logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amajit Singh

    Related profiles found in government register
  • Mr Amajit Singh
    British born in July 1970

    Resident in United Kingdom

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

      IIF 1
  • Mr Amarjit Singh
    British born in April 1970

    Resident in United Kingdom

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

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 4 IIF 5
  • Mr Amarjit Singh
    British born in June 1974

    Resident in United Kingdom

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

      IIF 6
  • Amarjit Singh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 7
  • Amarjit Singh
    British born in June 1974

    Resident in United Kingdom

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

      IIF 8
  • Mr Amarjit Singh
    Dutch born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Astbury Avenue, Smethwick, B67 6JB, United Kingdom

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

      IIF 10
  • Mr Jaspal Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, York Avenue, Hayes, UB3 2TW, England

      IIF 11
    • icon of address 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 25, The Drive, Isleworth, TW7 4AB, England

      IIF 15
    • icon of address 25, The Drive, Isleworth, TW7 4AB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 19-21 Eastern Road, 19 - 21, Eastern Road, Romford, Essex, RM1 2NH, England

      IIF 19
  • Jnagal, Amarjit Singh
    British developer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 20
    • icon of address 17, Argyll Avenue, Southall, Middlesex, UB1 3AS, England

      IIF 21
  • Amarjit Singh
    Indian born in January 1979

    Resident in United Kingdom

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

      IIF 22
  • Dulkoan, Amarjeet Singh
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 23
  • Singh, Amajit
    British born in July 1970

    Resident in United Kingdom

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

      IIF 24
  • Mr Amarjit Singh
    British born in April 1970

    Resident in England

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

      IIF 25
    • icon of address C/o Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 26
    • icon of address Jsp Accountants Limited, 1st Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 27
    • icon of address Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 28 IIF 29
    • icon of address 63, London Street, Reading, RG1 4PS, England

      IIF 30 IIF 31 IIF 32
    • icon of address 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 34
  • Mr Amarjit Singh
    British born in July 1977

    Resident in England

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

      IIF 35
    • icon of address 47, Cleveleys Avenue, Leicester, LE3 2GG, England

      IIF 36
    • icon of address 18, Montpelier Gardens, London, E6 3JD, England

      IIF 37
  • Mr Amarjit Singh
    British born in July 1980

    Resident in England

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

      IIF 38
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 40
    • icon of address Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, LE18 2FL, England

      IIF 41
  • Mr Amarjit Singh
    British born in June 1974

    Resident in England

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

      IIF 42
  • Mr Amarjit Singh
    British born in July 1981

    Resident in England

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

      IIF 43
  • Singh, Amarjit
    British born in April 1970

    Resident in United Kingdom

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

      IIF 44
  • Singh, Amarjit
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cotswold Close, Slough, Berkshire, SL1 2TG, United Kingdom

      IIF 45 IIF 46
  • Singh, Amarjit
    British property developer born in April 1970

    Resident in United Kingdom

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

      IIF 47
  • Singh, Amarjit
    British born in July 1980

    Resident in United Kingdom

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

      IIF 48
  • Singh, Amarjit
    British business born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337, Ruislip Road, Northolt, Middlesex, UB56AS, England

      IIF 49
  • Singh, Amarjit
    British business man born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 50
  • Singh, Amarjit
    British company director born in June 1974

    Resident in United Kingdom

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

      IIF 51
  • Singh, Amarjit
    British self employed born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 337, Ruislip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 52
  • Jaspal Singh
    Indian born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Newfield Road, Coventry, CV1 4EA, United Kingdom

      IIF 53
  • Singh, Amarjit
    British manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oakley Wood Drive, Solihull, West Midlands, B91 2PH

      IIF 54
  • Amarjit Singh
    British born in June 1974

    Resident in India

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

      IIF 55
  • Singh, Jaspal
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, York Avenue, Hayes, UB3 2TW, England

