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

Singh, Baljinder

    Related profiles found in government register
  • Singh, Baljinder
    British hgv driver born in December 1972

    Registered addresses and corresponding companies
    • icon of address 88, Copsewood Road, Southampton, Hampshire, SO18 1QU

      IIF 1
  • Singh, Baljinder
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Moorside Crescent, Sinfin, Derby, DE24 9PH, England

      IIF 2
  • Singh, Baljinder
    British shop keeper born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, 233, Lowerhillmorton Road, Rugby, Warwivkshire, CV21 4AA, England

      IIF 3
  • Singh, Baljinder
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ferndale Road, Leicester, LE2 6GN, England

      IIF 4
    • icon of address 31, Ferndale Road, Leicester, LE2 6GN, United Kingdom

      IIF 5
  • Singh, Baljinder
    British hgv driver born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ferndale Road, Leicester, LE2 6GN, England

      IIF 6
    • icon of address 31, Ferndale Road, Leicester, LE2 6GN, United Kingdom

      IIF 7
  • Singh, Baljinder
    British hgv driver born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dorsett Road, Wednesbury, WS10 0JF, England

      IIF 8
  • Singh, Baljinder

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

      IIF 9
  • Singh, Baljinder
    Indian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Northern Road, Slough, SL2 1PD, England

      IIF 10
  • Singh, Baljinder
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Alfreds Way, Barking, IG11 0TJ, England

      IIF 11
    • icon of address 51, Rochford Avenue, Romford, RM6 5DH, England

      IIF 12
  • Singh, Baljinder
    Indian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wood Lane, Slough, SL1 9EA, England

      IIF 13
  • Singh, Baljinder
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glendale Road, Erith, DA8 1BP, England

      IIF 14
  • Singh, Baljinder
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210a, Hawthorn Road, Birmingham, B44 8PP, United Kingdom

      IIF 15
    • icon of address 2, Thompson Road, Smethwick, West Midlands, B67 6HZ, United Kingdom

      IIF 16
    • icon of address 210a, Hawthorn Road, Birmingham, West Midland, B44 8PP, United Kingdom

      IIF 17
  • Singh, Baljinder
    British lorry driver born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thompson Road, Smethwick, B67 6HZ, United Kingdom

      IIF 18
  • Singh, Baljinder
    British shopkeepr born in April 1976

    Resident in United Kingdom

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

      IIF 19
  • Singh, Baljinder
    Portuguese director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lancelot Close, Leicester Forest East, Leicester, LE3 3RW, England

      IIF 20
  • Singh, Baljinder
    Indian director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Southwood Drive, Barking, IG11 9AT, United Kingdom

      IIF 21
    • icon of address 86, St Georges Road, Forest Gate, E7 8HY, United Kingdom

      IIF 22
  • Singh, Baljinder
    Portuguese hgv driver born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lynton Walk, Hayes, UB4 8LW, England

      IIF 23
  • Singh, Baljinder
    Portuguese managing director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lynton Walk, Hayes, UB4 8LW, England

      IIF 24
  • Saini, Baljinder Singh
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, North Hyde Road, Hayes, UB3 4NE, England

      IIF 25
  • Singh, Baljinder
    Indian director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 26
  • Singh, Baljinder
    Indian director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Hungarton Boulevard, Leicester, LE5 1DF, United Kingdom

      IIF 27 IIF 28
  • Singh, Baljinder
    Indian businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Park Lane, Basford, Nottingham, NG6 0DT, United Kingdom

      IIF 29
  • Singh, Baljinder
    Indian director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Birmingham Street, Willenhall, WV13 2HH, United Kingdom

      IIF 30
  • Singh, Baljinder
    Indian company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, St. Peters Road, Southall, Middlesex, UB1 2TL, United Kingdom

      IIF 31
  • Mr Baljinder Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom

      IIF 32
    • icon of address 31, Ferndale Road, Leicester, LE2 6GN, England

      IIF 33 IIF 34 IIF 35
  • Mr Baljinder Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dorsett Road, Wednesbury, WS10 0JF, England

      IIF 36
  • Mr Baljinder Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Northern Road, Slough, SL2 1PD, England

      IIF 37
  • Mr Baljinder Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 37, Alfreds Way, Barking, IG11 0TJ, England

