England
    Corporate (4 parents)
    Equity (Company account)
    54,498 GBP2023-11-30
    Person with significant control
    2020-11-05 ~ 2021-12-11
    IIF 1084 - Has significant influence or control OE
  • 16
    JOSH AJS LIMITED - 2020-10-26
    140 New Hall Lane, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,500 GBP2021-06-30
    Officer
    2020-06-11 ~ 2020-10-20
    IIF 501 - director → ME
    Person with significant control
    2020-06-11 ~ 2020-10-23
    IIF 159 - Has significant influence or control OE
  • 17
    3-7 Beresford Terrace, Ayr, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -352,691 GBP2023-06-30
    Officer
    2007-03-30 ~ 2011-03-18
    IIF 1144 - secretary → ME
  • 18
    85 Uppingham Road, Leicester, England
    Corporate (2 parents)
    Officer
    2020-06-29 ~ 2021-06-01
    IIF 516 - director → ME
    2020-06-29 ~ 2020-09-17
    IIF 478 - director → ME
    2020-02-14 ~ 2020-06-29
    IIF 477 - director → ME
    Person with significant control
    2020-02-14 ~ 2020-06-29
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    2020-06-29 ~ 2021-06-01
    IIF 1096 - Ownership of shares – 75% or more OE
    2021-04-09 ~ 2021-06-01
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CITY CLAIM CENTRE LTD - 2014-05-14
    319 Dudley Road, Wolverhampton
    Dissolved corporate
    Officer
    2013-09-17 ~ 2014-03-12
    IIF 1124 - director → ME
    2011-04-06 ~ 2013-09-17
    IIF 1440 - director → ME
  • 20
    67 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ 2021-04-01
    IIF 1380 - secretary → ME
  • 21
    149-153 Frodingham Road, Scunthorpe, North Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    211,300 GBP2023-08-31
    Officer
    2010-05-10 ~ 2013-02-11
    IIF 743 - director → ME
  • 22
    MONUMENT ONE LIMITED - 2017-09-11
    Unit 4 Shieling Court, Corby, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,681 GBP2023-09-30
    Officer
    2016-04-25 ~ 2017-06-23
    IIF 559 - director → ME
    Person with significant control
    2017-04-24 ~ 2017-06-23
    IIF 1108 - Ownership of shares – 75% or more OE
  • 23
    BRADDELL PLC - 2007-09-04
    CAPITALINDEX PUBLIC LIMITED COMPANY - 2000-02-17
    Comfortdelgro House 329 Edgware Road, Cricklewood, London
    Corporate (7 parents, 5 offsprings)
    Officer
    2004-10-01 ~ 2018-09-30
    IIF 1490 - director → ME
  • 24
    UPPTAK INVESTMENTS LIMITED - 2003-10-27
    11 Old Road, East Peckham, Tonbridge, Kent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,763 GBP2024-03-31
    Officer
    2003-04-14 ~ 2011-06-22
    IIF 938 - director → ME
  • 25
    CARIBBEAN RESORTS CAPITAL LIMITED - 2016-03-03
    Accounts Office Cunliffe House Farm, Langho, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2017-11-30
    Officer
    2015-11-12 ~ 2017-01-13
    IIF 242 - director → ME
    Person with significant control
    2016-10-07 ~ 2018-07-21
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 26
    CABCHARGE (U.K.) LIMITED - 1994-12-08
    Advantage House, Mitre Bridge Industrial Park, Mitre Way, London
    Dissolved corporate (4 parents)
    Officer
    2005-01-20 ~ 2018-09-30
    IIF 1488 - director → ME
  • 27
    Advantage House, Mitre Bridge Industrial Park, Mitre Way, London
    Dissolved corporate (4 parents)
    Officer
    2007-07-01 ~ 2018-09-30
    IIF 1482 - director → ME
  • 28
    19 Little Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-11-30 ~ 2021-08-10
    IIF 834 - director → ME
    2019-05-16 ~ 2020-06-20
    IIF 836 - director → ME
  • 29
    66-66 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 1055 - director → ME
    2021-01-26 ~ 2021-01-26
    IIF 1378 - secretary → ME
    Person with significant control
    2021-01-26 ~ 2021-04-01
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 30
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    430,244 GBP2019-03-27
    Officer
    2015-03-01 ~ 2015-09-01
    IIF 853 - director → ME
    2015-03-01 ~ 2015-09-01
    IIF 1408 - secretary → ME
  • 31
    BOOZEUP WHOLESALE LTD - 2020-08-26
    CITY CLAIM CENTRE LTD - 2019-07-15
    30 Finney Well Close, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-04-06 ~ 2023-03-01
    IIF 1120 - director → ME
    2020-03-08 ~ 2020-12-21
    IIF 1117 - director → ME
    2018-11-03 ~ 2019-08-27
    IIF 1118 - director → ME
    2016-05-03 ~ 2017-06-27
    IIF 454 - director → ME
    2014-05-15 ~ 2016-02-25
    IIF 1116 - director → ME
    2017-05-18 ~ 2019-07-12
    IIF 888 - director → ME
    2023-08-01 ~ 2024-08-01
    IIF 455 - director → ME
    Person with significant control
    2022-04-06 ~ 2024-08-01
    IIF 495 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 32
    143 Dudley Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-03 ~ 2012-12-29
    IIF 1439 - director → ME
  • 33
    52 Church Road, Perry Barr, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-24 ~ 2010-11-01
    IIF 1068 - director → ME
  • 34
    319 Dudley Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ 2013-08-03
    IIF 1126 - director → ME
    2012-07-05 ~ 2012-07-13
    IIF 1441 - director → ME
  • 35
    24 Finney Well Close, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ 2018-06-23
    IIF 1112 - director → ME
  • 36
    City Road Fish Bar, 114 City Road, Tividale, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,547 GBP2023-08-31
    Officer
    2021-08-30 ~ 2024-05-15
    IIF 1302 - director → ME
    Person with significant control
    2021-08-30 ~ 2024-05-15
    IIF 594 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    C/o Computer Cab (aberdeen) Centurion Court North Esplanade West, 1st Floor West North Esplanade West, Aberdeen, United Kingdom
    Corporate (7 parents, 18 offsprings)
    Officer
    2004-11-29 ~ 2018-09-30
    IIF 1480 - director → ME
  • 38
    Granvile House, Wallingford Road, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    121,206 GBP2023-06-30
    Officer
    2017-02-20 ~ 2022-09-29
    IIF 415 - director → ME
  • 39
    98 Liverpool Road, Irlam, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    54,285 GBP2023-06-30
    Officer
    2020-10-14 ~ 2023-07-01
    IIF 827 - director → ME
  • 40
    GEM HIRE ENTERPRISES LIMITED - 2006-01-05
    G E MAIR HIRE SERVICES LIMITED - 1987-12-31
    Centurion Court North Esplanade West, First Floor West, Aberdeen, Scotland
    Corporate (3 parents)
    Officer
    2004-11-29 ~ 2018-09-30
    IIF 1477 - director → ME
  • 41
    C/o Computer Cab (aberdeen) Burnside Drive, Dyce, Aberdeen, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2004-11-29 ~ 2018-09-30
    IIF 1478 - director → ME
  • 42
    MERSEYSIDE RADIO METER CABS LIMITED - 2009-04-28
    329 Edgware Road, Cdg House C/o Metroline Limited, London, England
    Corporate (4 parents)
    Officer
    2008-09-30 ~ 2018-09-30
    IIF 1486 - director → ME
  • 43
    Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved corporate (2 parents)
    Officer
    2014-02-11 ~ 2015-04-01
    IIF 746 - llp-member → ME
  • 44
    77 Holyhead Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -28,661 GBP2024-03-31
    Officer
    2020-04-02 ~ 2021-04-01
    IIF 534 - director → ME
    Person with significant control
    2020-04-02 ~ 2021-04-01
    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
    IIF 146 - Right to appoint or remove directors OE
    2022-09-01 ~ 2023-05-22
    IIF 140 - Ownership of shares – 75% or more OE
  • 45
    77 Holyhead Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -8,255 GBP2023-06-30
    Officer
    2019-01-28 ~ 2019-11-15
    IIF 521 - director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 666 - Has significant influence or control OE
    IIF 666 - Has significant influence or control over the trustees of a trust OE
    IIF 666 - Has significant influence or control as a member of a firm OE