      IIF 56
    • icon of address 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 57
    • icon of address 25, The Drive, Isleworth, TW7 4AB, England

      IIF 58
    • icon of address 19-21 Eastern Road, 19 - 21, Eastern Road, Romford, Essex, RM1 2NH, England

      IIF 59
  • Singh, Jaspal
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 60
  • Singh, Jaspal
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 61
    • icon of address 25, The Drive, Isleworth, Middlesex, TW7 4AB, United Kingdom

      IIF 62
    • icon of address 25, The Drive, Isleworth, TW7 4AB, United Kingdom

      IIF 63
    • icon of address 226, Ealing Road, Wembley, HA0 4QL, United Kingdom

      IIF 64
  • Singh, Jaspal
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Ealing Road, Wembley, Middlesex, HA0 4QL, Uk

      IIF 65
  • Singh, Jaspal
    British self born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, York Avenue, Hayes, Middlesex, UB3 2TW, United Kingdom

      IIF 66
  • Singh, Jaspal
    British self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 67
    • icon of address 25, The Drive, Isleworth, Middlesex, TW7 4AB, England

      IIF 68
    • icon of address 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 69
  • Amarjit Singh
    British born in January 1954

    Resident in England

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

      IIF 70
  • Mr Jaspal Singh
    British born in September 1974

    Resident in England

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

      IIF 71
  • Mr Amarjit Singh
    Afghan born in January 1979

    Resident in England

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

      IIF 72
  • Mr Amarjit Singh
    Indian born in November 1979

    Resident in England

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

      IIF 73
    • icon of address 248, Plumstead High Street, London, SE18 1JN, England

      IIF 74
  • Mr Amarjit Singh
    Afghan born in July 1981

    Resident in England

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

      IIF 75
  • Singh, Amarjit
    Indian construction born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, 18, Montpelier Gardens, East Ham, London, E63JD, England

      IIF 76
  • Singh, Amarjit
    Dutch director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Astbury Avenue, Smethwick, West Midlands, B67 6JB, United Kingdom

      IIF 77
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 78
  • Singh, Amarjit
    Indian born in January 1979

    Resident in United Kingdom

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

      IIF 79
  • Singh, Jaspal
    Indian director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Newfield Road, Coventry, CV1 4EA, United Kingdom

      IIF 80
  • Singh, Jaspal
    Indian business born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Falcon Way, Falcon Way, Harrow, Middlesex, HA3 0TW, England

      IIF 81
    • icon of address 226, Ealing Road, Wembley, Middlesex, HA0 4QL, England

      IIF 82
  • Singh, Jaspal
    Indian employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Redwood Estate, Hounslow, Middx, TW5 9PW, United Kingdom

      IIF 83
  • Singh, Jaspal
    Indian self employed born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Redwood Estate, Hounslow, Middlesex, TW5 9PW, United Kingdom

      IIF 84
    • icon of address 554-556, Market Way, Wembley, HA0 2BT, England

      IIF 85
  • Mr Amarjit Singh Padda
    Indian born in January 1979

    Resident in England

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

      IIF 86
  • Mr Jaspal Singh
    Indian born in September 1974

    Resident in England

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

      IIF 87
    • icon of address 52, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, England

      IIF 88
  • Singh, Amarjit
    British born in April 1970

    Resident in England

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

      IIF 89
    • icon of address C/o Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 90
    • icon of address Jsp Accountants Limited, 1st Floor, 10 College Road, Harrow, HA1 1BE, United Kingdom

      IIF 91
    • icon of address Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 92
    • icon of address 63, London Street, Reading, RG1 4PS, England

      IIF 93 IIF 94 IIF 95
    • icon of address 44, Warwick Avenue, Slough, SL2 1DX, England

      IIF 96 IIF 97 IIF 98
  • Singh, Amarjit
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 99
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 100
  • Singh, Amarjit
    British born in July 1977

