logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Janpal Singh

    Related profiles found in government register
  • 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 1
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 2
  • 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 3
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

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

      IIF 4
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

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

      IIF 5
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 728, Green Lane, Dagenham, RM8 1YX, England

      IIF 6
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 7
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 8
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 9
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 10 IIF 11
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

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

      IIF 12
  • 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 13
  • 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 14
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 15
    • 29, Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 16
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64 Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 17
  • 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 18
    • 102, Barnwell Road, London, SW2 1PP, England

      IIF 19
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 20
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 21
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 22
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 23 IIF 24 IIF 25
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 26
    • 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 27
    • 30- Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 28
    • 124, Armada Way, Plymouth, PL1 1LA, England

      IIF 29
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 30
  • 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 31
  • Singh, Janpal
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bath Street, Taunton, TA1 3PG, England

      IIF 32
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 33
  • 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 34
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 35
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 36
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

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

      IIF 37
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

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

      IIF 38
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

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

      IIF 39
  • Singh, Jaspal
    Indian born in February 1991

    Resident in England

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

      IIF 40
  • Jaspal Singh
    Portuguese born in February 1991

    Resident in England

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

      IIF 41
  • Mr Gurdeep Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      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
    • 232, Copthall Road, Birmingham, B21 8JP, England

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

      IIF 45 IIF 46
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 47 IIF 48
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 49 IIF 50 IIF 51
    • 65, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 52
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 53
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 54
  • Singh, Jaspal
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Derwent Drive, Hayes, UB4 8DR, England

      IIF 55
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Clive Road, London, SW19 2JB, England

      IIF 56
    • 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 57
  • 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 58
  • 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 59
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

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

      IIF 60
  • Singh, Gurdeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 728, Green Lane, Dagenham, RM8 1YX, England

      IIF 61
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 62
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 63
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 64
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 65 IIF 66
  • Mr Gurdeep Singh
    British born in December 2019

    Resident in England

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

      IIF 67
  • 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 68
  • Singh, Gurdeep
    Indian born in January 1983

    Resident in England

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

      IIF 69
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 70
  • 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 71
  • 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 72
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in England

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

      IIF 73
    • 102 Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 74
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 75
    • 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 76 IIF 77
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 78
    • 112, Lambrook Road, Taunton, TA1 2AE, England

      IIF 79
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 80
    • 83 -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 81
  • 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 82
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

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

      IIF 83
  • 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 84
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 93
  • 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 94
  • 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 95
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 96
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 97
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 98
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in United Kingdom

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

      IIF 99
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 100
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 101
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 102
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 103
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 104
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

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

      IIF 105
  • 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 106
  • Singh, Gur Deep
    German born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gur Deep
    German born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 109
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

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

      IIF 110
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

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

      IIF 111
  • Singh, Gdeep
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34-36, Grove Lane Road, Birmingham, B21 8JP, England

      IIF 112
  • Singh, Gurdeep
    British born in November 1989

    Resident in England

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

      IIF 113
  • Singh, Gurdeep
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 114
  • Singh, Gurdeep
    British general manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 115
  • Singh, Gurdeep
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 116
  • Singh, Gur Deep
    British born in March 1989

    Resident in England

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

      IIF 117
    • 19a, Baring Street, Plymouth, PL4 8SF, England

      IIF 118
  • Singh, Gurdeep
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 119
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE, England

      IIF 120
  • Singh, Gurdeep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 232, Copthall Road, Birmingham, B21 8JP, England

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

      IIF 122
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 123
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 124 IIF 125 IIF 126
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 128 IIF 129 IIF 130
    • 66/66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 131
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 132
    • 30, Market Jew Street, Penzance, TR18 2HR, England

      IIF 133
    • 30 -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 134
    • 30a 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 135 IIF 136
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 137 IIF 138
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 139
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

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

      IIF 140
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 141 IIF 142
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 143
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • 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 146
  • Singh, Jaspal
    Portuguese born in July 1986

    Resident in England

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

      IIF 147
  • Singh, Janpal
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 148
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 149
  • 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 150
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paingotn, TQ4 5DS, United Kingdom

      IIF 151
    • 64, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 152
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 153
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 154 IIF 155 IIF 156
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 158 IIF 159
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 160
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 161
    • 30, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 162
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 163 IIF 164
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 165 IIF 166
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 167
  • 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 168
  • 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 169
  • Singh, Gurdeep
    Indian businessman born in January 1983

    Resident in United Kingdom

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

      IIF 170
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 171
  • 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 172
    • 453, Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 173
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 174
  • 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 175
  • Singh, Gurdeep
    Indian born in July 1983