    2019-01-28 ~ 2019-11-15
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    Accounts Office Cunliffe House Farm, Longsight Road, Langho, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    -32,187 GBP2022-10-31
    Officer
    2016-03-01 ~ 2017-01-13
    IIF 229 - director → ME
    2015-04-13 ~ 2015-07-01
    IIF 227 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Has significant influence or control OE
  • 47
    64-66 Victoria Street, Paignton, England
    Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2020-01-02 ~ 2020-01-25
    IIF 788 - director → ME
    2020-01-01 ~ 2020-01-01
    IIF 840 - director → ME
    2019-12-01 ~ 2020-02-10
    IIF 838 - director → ME
    2020-01-01 ~ 2023-07-06
    IIF 1370 - secretary → ME
    2020-02-05 ~ 2020-03-01
    IIF 1393 - secretary → ME
    Person with significant control
    2020-01-27 ~ 2020-02-02
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-02 ~ 2020-02-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2024-01-02
    IIF 425 - Ownership of shares – More than 50% but less than 75% OE
    IIF 425 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 425 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 425 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 425 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    2019-10-01 ~ 2020-05-05
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 48
    ARORA INVESTORS UK LTD - 2017-05-24
    149 Oxford Gardens, Stafford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,217 GBP2017-12-31
    Officer
    2014-12-19 ~ 2019-07-12
    IIF 920 - director → ME
    Person with significant control
    2016-12-19 ~ 2019-07-12
    IIF 498 - Ownership of shares – 75% or more OE
    IIF 498 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 498 - Ownership of voting rights - 75% or more OE
    IIF 498 - Right to appoint or remove directors as a member of a firm OE
  • 49
    Sinckot House 211 Station Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,184 GBP2018-03-31
    Officer
    2014-12-19 ~ 2015-02-27
    IIF 921 - director → ME
  • 50
    Advantage House Mitre Way, Mitre Bridge Industrial Park, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-03-21 ~ 2018-09-30
    IIF 1157 - director → ME
  • 51
    COMPANY CIT3 LIMITED - 2018-06-21
    Advantage House, Mitre Way, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-09-30
    IIF 1476 - director → ME
  • 52
    COMPANY CIT4 LIMITED - 2018-06-21
    Advantage House, Mitre Way, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-09-30
    IIF 1473 - director → ME
  • 53
    LETS ARRIVE IN STYLE LONDON LIMITED - 2012-04-27
    Granvile House, Wallingford Road, Uxbridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -12,203 GBP2022-06-30
    Officer
    2013-05-16 ~ 2022-09-29
    IIF 411 - director → ME
  • 54
    Imperial Offices Heron House, Heigham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    95,100 GBP2024-02-28
    Officer
    2019-02-13 ~ 2020-04-30
    IIF 1171 - director → ME
    2019-02-13 ~ 2020-04-29
    IIF 1400 - secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-04-30
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Ownership of voting rights - 75% or more OE
    IIF 616 - Right to appoint or remove directors OE
  • 55
    Unit 15 Donkin Road, Armstrong Ind Est, Washington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -64,397 GBP2023-10-30
    Officer
    2010-09-08 ~ 2011-01-25
    IIF 820 - director → ME
  • 56
    Accounts Office Cunliffe House Farm, Longsight Road, Langho, Blackburn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-12-21 ~ 2017-01-13
    IIF 246 - director → ME
    2016-12-21 ~ 2017-01-13
    IIF 1388 - secretary → ME
    Person with significant control
    2016-12-21 ~ 2018-07-21
    IIF 215 - Has significant influence or control OE
  • 57
    3 Highfields Grange, Cheslyn Hay, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-10-23 ~ 2024-11-04
    IIF 1026 - director → ME
  • 58
    Tamanna's Restaurant At The Travelodge, Derby Cricket Ground, Off Pentagon Island, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2023-07-13 ~ 2023-08-10
    IIF 889 - director → ME
  • 59
    4 Sheldon Road, West Bromwich, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -38,580 GBP2023-06-30
    Officer
    2020-05-14 ~ 2022-07-25
    IIF 895 - director → ME
  • 60
    226 Ealing Road, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ 2015-12-01
    IIF 1445 - director → ME
  • 61
    ELITE INTERIORS LONDON LTD - 2023-02-22
    2 Eastern Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-12 ~ 2023-05-01
    IIF 1175 - director → ME
    2021-08-12 ~ 2023-05-01
    IIF 1397 - secretary → ME
    Person with significant control
    2021-08-12 ~ 2023-05-01
    IIF 612 - Ownership of shares – 75% or more OE
    IIF 612 - Ownership of voting rights - 75% or more OE
  • 62
    Bbk Partnership, 1 Beauchamp Court, Barnet, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    56,643 GBP2021-08-31
    Officer
    2014-11-14 ~ 2014-12-01
    IIF 1136 - director → ME
  • 63
    16 Commercial Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ 2021-01-10
    IIF 884 - director → ME
    2020-09-21 ~ 2021-01-10
    IIF 1366 - secretary → ME
    Person with significant control
    2020-09-21 ~ 2021-01-10
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 64
    25-26 Elm Row, Leith Walk, Edinburgh, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-04-16 ~ 2024-10-10
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 65
    COMPANY CIT 2 LIMITED - 2018-06-21
    Advantage House, Mitre Way, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-17 ~ 2018-09-30
    IIF 1474 - director → ME
  • 66
    COMPANY CIT1 LIMITED - 2018-06-21
    Advantage House, Mitre Way, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-06 ~ 2018-09-30
    IIF 1475 - director → ME
  • 67
    MOBILE DIRECT LTD - 2020-09-09
    JSA ENTERPRISES BIRMINGHAM LTD - 2020-08-10
    159 Dudley Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-04 ~ 2021-06-10
    IIF 1123 - director → ME
    2020-08-08 ~ 2020-09-17
    IIF 1122 - director → ME
  • 68
    EURO BEER & WINE WHOLESALE LIMITED - 2011-09-01
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ 2012-01-01
    IIF 1255 - director → ME
  • 69
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ 2020-12-23
    IIF 625 - director → ME
  • 70
    37 Park Lane, Poynton, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ 2017-04-19
    IIF 812 - director → ME
    2016-04-01 ~ 2017-04-19
    IIF 1406 - secretary → ME
  • 71
    2nd Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-08 ~ 2015-01-01
    IIF 745 - llp-member → ME
  • 72
    10 Brock Street, Regent's Place, London, England
    Corporate (4 parents)
    Officer
    2013-07-01 ~ 2017-02-01
    IIF 1465 - director → ME
  • 73
    Unit 1 Sidney Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    166,538 GBP2023-06-30
    Officer
    2018-06-05 ~ 2019-03-20
    IIF 1392 - secretary → ME
  • 74
    REYFLEET LIMITED - 1996-07-01
    329 Edgware Road, Cdg House C/o Metroline Limited, London, England
    Corporate (3 parents)
    Officer
    2006-07-03 ~ 2018-09-30
    IIF 1487 - director → ME
  • 75
    MORE FOODS LTD - 2019-10-23
    266 Yeading Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    141,188 GBP2023-06-30
    Officer
    2019-08-01 ~ 2019-08-02
    IIF 1519 - director → ME
    Person with significant control
    2019-06-25 ~ 2019-08-02
    IIF 1340 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1340 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1340 - Right to appoint or remove directors as a member of a firm OE
    2020-02-06 ~ 2021-12-11
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 76
    Suite A, 1, Diversity Drive, Walsall, England