    Resident in England

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

      IIF 101
  • Singh, Amarjit
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cleveleys Avenue, Leicester, LE3 2GG, England

      IIF 102
    • icon of address 18, Montpelier Gardens, East Ham, London, E6 3JD, United Kingdom

      IIF 103
  • Singh, Amarjit
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 104
    • icon of address Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, LE18 2FL, England

      IIF 105
  • Singh, Amarjit
    British company director born in July 1980

    Resident in England

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

      IIF 106
  • Singh, Amarjit
    British director born in July 1980

    Resident in England

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

      IIF 107
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 108
  • Singh, Amarjit
    British none born in July 1980

    Resident in England

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

      IIF 109
  • Padda, Amarjit Singh
    Indian born in January 1979

    Resident in England

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

      IIF 110
  • Singh, Amarjit
    British business born in June 1974

    Resident in India

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

      IIF 111
  • Singh, Amarjit
    British director born in June 1974

    Resident in England

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

      IIF 112
  • Singh, Amarjit
    British business person born in July 1981

    Resident in England

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

      IIF 113
  • Singh, Amarjit
    British born in January 1954

    Resident in England

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

      IIF 114
  • Dulkoan, Amarjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 7 Shonki Business Centre, St John Street, Leicester, Leicestershire, LE1 3WL, Uk

      IIF 115
  • Singh, Jaspal
    British born in September 1974

    Resident in England

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

      IIF 116
  • Singh, Amarjit
    Indian construction born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 117
  • Singh, Amarjit
    British

    Registered addresses and corresponding companies
    • icon of address 2 Oakley Wood Drive, Solihull, West Midlands, B91 2PH

      IIF 118
  • Singh, Amarjit
    Afghan born in January 1979

    Resident in England

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

      IIF 119
    • icon of address 35 - 41, Thornhill Road, Brighouse, HD6 3AX, England

      IIF 120
  • Singh, Amarjit
    Afghan business person born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alderglen Road, Manchester, M8 0AL, England

      IIF 121
  • Singh, Amarjit
    Indian supply chain manager born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ketan Residency, Plot No 60, Sec No 09, Flat No10 Moshi Pradhikaran, Pune, Maharastra, 412105, India

      IIF 122
  • Singh, Amarjit
    Indian born in November 1979

    Resident in England

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

      IIF 123
    • icon of address 248, Plumstead High Street, London, SE18 1JN, England

      IIF 124
  • Singh, Amarjit
    Indian director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beehive Lane, Ilford, Essex, IG1 3RD

      IIF 125
  • Singh, Amarjit
    Afghan born in July 1981

    Resident in England

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

      IIF 126
  • Singh, Amarjit Singh

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 127
  • Singh, Jaspal
    Indian business born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ryefield Avenue, Uxbridge, Middlesex, UB10 9BY, England

      IIF 128
  • Singh, Jaspal
    Indian business born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 129
  • Singh, Jaspal
    Indian businessman born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ryefield Avenue, Uxbridge, UB10 9BY, United Kingdom

      IIF 130
  • Singh, Jaspal
    Indian self employed born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Knowsley Avenue, Southall, Middlesex, UB1 3AX, United Kingdom

      IIF 131
    • icon of address 226, Ealing Road, Wembley, HA0 4QL, England

      IIF 132
  • Singh, Amarjit

    Registered addresses and corresponding companies
    • icon of address Euro House, 1 St John Street, Leicester, Leicestershire, LE1 3WL, United Kingdom

      IIF 133
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
    • icon of address 3 Floor 307 Jain Tower, Nagpur, Maharashtra, 440001, India

      IIF 135
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 136
  • Dulkoan, Amarjeet

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 137
  • Singh, Jaspal

    Registered addresses and corresponding companies
    • icon of address 63, Coronation Road, Hayes, UB34JT, United Kingdom

      IIF 138
    • icon of address 83, York Avenue, Hayes, Middlesex, UB3 2TW, United Kingdom