    Resident in United Kingdom

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

      IIF 176
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 177
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 178
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 179
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 180
  • 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 181
  • Singh, Janpal

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

      IIF 182
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 183
    • 14.a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 184
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 185
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
  • Singh, Jatinder
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 188
  • Singh, Gdeep

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

      IIF 189
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • 30, Palmerston Drive, Exeter, EX4 2JA, England

      IIF 190
    • 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 191
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 192 IIF 193
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 194 IIF 195 IIF 196
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 197 IIF 198
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 199 IIF 200 IIF 201
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 204
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 205
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 206 IIF 207
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 208 IIF 209
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 210
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 211
  • Singh, Gurdeep
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 212
  • 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 213
  • 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 214
  • Singh, Gurdeep
    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 215
  • Singh, Gurdeep
    British born in March 1989

    Resident in United Kingdom

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

      IIF 216
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 217
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 218
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 219
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 220 IIF 221 IIF 222
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 224
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 225
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 226
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 227
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 228
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 229
  • 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 230
child relation
Offspring entities and appointments 75
  • 1
    AMARDEEP SINGH LTD
    10419456 14818235
    169 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 60 - Director → ME
  • 2
    AP CONSTRUCTION SOLUTION LTD
    15958279
    38 Carter Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-09-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    AXON RETAIL LTD
    14764529
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF 127 - Director → ME
    2023-03-28 ~ 2025-10-02
    IIF 209 - Secretary → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 4
    BAGRI BUILDING CONTRACTORS LIMITED
    09768744
    77 Breamore Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    BLM GROUP OF LTD
    13283150
    65 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Officer
    2021-03-22 ~ now
    IIF 217 - Director → ME
    2021-03-22 ~ 2021-04-01
    IIF 203 - Secretary → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    CHEF PERI PERI LTD
    13159296
    90-91 Truro Road, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 223 - Director → ME
    2021-01-26 ~ 2021-01-26
    IIF 201 - Secretary → ME
    Person with significant control
    2021-01-26 ~ 2021-04-01
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 7
    COLLEGE ROAD SUPERMARKET LTD
    16799666
    3 College Road, Handsworth Wood, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 8
    D & SON CONSTRUCTION LIMITED
    16014393
    Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-11-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    DA ACCESSORIES RETAIL LTD
    11673273
    64 Victoria Street, Paignton, England
    Active Corporate (4 parents)
    Officer
    2019-12-20 ~ now
    IIF 122 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 39 - Director → ME
    2020-01-02 ~ 2020-01-25
    IIF 85 - Director → ME
    2019-12-20 ~ 2019-12-20
    IIF 140 - Director → ME
    2020-01-03 ~ 2024-06-06
    IIF 38 - Director → ME
    2019-12-01 ~ 2020-02-10
    IIF 37 - Director → ME
    2020-01-01 ~ 2023-07-06
    IIF 193 - Secretary → ME
    2020-02-05 ~ 2020-03-01
    IIF 182 - Secretary → ME
    Person with significant control
    2020-01-27 ~ 2020-02-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    2025-01-11 ~ now
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    2020-01-02 ~ 2020-02-01
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    2019-10-01 ~ 2020-05-05
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    2019-12-10 ~ 2025-04-06
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2024-01-02
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    DAYAL COURIERS LTD
    15966002
    53 Seaton Rd, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DIRECT VEHICLE LOGISTICS LIMITED
    09353787
    13 Welbeck Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DOABA GLAZING UK LTD
    14174992
    23 Sydney Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2022-06-15 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 13