    Corporate (2 parents)
    Officer
    2008-03-27 ~ 2021-10-31
    IIF 691 - director → ME
    2003-10-23 ~ 2021-10-31
    IIF 823 - secretary → ME
  • 77
    GENSAVE BIRMINGHAM & COVENTRY LIMITED - 2015-05-26
    C/o Sue Barker Accountancy Services Ltd Cunliffe House, Longsight Road, Langho, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,227 GBP2016-09-30
    Officer
    2014-09-02 ~ 2017-01-13
    IIF 241 - director → ME
    2014-09-02 ~ 2016-10-06
    IIF 1360 - secretary → ME
  • 78
    66 Victoria Street, Paignton, England
    Corporate (1 parent)
    Equity (Company account)
    2,584 GBP2023-07-20
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 397 - director → ME
    2019-12-01 ~ 2019-12-01
    IIF 398 - director → ME
    2019-12-01 ~ 2019-12-02
    IIF 394 - director → ME
    2017-12-19 ~ 2019-03-01
    IIF 1223 - director → ME
    2017-12-19 ~ 2020-04-01
    IIF 794 - director → ME
    2020-01-02 ~ 2020-02-01
    IIF 1362 - secretary → ME
    Person with significant control
    2017-12-19 ~ 2019-02-17
    IIF 659 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2019-11-02
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 79
    66-68 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    2020-01-01 ~ 2020-01-20
    IIF 793 - director → ME
    2020-01-01 ~ 2020-01-01
    IIF 1046 - director → ME
    2019-12-22 ~ 2020-09-01
    IIF 783 - director → ME
    2019-03-04 ~ 2019-05-02
    IIF 1226 - director → ME
    2020-10-06 ~ 2023-06-20
    IIF 1073 - director → ME
    2020-01-02 ~ 2020-01-25
    IIF 1373 - secretary → ME
    2019-03-04 ~ 2019-05-02
    IIF 1390 - secretary → ME
    Person with significant control
    2019-03-04 ~ 2019-05-02
    IIF 660 - Ownership of shares – 75% or more OE
    IIF 660 - Ownership of voting rights - 75% or more OE
    IIF 660 - Right to appoint or remove directors OE
    2020-01-01 ~ 2020-01-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 128 - Right to appoint or remove directors OE
    2019-12-01 ~ 2020-10-02
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 120 - Right to appoint or remove directors OE
    2019-05-01 ~ 2022-10-01
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 125 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 125 - Right to appoint or remove directors OE
  • 80
    Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ 2019-03-18
    IIF 1060 - director → ME
    IIF 1224 - director → ME
    2019-02-18 ~ 2019-03-17
    IIF 1385 - secretary → ME
    Person with significant control
    2019-02-18 ~ 2019-03-03
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 656 - Right to appoint or remove directors OE
    2019-02-18 ~ 2019-02-18
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Ownership of voting rights - 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
  • 81
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,956 GBP2023-02-28
    Officer
    2014-12-01 ~ 2017-04-28
    IIF 376 - director → ME
    Person with significant control
    2017-03-01 ~ 2019-05-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 82
    25 Dagmar Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-13 ~ 2021-04-13
    IIF 1231 - director → ME
  • 83
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    45,314 GBP2023-08-31
    Officer
    2021-05-21 ~ 2021-06-08
    IIF 380 - director → ME
    2014-08-18 ~ 2018-08-01
    IIF 384 - director → ME
    Person with significant control
    2016-08-18 ~ 2018-08-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
    2020-08-06 ~ 2023-05-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    GB CONCRETE PUMPING LTD - 2018-11-20
    CONCRETE PUMPING (GB) LTD - 2017-04-11
    S S CONCRETE & PUMPING SERVICE LTD - 2012-02-28
    352 Bearwood Road, Bearwood, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    832,480 GBP2023-07-31
    Officer
    2011-08-05 ~ 2012-02-28
    IIF 366 - director → ME
  • 85
    177 Ansty Road, Coventry, England
    Corporate (1 parent)
    Officer
    2023-11-22 ~ 2024-12-23
    IIF 1443 - director → ME
    Person with significant control
    2023-11-22 ~ 2024-12-23
    IIF 1184 - Has significant influence or control OE
  • 86
    Unit Kp-05b Bridge Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ 2018-11-01
    IIF 1521 - director → ME
  • 87
    77 Holyhead Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    34,454 GBP2023-07-31
    Officer
    2012-04-11 ~ 2019-11-14
    IIF 520 - director → ME
    Person with significant control
    2017-05-18 ~ 2019-11-14
    IIF 694 - Has significant influence or control OE
    IIF 694 - Has significant influence or control over the trustees of a trust OE
    IIF 694 - Has significant influence or control as a member of a firm OE
    2021-04-21 ~ 2022-11-24
    IIF 135 - Ownership of shares – 75% or more OE
  • 88
    Flat 5 Hunting Place, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    -42,999 GBP2023-06-30
    Officer
    2022-06-15 ~ 2022-09-01
    IIF 1429 - secretary → ME
  • 89
    75 Heston Avenue, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-05-25 ~ 2024-05-21
    IIF 1284 - director → ME
    Person with significant control
    2023-05-25 ~ 2024-05-21
    IIF 730 - Ownership of shares – 75% or more OE
    IIF 730 - Ownership of voting rights - 75% or more OE
    IIF 730 - Right to appoint or remove directors OE
  • 90
    175 Norwood Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-15 ~ 2023-10-01
    IIF 1263 - director → ME
    2022-09-15 ~ 2023-01-30
    IIF 1428 - secretary → ME
    Person with significant control
    2022-09-15 ~ 2023-10-01
    IIF 726 - Has significant influence or control OE
  • 91
    899 Walsall Road, Great Barr, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,014 GBP2024-03-31
    Officer
    2021-03-02 ~ 2025-04-01
    IIF 374 - director → ME
    Person with significant control
    2021-03-02 ~ 2025-04-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 92
    77 Holyhead Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -45,565 GBP2023-07-31
    Officer
    2016-01-12 ~ 2019-11-15
    IIF 531 - director → ME
    Person with significant control
    2017-01-11 ~ 2019-11-15
    IIF 148 - Has significant influence or control OE
    IIF 148 - Has significant influence or control over the trustees of a trust OE
    IIF 148 - Has significant influence or control as a member of a firm OE
  • 93
    15 Brookside Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-07-10 ~ 2013-12-01
    IIF 1216 - director → ME
    2013-07-10 ~ 2013-12-04
    IIF 1363 - secretary → ME
  • 94
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-11-30
    IIF 772 - director → ME
    Person with significant control
    2024-01-04 ~ 2024-11-30
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    4 Rectory Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,242 GBP2021-01-31
    Officer
    2016-01-19 ~ 2020-06-17
    IIF 795 - director → ME
  • 96
    96 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    2019-09-05 ~ 2021-01-01
    IIF 957 - director → ME
    Person with significant control
    2019-09-05 ~ 2021-01-01
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 97
    Guru Nanak Sikh Academy, Springfield Road, Hayes, Middlesex
    Corporate (10 parents)
    Officer
    2010-10-22 ~ 2014-08-28
    IIF 503 - director → ME
  • 98
    14 Carleton House Boulevard Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2016-06-01
    IIF 973 - director → ME
  • 99
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2021-03-02 ~ 2022-06-09
    IIF 1505 - director → ME
  • 100
    Unit 2 266 Yeading Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -44 GBP2023-10-31
    Officer
    2019-10-08 ~ 2023-06-26
    IIF 1411 - director → ME
    Person with significant control
    2019-10-08 ~ 2023-06-26
    IIF 923 - Has significant influence or control OE