      IIF 139
    • icon of address 25, The Drive, Isleworth, Middlesex, TW7 4AB, United Kingdom

      IIF 140
    • icon of address 52 Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 141
    • icon of address 52, Ryefield Avenue, Uxbridge, UB10 9BY, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address C/o 18 Beehive Lane, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 18 Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 125 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor Euro House, 1 St. John Street, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    -22,291 GBP2024-01-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Charles Rippin And Turner 130 College Road, Middlesex, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 28 Cotswold Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 63 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,138 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,193 GBP2024-05-31
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 7 Ronnie Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 63 London Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,187 GBP2024-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 96 - Director → ME
  • 13
    icon of address 10 Orchard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2020-05-06 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o. 18 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,494 GBP2024-01-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Tower 42 Level 37 25 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    SCK VENTURES LIMITED - 2016-05-01
    icon of address Euro House, 1 St John Street, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,892 GBP2021-01-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2016-04-08 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address 47 Cleveleys Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 248 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,216 GBP2024-02-29
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Unit 2, Bowbridge Works, 3 Chartwell Drive, Wigston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -33,530 GBP2024-05-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Arrans Rm 209 Pacific House, Relay Point, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 127 - Secretary → ME
  • 22
    icon of address 28 Cotswold Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address 17 Argyll Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 24
    UK LOCAL SUPERSTORE LIMITED - 2024-08-09
    J & J ELECTRONICS LIMITED - 2021-09-06
    icon of address Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 15 - Has significant influence or controlOE
  • 25
    icon of address 226 Ealing Road, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 64 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2022-03-29 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    icon of address 18 18, Montpelier Gardens, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 76 - Director → ME
  • 28
    icon of address C/o 18 (s), Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    icon of address 337 Ruislip Road, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 52 - Director → ME
  • 30
    icon of address Jsp Accountants Limited 1st Floor, 10 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Charles Rippin And Turner, 130, College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address C/o Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 12321613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-01-29 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 83 York Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 25 The Drive, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 10 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 100 - Director → ME
  • 38
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    168,655 GBP2024-08-31
    Officer
    icon of calendar 2001-08-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 70 - Has significant influence or controlOE
  • 39
    icon of address 35 - 41 Thornhill Road, Brighouse, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,792 GBP2023-09-30
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 120 - Director → ME
  • 40
    icon of address 10 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,658 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 41
    ELITE CHAUFFERS LTD - 2025-05-08
    icon of address 83 York Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,591 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 14 Walsgrave Avenue, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,748 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 35 - 41 Thornhill Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,960 GBP2021-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 119 - Director → ME
  • 44
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 83 York Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 46
    icon of address 27 Nottingham Drive, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 117 - Director → ME
  • 47
    EXTONSTAR LIMITED - 1989-04-21
    icon of address Arrans Rm 209 Pacific House, Relay Point, Tamworth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
    icon of calendar ~ dissolved
    IIF 118 - Secretary → ME
  • 48
    icon of address Arrans Rm209 Pacific House Relay Point, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2012-02-29 ~ dissolved
    IIF 115 - Secretary → ME
  • 49
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 50
    icon of address 337 Ruislip Road, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 49 - Director → ME
  • 51