    FRESH BAR LTD
    11530425
    66-66 Victoria Street, Paignton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-21 ~ 2025-10-03
    IIF 79 - Director → ME
    Person with significant control
    2021-07-02 ~ 2025-01-06
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    FRESH FOOD BAR LTD
    11117831
    66. Victoria Street, Paignton, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-10 ~ 2025-03-06
    IIF 145 - Director → ME
    2017-12-19 ~ 2020-04-01
    IIF 81 - Director → ME
    2017-12-19 ~ 2019-03-01
    IIF 179 - Director → ME
    2025-03-06 ~ dissolved
    IIF 144 - Director → ME
    2018-04-01 ~ 2018-04-01
    IIF 75 - Director → ME
    2019-12-01 ~ 2019-12-01
    IIF 136 - Director → ME
    2025-02-02 ~ 2025-11-12
    IIF 123 - Director → ME
    2019-12-01 ~ 2019-12-02
    IIF 133 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 135 - Director → ME
    2025-11-12 ~ 2025-11-12
    IIF 113 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 190 - Secretary → ME
    Person with significant control
    2017-12-19 ~ 2019-02-17
    IIF 103 - Ownership of shares – 75% or more OE
    2025-04-04 ~ 2025-11-12
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    2018-01-01 ~ 2023-04-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-11-01 ~ 2019-11-02
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2025-03-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    FRESH GROUP OF LTD
    11859976
    232 Copthall Road, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-01 ~ 2025-10-05
    IIF 130 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 180 - Director → ME
    2019-12-22 ~ 2020-09-01
    IIF 73 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 218 - Director → ME
    2020-01-01 ~ 2020-01-20
    IIF 78 - Director → ME
    2020-01-01 ~ 2023-05-03
    IIF 121 - Director → ME
    2020-10-06 ~ 2023-06-20
    IIF 147 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 211 - Secretary → ME
    2020-01-02 ~ 2020-01-25
    IIF 196 - Secretary → ME
    Person with significant control
    2020-03-04 ~ 2024-03-06
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2019-03-04 ~ 2019-05-02
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2022-10-01
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    2019-12-01 ~ 2020-10-02
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-01-01 ~ 2020-01-01
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2020-01-01 ~ 2025-10-05
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    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 voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    FRESH LITTLE CHEF LTD
    11830921
    Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-18
    IIF 229 - Director → ME
    IIF 230 - Director → ME
    2019-02-18 ~ 2019-03-17
    IIF 208 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2019-03-03
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-02-18 ~ 2019-02-18
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 17
    FRIDO . PERI ROOTS LTD
    12145749
    66 Victoria Street, Paignton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 18
    GGPANDORI PROPERTY LTD
    16970767
    Flat 242 Grove Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GODIMAN ESTATES LTD
    08105258
    38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 213 - Director → ME
  • 20
    GREAT TECH SOLUTIONS LTD
    13928030
    160 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 146 - Has significant influence or control OE
  • 21
    GTG CIVILS LIMITED
    12732060
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-07-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GTG COURIERS LTD
    15387937
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ 2024-11-30
    IIF 65 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-11-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GTG DOUBLE GLAZING LTD
    - now 16114502
    GTG PLUMBING LTD
    - 2025-01-13 16114502
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    GTG REAL ESTATE LTD
    14910741
    390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    GURDEEP CONSTRUCTION LTD
    10292111
    15 Seaton Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Has significant influence or control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 26
    GURDEEP SINGH CONSTRUCTION LTD
    11754312 13225398
    22a Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    GURDEEP SINGH CONSTRUCTION LTD
    13225398 11754312
    37 Ranelagh Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    GURMAIL SINGH CONSTRUCTION LTD
    - now 10562683
    10562683 LTD - 2020-03-23
    15 West End Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 86 - Director → ME
  • 29
    HEATHROW PARKING 24 7 LTD
    - now 08059893
    YES PARKING LTD - 2015-07-08
    HEATHROW PARKING 24 7 LTD
    - 2015-07-08 08059893
    Abacus Accountants, Coleridge House Second Floor, 5-7a Park Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ 2016-09-01
    IIF 115 - Director → ME
    2012-05-08 ~ 2015-10-01
    IIF 120 - Director → ME
    2016-09-01 ~ 2016-09-02
    IIF 114 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 30
    HREET GS LTD
    15989541
    242 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 31
    HURRICANE CIVILS LTD
    - now 14910708
    GTG CONSTRUCTION & MAINTENANCE LTD
    - 2026-03-30 14910708
    GTG MAINTENANCE LTD - 2026-02-11
    728 Green Lane, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2026-03-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-03-15 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 32
    ICLOUD GLOBAL PRIVATE LIMITED
    08810236
    27 Old Gloucester Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 33