  • 101
    ACTIVE BLUE LIMITED - 2022-09-16
    36 Lindsay Drive, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -735 GBP2022-02-28
    Officer
    2019-02-21 ~ 2022-01-10
    IIF 1022 - director → ME
  • 102
    189 Westbourne Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    646 GBP2020-11-30
    Officer
    2019-11-07 ~ 2022-06-04
    IIF 1310 - director → ME
    Person with significant control
    2019-11-07 ~ 2022-06-04
    IIF 119 - Ownership of shares – 75% or more OE
  • 103
    1071 London Road, Thornton Heath, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,290 GBP2023-12-31
    Officer
    2018-12-10 ~ 2020-07-13
    IIF 1034 - director → ME
    Person with significant control
    2018-12-10 ~ 2020-07-13
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 263 - Right to appoint or remove directors OE
  • 104
    Unit 2b Charles Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    134,811 GBP2023-11-30
    Officer
    2017-11-17 ~ 2017-12-01
    IIF 487 - director → ME
  • 105
    Unit 2 34 Ashby Road, Ibstock, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -65,351 GBP2024-10-31
    Officer
    2017-10-11 ~ 2020-01-09
    IIF 1246 - director → ME
    Person with significant control
    2017-10-11 ~ 2020-01-09
    IIF 667 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 667 - Right to appoint or remove directors OE
  • 106
    141-143 Ilford Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-10-20 ~ 2008-10-20
    IIF 913 - director → ME
  • 107
    11 Reddicap Trading Estate, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-08-19 ~ 2020-05-01
    IIF 371 - director → ME
  • 108
    Unit A, Alpha House, Peacock Street, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,659 GBP2024-03-31
    Officer
    2020-10-01 ~ 2021-08-01
    IIF 343 - director → ME
  • 109
    INTERCO RECRUITMENT LTD - 2022-09-20
    INDERCO RECRUITMENT LTD - 2022-04-27
    QUICKJUUL LIMITED - 2022-03-28
    QUICK XUUL LIMITED - 2019-01-28
    QUICK JUUL LIMITED - 2018-11-12
    Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,485,351 GBP2023-09-30
    Officer
    2018-09-29 ~ 2018-11-01
    IIF 1143 - director → ME
  • 110
    165/167 Methil Brae, Methil, Leven, Fife, Scotland
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    600 GBP2021-02-28
    Officer
    2015-08-27 ~ 2016-06-02
    IIF 825 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-24
    IIF 873 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    199 Roundhay Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ 2015-08-01
    IIF 1444 - director → ME
  • 112
    554-556 Market Way, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,943 GBP2016-12-31
    Officer
    2011-12-05 ~ 2017-05-01
    IIF 1448 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-01
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 113
    2 Purcell House, Britten Drive, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,021 GBP2022-09-30
    Officer
    2020-09-30 ~ 2022-04-27
    IIF 1451 - director → ME
  • 114
    104 Rockery House Soho Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 786 - director → ME
    2020-01-01 ~ 2020-01-01
    IIF 1368 - secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
  • 115
    Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-08-16 ~ 2014-12-08
    IIF 1200 - director → ME
  • 116
    701 Copthall Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-12-02 ~ 2021-03-02
    IIF 390 - director → ME
    2023-08-15 ~ 2023-11-01
    IIF 842 - director → ME
    2020-12-02 ~ 2021-12-02
    IIF 1381 - secretary → ME
    Person with significant control
    2020-12-02 ~ 2020-12-02
    IIF 314 - Ownership of shares – 75% or more OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Right to appoint or remove directors OE
  • 117
    66 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    4,795 GBP2024-03-31
    Officer
    2021-03-01 ~ 2021-03-10
    IIF 1052 - director → ME
    2021-03-01 ~ 2021-03-10
    IIF 1377 - secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-10
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
  • 118
    TELECOM SOLUTIONS DIRECT LTD - 2004-05-12
    164 Bedford Road, Kempston, Bedford
    Corporate (2 parents)
    Equity (Company account)
    224,362 GBP2023-07-31
    Officer
    1996-07-03 ~ 2021-12-13
    IIF 370 - director → ME
    Person with significant control
    2016-07-11 ~ 2021-12-13
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 284 - Has significant influence or control OE
  • 119
    42 Hairst Street, Renfrew
    Corporate (1 parent)
    Equity (Company account)
    144,454 GBP2023-10-31
    Officer
    2011-10-04 ~ 2024-12-20
    IIF 689 - director → ME
    Person with significant control
    2016-04-09 ~ 2024-12-20
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 120
    66 Victoria Street, Paignton, England
    Corporate (3 parents)
    Equity (Company account)
    7,045 GBP2024-01-31
    Officer
    2020-02-01 ~ 2020-02-04
    IIF 792 - director → ME
    2020-01-01 ~ 2020-04-03
    IIF 791 - director → ME
    2020-01-04 ~ 2020-02-01
    IIF 1372 - secretary → ME
  • 121
    THE SMART DV RETAILS LTD - 2023-06-21
    AORAS BUILDERS UK LTD - 2023-02-08
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    13268277 LTD - 2022-07-25
    THE SMART TRADE POINT LTD - 2022-03-28
    902 Second Office Murray Street, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-15 ~ 2021-03-15
    IIF 1054 - director → ME
    2021-03-15 ~ 2021-03-16
    IIF 1376 - secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-15
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
  • 122
    1 Corfe Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ 2015-02-01
    IIF 251 - director → ME
  • 123
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,230 GBP2023-09-30
    Officer
    2020-09-07 ~ 2021-12-13
    IIF 1019 - director → ME
    Person with significant control
    2020-09-07 ~ 2022-03-13
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 124
    KEWAL & GURDEEP LTD - 2019-06-19
    126 New Walk, Leicester
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    55,231 GBP2021-02-28
    Officer
    2019-02-04 ~ 2019-02-04
    IIF 1203 - director → ME
    Person with significant control
    2019-02-04 ~ 2019-02-04
    IIF 595 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    12 Scotter Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    162,821 GBP2023-07-31
    Officer
    2010-04-02 ~ 2012-02-24
    IIF 742 - director → ME
  • 126
    71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,775 GBP2023-12-31
    Officer
    2017-12-06 ~ 2017-12-06
    IIF 1020 - director → ME
    Person with significant control
    2017-12-06 ~ 2017-12-06
    IIF 287 - Ownership of shares – More than 50% but less than 75% OE
    IIF 287 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 287 - Right to appoint or remove directors OE
    2017-12-06 ~ 2022-03-13
    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
  • 127
    Granvile House, Wallingford Road, Uxbridge, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,101,471 GBP2023-06-30
    Officer
    2011-08-30 ~ 2022-09-29
    IIF 410 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-11
    IIF 556 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 556 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    Granvile House, Wallingford Road, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    27,009 GBP2023-06-30
    Officer
    2016-03-29 ~ 2022-09-29
    IIF 409 - director → ME
  • 129
    Granvile House, Wallingford Road, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    635,959 GBP2023-06-30
    Officer
    2010-11-01 ~ 2022-09-29
    IIF 413 - director → ME
    2009-06-02 ~ 2010-05-19
    IIF 1066 - director → ME
  • 130
    Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ 2012-06-12
    IIF 951 - director → ME
  • 131
    SIMPLE TRADERS LIMITED - 2013-07-10
    PHONES R US LIMITED - 2013-01-02
    226 Ealing Road, Wembley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,256 GBP2016-11-30
    Officer
    2015-10-06 ~ 2017-04-06
    IIF 1174 - director → ME
    2011-11-21 ~ 2015-08-01
    IIF 1176 - director → ME
    2011-11-21 ~ 2013-07-01
    IIF 1396 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-04-18
    IIF 330 - Has significant influence or control OE
  • 132
    Grant Thornton, No 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2003-07-22 ~ 2010-07-06
    IIF 891 - director → ME
  • 133
    Taparia House, 1096 Uxbridge, Raod, Uxbridge, Middlesex
    Dissolved corporate (6 parents)
    Officer
    2006-05-15 ~ 2006-06-01
    IIF 1061 - secretary → ME
  • 134
    COMPUTER CAB PLC - 2021-07-14
    COMPUTER CAB CO. LIMITED - 1997-02-28
    EXECUTIVE RADIO TAXI SERVICE LIMITED - 1982-04-23
    329 Edgware Road, Cdg House C/o Metroline Limited, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2004-10-01 ~ 2018-09-30
    IIF 1484 - director → ME
  • 135
    77 Holyhead Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    7,466 GBP2023-12-31
    Officer
    2017-12-21 ~ 2025-02-05
    IIF 533 - director → ME
    Person with significant control
    2023-05-15 ~ 2025-02-04
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 136
    SPARKLERZ LTD - 2024-07-01
    15 Finney Well Close, Bilston, England
    Corporate (2 parents)
    Officer
    2023-09-01 ~ 2024-06-20
    IIF 1314 - director → ME
  • 137
    9 Francis Avenue, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,961 GBP2024-02-29
    Officer
    2019-02-04 ~ 2020-04-13
    IIF 1424 - director → ME
  • 138
    12 Carlton Avenue, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    272 GBP2023-08-31
    Officer
    2021-08-27 ~ 2022-06-14
    IIF 1518 - director → ME
  • 139
    MM&S (5003) LIMITED - 2005-08-23
    Buchanan Bus Station, Kellermont Street, Glasgow
    Dissolved corporate (7 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2005-09-12 ~ 2018-09-30
    IIF 1481 - director → ME
  • 140
    36 Assheton Road, Manchester, England
    Corporate (1 parent)
    Person with significant control
    2023-12-21 ~ 2024-07-31
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    2024-08-15 ~ 2024-08-15
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 141
    METROLINE PLC - 2007-09-04
    METROLINE HOLDINGS LIMITED - 1997-06-30
    GRAVITAS 1058 LIMITED - 1994-12-15
    Comfortdelgro House 329 Edgware Road, Cricklewood, London
    Corporate (6 parents, 3 offsprings)
    Officer
    2004-10-01 ~ 2018-09-30
    IIF 1489 - director → ME
  • 142
    METROLINE RAIL LIMITED - 2025-02-20
    Comfortdelgro House 329 Edgware Road, Cricklewood, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-05-11 ~ 2018-09-30
    IIF 1163 - director → ME
  • 143
    RIGBASS LIMITED - 1994-10-10
    Comfortdelgro House, 329 Edgware Road, London
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-01-11 ~ 2021-03-15
    IIF 1158 - director → ME
  • 144
    Comfortdelgro House 329 Edgware Road, Cricklewood, London
    Corporate (5 parents)
    Officer
    2004-10-01 ~ 2018-09-30
    IIF 1162 - director → ME
  • 145
    CENTREWEST (NO.2) LIMITED - 2013-06-24
    Comfortdelgro House, 329 Edgware Road, London
    Corporate (5 parents)
    Officer
    2013-06-22 ~ 2018-09-30
    IIF 1164 - director → ME
  • 146
    91 Soho Hill, Hockley, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    215 GBP2017-08-31
    Officer
    2012-06-15 ~ 2015-07-27
    IIF 591 - director → ME
    2007-08-23 ~ 2012-06-15
    IIF 1290 - secretary → ME
  • 147
    MM&S (5560) LIMITED - 2010-01-15
    16 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-09-14 ~ 2017-02-01
    IIF 1250 - director → ME
  • 148
    AL-SHARIFA ENTERPRISES LIMITED - 2008-12-16
    MAYTRICKS LIMITED - 2004-06-09
    THE MAYTRICKS BAR LIMITED - 2003-05-09
    4163, Abacus Consultancy, The Parks, Bracknell, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2003-04-07 ~ 2004-04-01
    IIF 369 - director → ME
  • 149
    19 Braddons Street, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ 2016-06-30
    IIF 781 - director → ME
  • 150
    MORDERN BROW BAR LIMITED - 2016-07-28
    230 Springburn Way, Unit 16, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,466 GBP2024-04-30
    Officer
    2017-02-08 ~ 2017-04-11
    IIF 544 - director → ME
  • 151
    50 Friar Gate, Derby
    Corporate (1 parent)
    Equity (Company account)
    -2,440,702 GBP2020-11-30
    Officer
    2016-11-16 ~ 2024-10-17
    IIF 1011 - director → ME
    Person with significant control
    2016-11-16 ~ 2019-10-29
    IIF 1191 - Ownership of shares – 75% or more OE
  • 152
    70 Bath Road, Arnos V, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    2021-05-08 ~ 2023-08-01
    IIF 480 - director → ME
  • 153
    21 Southall Enterprise Bridge Road, Southall, England
    Corporate (1 parent)
    Officer
    2020-01-13 ~ 2020-01-13
    IIF 1278 - director → ME
    Person with significant control
    2020-01-13 ~ 2020-01-13
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    17 Wharf Street South, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-05 ~ 2020-02-07
    IIF 949 - director → ME
    Person with significant control
    2018-10-05 ~ 2019-10-03
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 155
    66 Beechwood Avenue, Hayes, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,215 GBP2022-06-30
    Officer
    2018-06-28 ~ 2020-11-26
    IIF 1270 - director → ME
    Person with significant control
    2018-06-28 ~ 2020-11-16
    IIF 707 - Ownership of shares – 75% or more OE
    IIF 707 - Ownership of voting rights - 75% or more OE
    IIF 707 - Right to appoint or remove directors OE
  • 156
    Business Plus, 390 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -50,408 GBP2023-07-31
    Officer
    2023-07-26 ~ 2023-10-12
    IIF 1265 - director → ME
    2020-07-09 ~ 2023-04-20
    IIF 1274 - director → ME
    Person with significant control
    2020-07-09 ~ 2023-04-20
    IIF 711 - Ownership of shares – 75% or more OE
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Right to appoint or remove directors OE
  • 157
    108 -110 Thomas Lane, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-04-01 ~ 2020-12-06
    IIF 1369 - secretary → ME
    2020-02-20 ~ 2020-03-01
    IIF 1371 - secretary → ME
  • 158
    15 Lichfield Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-13 ~ 2019-07-01
    IIF 1212 - director → ME
    Person with significant control
    2018-09-13 ~ 2019-07-01
    IIF 643 - Ownership of shares – 75% or more OE
  • 159
    LB REALTORS LIMITED - 2023-05-10
    45 Tollgate Drive, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-27 ~ 2023-05-01
    IIF 469 - director → ME
    Person with significant control
    2021-08-27 ~ 2023-05-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 160
    77 Holyhead Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -27,024 GBP2024-04-30
    Officer
    2017-03-08 ~ 2021-04-01
    IIF 1245 - director → ME
    Person with significant control
    2020-12-01 ~ 2023-11-12
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Right to appoint or remove directors OE
  • 161
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    20,920 GBP2018-10-31
    Officer
    2017-07-19 ~ 2019-05-15
    IIF 918 - director → ME
  • 162
    RESORTS CAPITAL MANAGEMENT LIMITED - 2016-03-09
    Accounts Office Cunliffe House Farm, Longsight Road Langho, Blackburn, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2015-11-05 ~ 2017-01-13
    IIF 243 - director → ME
    2015-11-05 ~ 2017-01-13
    IIF 1361 - secretary → ME
    Person with significant control