      IIF 38
    • icon of address 51, Rochford Avenue, Romford, RM6 5DH, England

      IIF 39
    • icon of address 20, Wood Lane, Slough, SL1 9EA, England

      IIF 40
  • Saini, Baljinder Singh
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, North Hyde Road, Hayes, Middlesex, UB3 4NE, United Kingdom

      IIF 41 IIF 42
    • icon of address 38a, North Hyde Road, Hayes, UB3 4NE, United Kingdom

      IIF 43
  • Mr Baljinder Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Glendale Road, Erith, DA8 1BP, England

      IIF 44
  • Mr Baljinder Singh Saini
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, North Hyde Road, Hayes, UB3 4NE, England

      IIF 45
  • Mr Baljinder Singh
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210a, Hawthorn Road, Birmingham, B44 8PP, United Kingdom

      IIF 46
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 47
    • icon of address 2, Thompson Road, Smethwick, B67 6HZ, United Kingdom

      IIF 48
    • icon of address 2, Thompson Road, Smethwick, West Midlands, B67 6HZ, United Kingdom

      IIF 49
  • Mr Baljinder Singh
    Portuguese born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lancelot Close, Leicester Forest East, Leicester, LE3 3RW, England

      IIF 50
  • Mr Baljinder Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Southwood Drive, Barking, IG11 9AT, United Kingdom

      IIF 51
    • icon of address 86, St Georges Road, Forest Gate, E7 8HY, United Kingdom

      IIF 52
  • Mr Baljinder Singh
    Portuguese born in August 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Baljinder Singh
    Indian born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400, Roding Lane South, Woodford Green, IG8 8EY, United Kingdom

      IIF 55
  • Mr Baljinder Singh
    Indian born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Hungarton Boulevard, Leicester, LE5 1DF, United Kingdom

      IIF 56 IIF 57
  • Mr Baljinder Singh
    Indian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Park Lane, Basford, Nottingham, NG6 0DT, United Kingdom

      IIF 58
  • Mr Baljinder Singh
    Indian born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Birmingham Street, Willenhall, WV13 2HH, United Kingdom

      IIF 59
  • Mr Baljinder Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairlawn Gardens, Southall, UB1 2JF, England

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 31 Ferndale Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 15 Northern Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,089 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address 31 Ferndale Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    12261026 LTD - 2024-09-16
    icon of address 30 Dagmar Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,098 GBP2023-03-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    icon of address 86 St Georges Road, Forest Gate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 400 Roding Lane South, Woodford Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address 20 Wood Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 65 Birmingham Street, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    icon of address 69 Southwood Drive, Barking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,604 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Glendale Road, Erith, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,930 GBP2020-11-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 31 Ferndale Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address 106 Walhouse Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,078 GBP2024-08-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    icon of address 3 Lancelot Close, Leicester Forest East, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Thompson Road, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,857 GBP2024-04-30
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    icon of address 231 233, Lowerhillmorton Road, Rugby, Warwivkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address 210a Hawthorn Road, Birmingham, West Midland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,838 GBP2024-07-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    551 GBP2023-12-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 9 - Secretary → ME
  • 19
    icon of address Site 2, Tipton Industrial Estate Whitehall Road, Great Bridge, Tipton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 38a North Hyde Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    150,888 GBP2024-07-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address 2 Lynton Walk, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 22
    icon of address 58 Park Lane, Basford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    935 GBP2024-11-30
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    icon of address 10 Moorside Crescent, Sinfin, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,693 GBP2024-07-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,736 GBP2024-05-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    icon of address 38a North Hyde Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 26
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,666 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    icon of address 2 Lynton Walk, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 37 Alfreds Way, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,428 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    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
    IIF 38 - Right to appoint or remove directorsOE
  • 29
    icon of address 51 Rochford Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2009-11-20
    IIF 1 - Director → ME
  • 2
    icon of address 210a Hawthorn Road, Birmingham, West Midland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,838 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ 2024-02-19
    IIF 16 - Director → ME
  • 3
    icon of address 38a North Hyde Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    150,888 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-08-08
    IIF 42 - Director → ME
    icon of calendar 2021-07-20 ~ 2022-06-01
    IIF 41 - Director → ME
  • 4
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-04-11 ~ 2017-03-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2017-03-15
    IIF 32 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.