    IDEAL COURIERS LTD
    13238080
    29 Green Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-08-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 34
    IDEAL SHOPFRONTS LIMITED
    08997088
    453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 173 - Director → ME
  • 35
    ILFORD SUPERMARKET LTD
    06440846
    141-143 Ilford Lane, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2008-10-20 ~ 2008-10-20
    IIF 90 - Director → ME
  • 36
    INFINI SOFT LTD
    10440984
    103 Betterton Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-21 ~ dissolved
    IIF 171 - Director → ME
  • 37
    JAVIES EST LTD
    14703472
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 38
    JAZ GROUP LTD
    11877796
    104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 84 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 191 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 39
    JET RETAIL GROUP OF ZONE LTD
    13056820
    701 Copthall Road, Birmingham, England
    Dissolved Corporate (8 parents)
    Officer
    2020-12-02 ~ 2021-03-02
    IIF 132 - Director → ME
    2023-08-15 ~ 2023-11-01
    IIF 33 - Director → ME
    2020-12-02 ~ 2021-12-02
    IIF 204 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2020-12-02
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 40
    JK MOBILE PHONE RETAILER LTD
    13234431
    224-226 Copthall Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2021-03-01 ~ 2021-03-10
    IIF 220 - Director → ME
    2021-03-01 ~ 2021-03-10
    IIF 200 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-10
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 41
    JS RETAIL GROUP LTD
    12117447
    A1 St Office, Bond Street South, Bristol, England
    Dissolved Corporate (20 parents)
    Officer
    2020-01-01 ~ 2020-04-03
    IIF 76 - Director → ME
    2020-02-01 ~ 2020-02-04
    IIF 77 - Director → ME
    2020-01-04 ~ 2020-02-01
    IIF 195 - Secretary → ME
  • 42
    JSN AGENDA. LTD - now
    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 13268277
    902 Second Office Murray Street, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2021-03-15 ~ 2021-03-15
    IIF 222 - Director → ME
    2021-03-15 ~ 2021-03-16
    IIF 199 - Secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-15
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 43
    KWIK FIX SHUTTERS LIMITED
    11006679
    453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 44
    LONDON LETTING MANAGEMENT LIMITED
    09296527
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 93 - Director → ME
    2014-11-05 ~ dissolved
    IIF 187 - Secretary → ME
  • 45
    MANJIT SINGH2 LTD
    13590178 11804498... (more)
    16 Derwent Drive, Hayes, England
    Active Corporate (2 parents)
    Officer
    2022-06-14 ~ now
    IIF 55 - Director → ME
  • 46
    MOBILE HUB DEVON LTD
    09671803
    19 Braddons Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ 2016-06-30
    IIF 82 - Director → ME
  • 47
    MOUNT TECH RETAIL LTD
    13334501
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (3 parents)
    Officer
    2021-05-08 ~ 2023-08-01
    IIF 111 - Director → ME
    2023-10-05 ~ 2024-02-04
    IIF 32 - Director → ME
    2021-05-01 ~ 2025-08-04
    IIF 189 - Secretary → ME
  • 48
    MSA RETAIL LTD
    12122512
    108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (9 parents)
    Officer
    2020-04-01 ~ 2020-12-06
    IIF 192 - Secretary → ME
    2020-02-20 ~ 2020-03-01
    IIF 194 - Secretary → ME
  • 49
    MSK FOODS LIMITED
    11566401
    15 Lichfield Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2018-09-13 ~ 2019-07-01
    IIF 172 - Director → ME
    Person with significant control
    2018-09-13 ~ 2019-07-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 50
    NMPT GROUP LTD
    14711121
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 51
    ONE PROPERTY SHOP LIMITED
    09295793 10163838
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 92 - Director → ME
    2014-11-05 ~ dissolved
    IIF 186 - Secretary → ME
  • 52
    ONE PROPERTY SHOP LTD
    10163838 09295793
    33 Woodstock Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 58 - Director → ME
  • 53
    ORIGINAL HAND CAR WASH LTD
    09492592
    Abacus Accountants, Coleridge House, 5-7a Park Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ 2016-04-01
    IIF 116 - Director → ME
  • 54
    52 Clive Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 56 - Director → ME
  • 55
    PHONE MECHANIC LTD
    09771322
    124 Armada Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ 2018-04-01
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 56
    PTE PHONE HUB UK LIMITED
    13250752
    801 Farcroft Avenue, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-08 ~ 2021-03-10
    IIF 227 - Director → ME
    2021-03-08 ~ 2021-03-09
    IIF 197 - Secretary → ME
    Person with significant control
    2021-03-08 ~ 2021-03-12
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
  • 57
    QUICK BIZ GROUP LTD
    10525016
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 58
    QUICK FIT FLOORING LTD
    - now 12064472
    FRESH PERI .PERI LTD
    - 2021-05-27 12064472
    Flat47 Oak Court, Acacia Avenue, Walsall, England
    Active Corporate (1 parent)
    Officer
    2019-06-21 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 59
    RIGHT MOVE ESTATE AGENTS LIMITED
    09623550
    Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 91 - Director → ME
  • 60
    RMB COURIERS LTD
    12857012
    7 St Mary Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 61
    SAMIS GROUP LTD
    14716782
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Officer