    2016-11-04 ~ 2018-07-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 163
    GSJ GLOBAL LIMITED - 2017-10-30
    GSJ ASSET MANAGEMENT LIMITED - 2017-05-03
    Northumberland House Popes Lane, Ealing, London, England
    Dissolved corporate
    Officer
    2017-10-29 ~ 2017-12-27
    IIF 1032 - director → ME
    Person with significant control
    2017-10-29 ~ 2017-12-27
    IIF 296 - Ownership of shares – More than 50% but less than 75% OE
  • 164
    Comfortdelgro House 329 Edgware Road, Cricklewood, London, Other, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -594,000 GBP2023-12-31
    Officer
    2018-02-07 ~ 2018-09-30
    IIF 1160 - director → ME
  • 165
    FORTEL LIMITED - 2020-07-02
    1 Diversity Drive, Walsall, England
    Corporate (2 parents)
    Officer
    2004-09-24 ~ 2021-10-20
    IIF 880 - secretary → ME
  • 166
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2022-03-24 ~ 2022-06-09
    IIF 1500 - director → ME
  • 167
    226 Ealing Road, Wembley, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,250 GBP2016-02-28
    Officer
    2016-07-14 ~ 2016-11-16
    IIF 814 - director → ME
    2016-04-18 ~ 2016-06-01
    IIF 813 - director → ME
    2014-02-26 ~ 2016-04-24
    IIF 810 - director → ME
  • 168
    C/o Computer Cab (aberdeen) Limited Burnside Drive, Dyce, Aberdeen, Scotland
    Dissolved corporate (4 parents)
    Officer
    2006-05-10 ~ 2018-09-30
    IIF 1479 - director → ME
  • 169
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-06-03 ~ 2024-06-25
    IIF 734 - director → ME
  • 170
    35 - 41 Thornhill Road, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    -3,960 GBP2021-11-30
    Person with significant control
    2017-11-07 ~ 2021-07-13
    IIF 419 - Has significant influence or control OE
  • 171
    124 Armada Way, Plymouth, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    663 GBP2016-09-30
    Officer
    2015-09-10 ~ 2018-04-01
    IIF 782 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 172
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    5,037 GBP2023-03-31
    Officer
    2013-03-06 ~ 2016-11-03
    IIF 1327 - director → ME
  • 173
    PREMIER NEWS NW LTD - 2020-04-23
    Unit 03 Essington Close, Lichfield, England
    Corporate (2 parents)
    Equity (Company account)
    2,615,203 GBP2023-05-31
    Officer
    2021-05-08 ~ 2023-02-10
    IIF 749 - director → ME
    Person with significant control
    2022-04-16 ~ 2023-02-10
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 174
    960 Shettleston Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-11-06 ~ 2012-12-31
    IIF 1252 - director → ME
  • 175
    Granvile House, Wallingford Road, Uxbridge, England
    Corporate (4 parents)
    Equity (Company account)
    620,035 GBP2023-06-30
    Officer
    2017-06-05 ~ 2022-09-29
    IIF 412 - director → ME
  • 176
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2021-03-03 ~ 2022-06-09
    IIF 1506 - director → ME
  • 177
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-03-02 ~ 2022-06-09
    IIF 1507 - director → ME
  • 178
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2021-03-02 ~ 2022-06-09
    IIF 1510 - director → ME
  • 179
    Unit 1 Norland House, Wallingford Road, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ 2012-05-01
    IIF 1254 - director → ME
  • 180
    801 Farcroft Avenue, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-03-08 ~ 2021-03-10
    IIF 1051 - director → ME
    2021-03-08 ~ 2021-03-09
    IIF 1374 - secretary → ME
    Person with significant control
    2021-03-08 ~ 2021-03-12
    IIF 307 - Ownership of shares – More than 50% but less than 75% OE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 307 - Right to appoint or remove directors OE
  • 181
    C/o Bridgewood Financial Solutions Limited, Cumberland House, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    -55,470 GBP2020-12-31
    Officer
    2018-08-20 ~ 2020-08-01
    IIF 679 - director → ME
  • 182
    TRANS EUROPE TRADING LIMITED - 2024-10-07
    Unit G, North Brook Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2023-01-10 ~ 2024-10-06
    IIF 1207 - director → ME
    Person with significant control
    2023-01-04 ~ 2024-09-02
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 597 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 597 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 597 - Right to appoint or remove directors as a member of a firm OE
    IIF 597 - Has significant influence or control as a member of a firm OE
  • 183
    SHAPOO LIMITED - 2013-02-21
    37 Surrey Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2012-12-15
    IIF 1331 - director → ME
  • 184
    HOMES 4 HOMELESS LTD - 2023-04-15
    8 Rednal Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-07-15 ~ 2020-10-09
    IIF 383 - director → ME
    Person with significant control
    2020-07-15 ~ 2020-10-09
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 185
    2 Wheeleys Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    4,313,149 GBP2024-02-29
    Officer
    2007-02-05 ~ 2021-03-02
    IIF 368 - director → ME
    2007-02-05 ~ 2021-03-02
    IIF 881 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 29 - Has significant influence or control OE
  • 186
    C/o X L Associates Hazara House, 502- 504 Dudley Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,368 GBP2023-07-30
    Officer
    2014-07-17 ~ 2015-08-28
    IIF 365 - director → ME
  • 187
    CARE AGENCY LTD - 2022-01-07
    30 Finney Well Close, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-01-01 ~ 2023-01-01
    IIF 453 - director → ME
    2023-01-01 ~ 2023-02-01
    IIF 1121 - director → ME
    2022-02-14 ~ 2023-01-01
    IIF 457 - director → ME
    2023-02-01 ~ 2023-02-15
    IIF 844 - director → ME
    2023-02-15 ~ 2023-12-15
    IIF 623 - director → ME
  • 188
    11 Foresters Way, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    180,333 GBP2023-06-30
    Officer
    2001-06-22 ~ 2024-07-01
    IIF 626 - director → ME
    2001-06-22 ~ 2024-07-01
    IIF 1074 - secretary → ME
  • 189
    7 Stephenson Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-10 ~ 2014-11-26
    IIF 385 - director → ME
    2013-03-05 ~ 2014-11-26
    IIF 1364 - secretary → ME
  • 190
    98a Manvers Street, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    1,433 GBP2023-08-10
    Officer
    2020-01-06 ~ 2021-02-02
    IIF 399 - director → ME
    2019-12-03 ~ 2020-01-01
    IIF 388 - director → ME
    Person with significant control
    2020-01-03 ~ 2020-09-06
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 191
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1508 - director → ME
  • 192
    Kintyre House, 70 High Street, Fareham, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1494 - director → ME
  • 193
    Kintyre House, 70 High Street, Fareham, Hampshire
    Corporate (4 parents)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1496 - director → ME
  • 194
    Kintyre House, 70 High Street, Fareham, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1493 - director → ME
  • 195
    SC MILTON ROAD LIMITED - 2015-01-29
    SC DEVCO LIMITED - 2013-05-13
    SC WALMGATE LIMITED - 2013-05-03
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1512 - director → ME
  • 196
    SC MILTON ROAD MANAGEMENT LIMITED - 2015-01-29
    SC OPCO LIMITED - 2013-05-13
    SC WALMGATE MANAGEMENT LIMITED - 2013-05-03
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1503 - director → ME
  • 197
    SC MILTON ROAD PROPCO LIMITED - 2014-11-25
    Kintyre House, 70 High Street, Fareham, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1491 - director → ME
  • 198
    SC UPPER BYRON PLACE MANAGEMENT LIMITED - 2016-04-01
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1499 - director → ME
  • 199
    SC BROMSGROVE STREET LIMITED - 2017-12-18