    icon of address 141 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 63 London Street, Reading, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Charles Rippin And Turner 130 College Road, Middlesex, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 55
    icon of address 373 Narborough Road, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    15,749 GBP2024-06-30
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    icon of address 22 Kenilworth Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2015-08-26
    IIF 60 - Director → ME
  • 2
    icon of address Jsp Accountants Limited First Floor, 10 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,193 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ 2025-05-15
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2025-06-04
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address 312 Stradbroke Grove, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,530 GBP2022-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-11-16
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address 98 Liverpool Road, Irlam, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,906 GBP2024-06-30
    Officer
    icon of calendar 2020-10-14 ~ 2023-07-01
    IIF 121 - Director → ME
  • 5
    icon of address Imperial Offices Heron House, Heigham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2020-04-30
    IIF 62 - Director → ME
    icon of calendar 2019-02-13 ~ 2020-04-29
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-04-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 226 Ealing Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2015-12-01
    IIF 82 - Director → ME
  • 7
    ELITE INTERIORS LONDON LTD - 2023-02-22
    icon of address 2 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,500 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2023-05-01
    IIF 66 - Director → ME
    icon of calendar 2021-08-12 ~ 2023-05-01
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-05-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address 37 Park Lane, Poynton, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2017-04-19
    IIF 130 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-04-19
    IIF 142 - Secretary → ME
  • 9
    icon of address 177 Ansty Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,055 GBP2024-10-31
    Officer
    icon of calendar 2023-11-22 ~ 2024-12-23
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2024-12-23
    IIF 53 - Has significant influence or control OE
  • 10
    QUICKJUUL LIMITED - 2022-03-28
    INDERCO RECRUITMENT LTD - 2022-04-27
    INTERCO RECRUITMENT LTD - 2022-09-20
    QUICK XUUL LIMITED - 2019-01-28
    QUICK JUUL LIMITED - 2018-11-12
    icon of address Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,485,351 GBP2023-09-30
    Officer
    icon of calendar 2018-09-29 ~ 2018-11-01
    IIF 122 - Director → ME
  • 11
    icon of address 199 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2015-08-01
    IIF 81 - Director → ME
  • 12
    icon of address 554-556 Market Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,943 GBP2016-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2017-05-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 13
    PHONES R US LIMITED - 2013-01-02
    SIMPLE TRADERS LIMITED - 2013-07-10
    icon of address 226 Ealing Road, Wembley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,256 GBP2016-11-30
    Officer
    icon of calendar 2015-10-06 ~ 2017-04-06
    IIF 65 - Director → ME
    icon of calendar 2011-11-21 ~ 2015-08-01
    IIF 67 - Director → ME
    icon of calendar 2011-11-21 ~ 2013-07-01
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-18
    IIF 88 - Has significant influence or control OE
  • 14
    icon of address 226 Ealing Road, Wembley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,250 GBP2016-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2016-04-24
    IIF 128 - Director → ME
    icon of calendar 2016-07-14 ~ 2016-11-16
    IIF 132 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-06-01
    IIF 131 - Director → ME
  • 15
    icon of address 35 - 41 Thornhill Road, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,960 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-07 ~ 2021-07-13
    IIF 72 - Has significant influence or control OE
  • 16
    CHEAP TICKETS WORLDWIDE LIMITED - 2024-11-15
    NEXSUS MARKETING SERVICES LTD - 2025-02-25
    ELITE INTERIORS (ENGLAND) LTD - 2023-08-01
    icon of address 19-21 Eastern Road, 19 - 21, Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2025-07-22
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2025-07-22
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Euro House, St. John Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-01-13
    IIF 23 - Director → ME
    icon of calendar 2010-12-10 ~ 2011-01-13
    IIF 137 - Secretary → ME
  • 18
    icon of address 7 Wellington Street, The Woodyard, Kettering, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ 2016-06-14
    IIF 129 - Director → ME
    icon of calendar 2016-04-05 ~ 2016-06-14
    IIF 141 - Secretary → ME
  • 19
    UK HH ELECTRONICS LTD - 2021-04-08
    UK MARKET COMMUNICATIONS LTD LTD. - 2021-04-29
    UK HELPING HANDS LTD - 2021-01-21
    icon of address 2 Heigham Road, Heigham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2021-03-10
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-03-01
    IIF 18 - Has significant influence or control OE
  • 20
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2012-04-24
    IIF 84 - Director → ME
  • 21
    icon of address 51a Swinderby Road Swinderby Road, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-04-01
    IIF 69 - Director → ME
    icon of calendar 2011-06-09 ~ 2014-06-01
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.