    2023-03-08 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 62
    SAZ BEAUTY LTD
    11408188
    34-36 Grove Lane, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2019-12-03 ~ 2020-01-01
    IIF 138 - Director → ME
    2019-09-10 ~ 2019-09-10
    IIF 131 - Director → ME
    2020-01-06 ~ 2021-02-02
    IIF 137 - Director → ME
    2019-12-01 ~ 2020-03-06
    IIF 112 - Director → ME
    2019-12-03 ~ 2019-12-03
    IIF 128 - Director → ME
    Person with significant control
    2020-01-03 ~ 2020-09-06
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    2025-08-30 ~ 2025-09-30
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    2019-01-01 ~ 2022-01-01
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 63
    SNATHE CONSTRUCTION LTD - now
    LARK CONSTRUCTION UK LIMITED
    - 2006-02-22 04922008
    FRUITELLA LIMITED
    - 2005-05-23 04922008
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2003-10-06 ~ 2005-08-22
    IIF 88 - Director → ME
  • 64
    THE FRESCA. LTD
    12100833
    65 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ now
    IIF 124 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 72 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2022-07-12
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2025-03-05 ~ now
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 65
    THE NEW TOP PHONE ZONE LTD
    13172022
    43 Coal Orchard, Taunton, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 221 - Director → ME
    IIF 129 - Director → ME
    2021-02-01 ~ 2021-02-01
    IIF 202 - Secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 66
    THE NEW PHONE TRADE COM LTD
    13034620
    88 Farcroft Avenue, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2021-03-01 ~ 2021-11-01
    IIF 117 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 216 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 210 - Secretary → ME
    Person with significant control
    2020-11-20 ~ 2020-11-20
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 67
    THE NEW TRADE DESK UK LTD
    13136980
    890-892 Copthall Road, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 141 - Director → ME
    IIF 142 - Director → ME
    2023-07-01 ~ 2024-01-04
    IIF 34 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 228 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 207 - Secretary → ME
    Person with significant control
    2023-07-01 ~ 2023-10-12
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    2023-06-11 ~ 2024-02-03
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    2023-10-05 ~ 2023-10-13
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2021-01-15 ~ 2021-01-15
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    2023-10-12 ~ 2023-10-12
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 68
    THE NEW. TRANDING ZONE LTD
    11992013
    345 Old Rock Copthall Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-01 ~ 2021-09-04
    IIF 143 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 110 - Director → ME
    Person with significant control
    2020-02-07 ~ 2021-01-01
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 69
    THE SMART PHONES TRADE ZONE LTD
    13258944
    106 High Street, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-11 ~ 2021-03-13
    IIF 219 - Director → ME
    2021-03-11 ~ 2021-03-13
    IIF 198 - Secretary → ME
    Person with significant control
    2021-03-11 ~ 2021-03-11
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 70
    THE SMART TRADE ZONE LIMITED
    - now 12165521
    J SINGH /FRESH PERI PERI LTD
    - 2020-08-24 12165521
    71 -73 North East Quay, Plymouth, England
    Dissolved Corporate (12 parents)
    Officer
    2020-02-01 ~ 2020-08-20
    IIF 109 - Director → ME
    2020-08-20 ~ 2021-04-24
    IIF 108 - Director → ME
    2019-08-20 ~ 2020-01-01
    IIF 149 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 107 - Director → ME
    2019-08-20 ~ 2020-02-01
    IIF 183 - Secretary → ME
    Person with significant control
    2019-08-20 ~ 2021-01-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    2020-02-01 ~ 2020-08-20
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 71
    THE ZONE RETAIL GROUP LTD
    11863098
    66-66 Victoria Street, Paignton, England
    Active Corporate (9 parents)
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 185 - Director → ME
    2019-03-05 ~ 2019-08-17
    IIF 74 - Director → ME
    2019-12-01 ~ 2020-01-01
    IIF 134 - Director → ME
    2019-10-17 ~ 2020-03-07
    IIF 139 - Director → ME
    2019-08-01 ~ now
    IIF 118 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 225 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 205 - Secretary → ME
    2023-01-05 ~ 2024-03-04
    IIF 184 - Secretary → ME
    Person with significant control
    2024-04-06 ~ 2025-04-05
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-12-01 ~ 2020-02-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    2019-03-05 ~ 2019-08-01
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 72
    THE. MOBILE HUB UK LTD
    13114643
    23-flat2 Baring Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-05 ~ 2021-01-31
    IIF 226 - Director → ME
    2021-01-05 ~ 2021-01-10
    IIF 206 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-04-01
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 73
    VICKY GAHLOT LTD
    11236952
    227a Beaconsfield Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-28 ~ dissolved
    IIF 57 - Director → ME
  • 74
    WOLVERHAMPTON INDOOR COMMUNITY SPORTS LIMITED
    - now 07137326
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-10-03 ~ 2016-09-05
    IIF 87 - Director → ME
  • 75
    YOUR TRAVEL GURU LTD
    13838356
    8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.