    SC CAMBRIDGE HEATH ROAD LIMITED - 2017-01-30
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1498 - director → ME
  • 200
    SC CATHEDRAL STREET MANAGEMENT LIMITED - 2018-06-01
    SC JESMOND ROAD WEST MANAGEMENT LIMITED - 2015-08-12
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (5 parents)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1504 - director → ME
  • 201
    SC CLAYPATH PROPCO LIMITED - 2014-12-02
    Kintyre House, 70 High Street, Fareham, Hampshire
    Corporate (5 parents, 1 offspring)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1492 - director → ME
  • 202
    SC WALMGATE PROPCO LIMITED - 2016-04-01
    SC PROPCO LIMITED - 2014-06-05
    Kintyre House, 70 High Street, Fareham, Hampshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1495 - director → ME
  • 203
    SC HOPE STREET LIMITED - 2013-05-03
    SC NEW ENGLAND ROAD LIMITED - 2012-09-19
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1502 - director → ME
  • 204
    SC HOPE STREET MANAGEMENT LIMITED - 2013-05-03
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1509 - director → ME
  • 205
    Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Corporate (8 parents, 1 offspring)
    Officer
    2004-10-01 ~ 2018-09-30
    IIF 1161 - director → ME
  • 206
    LMS 420 LTD - 2017-10-18
    Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-22 ~ 2016-11-23
    IIF 1042 - director → ME
    Person with significant control
    2016-11-22 ~ 2016-11-23
    IIF 303 - Ownership of shares – 75% or more OE
  • 207
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -288,510 GBP2024-03-31
    Officer
    2025-03-01 ~ 2025-03-14
    IIF 545 - director → ME
    2025-03-01 ~ 2025-03-14
    IIF 1401 - secretary → ME
    Person with significant control
    2025-02-28 ~ 2025-03-14
    IIF 156 - Ownership of shares – 75% or more OE
  • 208
    211 Station Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,633 GBP2018-05-31
    Officer
    2017-04-13 ~ 2017-05-31
    IIF 1288 - director → ME
  • 209
    4385, 15102376 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ 2024-08-10
    IIF 1137 - director → ME
    Person with significant control
    2023-08-29 ~ 2024-08-10
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Ownership of voting rights - 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
  • 210
    LARK CONSTRUCTION UK LIMITED - 2006-02-22
    FRUITELLA LIMITED - 2005-05-23
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-10-06 ~ 2005-08-22
    IIF 418 - director → ME
  • 211
    Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent, 3 offsprings)
    Person with significant control
    2019-09-16 ~ 2020-01-10
    IIF 799 - Ownership of shares – 75% or more OE
    IIF 799 - Ownership of voting rights - 75% or more OE
    IIF 799 - Right to appoint or remove directors OE
  • 212
    Haslers, Old Station Road, Loughton, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,053,325 GBP2021-12-31
    Officer
    2019-09-16 ~ 2022-07-11
    IIF 1197 - director → ME
    Person with significant control
    2019-09-16 ~ 2019-11-05
    IIF 798 - Ownership of shares – 75% or more OE
    IIF 798 - Ownership of voting rights - 75% or more OE
    IIF 798 - Right to appoint or remove directors OE
  • 213
    152 Mountsteven Avenue, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,570 GBP2019-06-30
    Officer
    2020-06-05 ~ 2020-08-14
    IIF 542 - director → ME
  • 214
    Unit B 24 Mandervell Road, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-19 ~ 2010-06-03
    IIF 1332 - director → ME
  • 215
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ 2022-06-09
    IIF 1514 - director → ME
  • 216
    Kintyre House, 70 High Street, Fareham, Hampshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1497 - director → ME
  • 217
    Kintyre House, 70 High Street, Fareham, Hampshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1513 - director → ME
  • 218
    STUDENT CASTLE LIMITED - 2020-07-02
    STUDENT ACCOMMODATION DEVELOPMENTS LIMITED - 2010-07-12
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-12-20 ~ 2022-06-09
    IIF 1501 - director → ME
  • 219
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    6,470 GBP2024-06-30
    Officer
    2016-08-27 ~ 2019-06-01
    IIF 1520 - director → ME
    Person with significant control
    2016-08-27 ~ 2019-06-01
    IIF 1341 - Ownership of shares – More than 25% but not more than 50% OE
  • 220
    Flat 5 Hunting Place, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    50,800 GBP2022-11-30
    Officer
    2021-11-02 ~ 2022-07-18
    IIF 1426 - secretary → ME
  • 221
    10 Brock Street, Regent's Place, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-21 ~ 2017-02-01
    IIF 1466 - director → ME
  • 222
    Euro House, St. John Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2010-12-10 ~ 2011-01-13
    IIF 1085 - director → ME
    2010-12-10 ~ 2011-01-13
    IIF 1430 - secretary → ME
  • 223
    M.E.F. (RX) LIMITED - 2017-07-21
    11 Old Road, East Peckham, Tonbridge, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    614,617 GBP2024-07-31
    Officer
    2008-01-31 ~ 2013-02-11
    IIF 937 - director → ME
  • 224
    66 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    6,350 GBP2023-12-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 756 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 129 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 225
    66 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 1053 - director → ME
    IIF 387 - director → ME
    2021-02-01 ~ 2021-02-01
    IIF 1379 - secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 308 - Ownership of shares – 75% or more OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Right to appoint or remove directors OE
  • 226
    77 Holyhead Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -15,186 GBP2024-03-31
    Officer
    2021-03-04 ~ 2024-03-05
    IIF 525 - director → ME
  • 227
    36 Lindsay Drive, Harrow, England
    Corporate (2 parents)
    Officer
    2019-08-28 ~ 2022-01-10
    IIF 1021 - director → ME
    Person with significant control
    2019-08-28 ~ 2022-01-10
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 288 - Right to appoint or remove directors OE
  • 228
    66 Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-03-01 ~ 2021-11-01
    IIF 518 - director → ME
    2020-11-20 ~ 2020-11-20
    IIF 1048 - director → ME
    2020-11-20 ~ 2020-11-20
    IIF 1387 - secretary → ME
    Person with significant control
    2020-11-20 ~ 2020-11-20
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 229
    890-892 Copthall Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 393 - director → ME
    IIF 395 - director → ME
    2021-01-15 ~ 2021-01-15
    IIF 1058 - director → ME
    2023-07-01 ~ 2024-01-04
    IIF 843 - director → ME
    2021-01-15 ~ 2021-01-15
    IIF 1384 - secretary → ME
    Person with significant control
    2021-01-15 ~ 2021-01-15
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
    IIF 317 - Right to appoint or remove directors OE
    2023-07-01 ~ 2023-10-12
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 427 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 427 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 427 - Right to appoint or remove directors OE
    2023-10-12 ~ 2023-10-12
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-10-05 ~ 2023-10-13
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    2023-06-11 ~ 2024-02-03
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 428 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 428 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 230
    345 Old Rock Copthall Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 624 - director → ME
    2020-01-01 ~ 2021-09-04
    IIF 400 - director → ME
    Person with significant control
    2020-02-07 ~ 2021-01-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
  • 231
    THE RITZ BANQUETING SUITE LIMITED - 2009-11-23
    1 High Street, Pattingham, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -614,847 GBP2024-03-31
    Officer
    2009-04-23 ~ 2010-11-26
    IIF 563 - director → ME
  • 232
    66/ Office Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-03-11 ~ 2021-03-13
    IIF 1050 - director → ME
    2021-03-11 ~ 2021-03-13
    IIF 1375 - secretary → ME
    Person with significant control
    2021-03-11 ~ 2021-03-11
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
  • 233
    J SINGH /FRESH PERI PERI LTD - 2020-08-24
    71 -73 North East Quay, Plymouth, England
    Corporate (5 parents)
    Equity (Company account)
    16,695 GBP2023-08-31
    Officer
    2020-08-20 ~ 2021-04-24
    IIF 878 - director → ME
    2020-08-20 ~ 2020-08-20
    IIF 877 - director → ME
    2020-02-01 ~ 2020-08-20
    IIF 879 - director → ME
    2019-08-20 ~ 2020-01-01
    IIF 1436 - director → ME
    2019-08-20 ~ 2020-02-01
    IIF 1394 - secretary → ME
    Person with significant control
    2019-08-20 ~ 2021-01-01
    IIF 990 - Ownership of shares – 75% or more OE
    IIF 990 - Ownership of voting rights - 75% or more OE
    IIF 990 - Right to appoint or remove directors OE
    2020-02-01 ~ 2020-08-20
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 126 - Ownership of shares – 75% or more as a member of a firm OE
  • 234
    80 James Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-01-11 ~ 2023-01-17
    IIF 1280 - director → ME
    Person with significant control
    2023-01-11 ~ 2023-01-17
    IIF 722 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 235
    SANDHU BROS. (PROPERTY DEVELOPERS) LIMITED - 2003-04-03
    171-173 High Street, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2000-07-25 ~ 2001-06-05
    IIF 936 - director → ME
  • 236
    66a Victoria Street, Paignton, England
    Corporate (2 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-12-01 ~ 2020-01-01
    IIF 396 - director → ME
    2019-10-17 ~ 2020-03-07
    IIF 401 - director → ME
    2019-03-05 ~ 2019-08-01
    IIF 1057 - director → ME
    2019-03-05 ~ 2019-08-17
    IIF 787 - director → ME
    2019-07-01 ~ 2019-07-01
    IIF 1460 - director → ME
    2019-03-05 ~ 2019-08-01
    IIF 1382 - secretary → ME
    2023-01-05 ~ 2024-03-04
    IIF 1395 - secretary → ME
    Person with significant control
    2019-03-05 ~ 2019-08-01
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
    2019-12-01 ~ 2020-02-01
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 237
    23-flat2 Baring Street, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    6,151 GBP2024-01-31
    Officer
    2021-01-05 ~ 2021-01-31
    IIF 1059 - director → ME
    2021-01-05 ~ 2021-01-10
    IIF 1383 - secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-04-01
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 238
    127 Harlington Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    51,335 GBP2023-10-31
    Officer
    2019-04-10 ~ 2019-04-23
    IIF 540 - director → ME
    2017-02-28 ~ 2018-10-22
    IIF 541 - director → ME
    Person with significant control
    2017-03-06 ~ 2018-10-22
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    Unit 18 Old Tram Yard, Lakedale Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,246,406 GBP2024-03-31
    Officer
    2008-07-22 ~ 2012-04-01
    IIF 944 - director → ME
  • 240
    AVONOAK LIMITED - 2019-03-29
    PROPERTY DEALS INTERNATIONAL LIMITED - 2018-08-17
    IGEN TECHNOLOGIES LIMITED - 2017-04-03
    GENSAVE LIMITED - 2015-07-30
    79 Park View Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    -3,821 GBP2024-04-30
    Officer
    2014-04-07 ~ 2017-11-16
    IIF 247 - director → ME
  • 241
    HMS (957) LIMITED - 2013-03-19
    16 Charlotte Square, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2016-05-20 ~ 2017-02-01
    IIF 1251 - director → ME
  • 242
    UKC CONSTRUCTION & DEVELOPMENT LTD - 2008-05-14
    UK (MIDLAND) CONSTRUCTION LTD - 2005-02-17
    Forvis Mazars Llp Park View House, 58 The Ropewalk, Nottingham
    Corporate (1 parent)
    Officer
    2005-01-26 ~ 2016-06-07
    IIF 1006 - director → ME
  • 243
    7 Wellington Street, The Woodyard, Kettering, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-05 ~ 2016-06-14
    IIF 811 - director → ME
    2016-04-05 ~ 2016-06-14
    IIF 1405 - secretary → ME
  • 244
    UK MARKET COMMUNICATIONS LTD LTD. - 2021-04-29
    UK HH ELECTRONICS LTD - 2021-04-08
    UK HELPING HANDS LTD - 2021-01-21
    2 Heigham Road, Heigham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-14 ~ 2021-03-10
    IIF 1177 - director → ME
    Person with significant control
    2020-02-14 ~ 2021-03-01
    IIF 617 - Has significant influence or control OE
  • 245
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ 2025-03-18
    IIF 855 - director → ME
  • 246
    GS FOODS NORTH EAST LTD - 2017-03-02
    58 Elizabeth Way, Hartlepool, England
    Corporate (1 parent)
    Equity (Company account)
    -323 GBP2023-03-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 1236 - director → ME
    Person with significant control
    2017-01-23 ~ 2017-01-23
    IIF 604 - Ownership of shares – 75% or more OE
  • 247
    158-162 Brookfield Drive, Horley, England
    Corporate (1 parent)
    Equity (Company account)
    18,290 GBP2024-01-31
    Officer
    2023-01-11 ~ 2024-05-22
    IIF 1264 - director → ME
    2023-01-11 ~ 2024-05-22
    IIF 1427 - secretary → ME
    Person with significant control
    2023-01-11 ~ 2024-05-22
    IIF 724 - Ownership of shares – 75% or more OE
    IIF 724 - Ownership of voting rights - 75% or more OE
    IIF 724 - Right to appoint or remove directors OE
  • 248
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    67,091 GBP2023-12-31
    Officer
    2020-09-30 ~ 2021-02-09
    IIF 532 - director → ME
    Person with significant control
    2020-09-30 ~ 2021-02-09
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 249
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-04-23 ~ 2020-02-13
    IIF 1325 - director → ME
  • 250
    329 Edgware Road, Cdg House C/o Metroline Limited, London, England
    Corporate (4 parents)
    Officer
    2005-09-21 ~ 2018-09-30
    IIF 1485 - director → ME
  • 251
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (4 parents)
    Officer
    2021-09-20 ~ 2022-06-09
    IIF 1511 - director → ME
  • 252
    Property Finance And Law, 902 Eastern Avenue, Newbury Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -40,595 GBP2022-01-31
    Officer
    2023-05-23 ~ 2023-05-24
    IIF 748 - director → ME
  • 253
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -124 GBP2017-08-31
    Officer
    2015-10-03 ~ 2016-09-05
    IIF 417 - director → ME
  • 254
    Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ 2012-04-24
    IIF 1447 - director → ME
  • 255
    19 Rembrandt Close, Cannock, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    619 GBP2015-12-30
    Officer
    2013-07-01 ~ 2016-05-01
    IIF 253 - director → ME
  • 256
    51a Swinderby Road Swinderby Road, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-04-01
    IIF 1178 - director → ME
    2011-06-09 ~ 2014-06-01
    IIF 1446 - director → ME
  • 257
    SEAHAM TAKE AWAY LTD - 2018-03-21
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-26 ~ 2018-03-11
    IIF 1235 - director → ME
    Person with significant control
    2017-01-26 ~ 2018-03-11
    IIF 603 - Ownership of shares – 75% or more OE
  • 258
    ELITE VITALITY LIMITED - 2024-05-07
    ELITE FINANCIAL ACADEMY LIMITED - 2016-10-13
    79 Park View Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-12-01 ~ 2016-01-19
    IIF 248 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.