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, Bhupinder

    Related profiles found in government register
  • Singh, Bhupinder
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD

      IIF 1
    • icon of address 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 2
    • icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 3 IIF 4
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP, United Kingdom

      IIF 5
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Singh, Bhupinder
    British landlord born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 11
  • Singh, Bhupinder
    British car dealer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 12
  • Singh, Bhupinder
    British recruitment consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 13
  • Singh, Bhupinder
    British sales person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 14
  • Singh, Bhupinder
    British taxi driver born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 15
  • Singh, Bhupinder
    British digital marketing born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Honeybourne Way, Willenhall, West Midlands, WV13 1HN

      IIF 16
  • Singh, Bhupinder
    British company director born in December 1966

    Resident in England

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

      IIF 17
  • Singh, Bhupinder
    British security controller born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Southland Way, Hounslow, TW3 2RH, England

      IIF 18
  • Singh, Bhupinder
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 19
  • Singh, Bhupinder
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bushey Road, Hayes, UB3 4AS, England

      IIF 20
  • Singh, Bhupinder
    British glazing fitter born in January 1979

    Resident in England

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

      IIF 21
  • Singh, Bhupinder
    British self employed born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Jersey Road, Isleworth, Middlesex, TW7 5PJ, England

      IIF 22
  • Singh, Bhupinder
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 23
  • Singh, Bhupinder
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Quantum Offices(mount View House), 202-212 High Road Ilford, Ilford, London, IG1 1QB, United Kingdom

      IIF 24
    • icon of address 3, Cecil Road, Romford, RM6 6LA, United Kingdom

      IIF 25
  • Singh, Bhupinder
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cecil Road, Romford, RM6 6LA, United Kingdom

      IIF 26
  • Sanghera, Bhupinder
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 27
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, England

      IIF 28
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 29
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 30
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 31
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 32
  • Singh, Bhupinder
    Indian business person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Scotts Road, Southall, UB2 5DB, England

      IIF 33
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02, Balfour Road, Southall, UB2 5BP, England

      IIF 34
  • Singh, Bhupinder
    Indian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-31, Jerrys Lane, Erdington, Birmingham, B23 5NX, United Kingdom

      IIF 35 IIF 36
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 37
  • Singh, Bhupinder
    Indian company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 38
  • Singh, Bhupinder
    Indian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Alma Road, Southall, UB1 1PD, England

      IIF 39
  • Singh, Bhupinder
    Indian self employed born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 40
  • Singh, Bhupinder
    Indian businessman born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 41
  • Singh, Bhupinder
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Camrose Avenue, Edgware, HA8 6BU, England

      IIF 42 IIF 43
  • Singh, Bhupinder
    Indian electrcian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 44
  • Singh, Bhupinder
    Indian director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 45
  • Singh, Bhupinder
    Indian builder born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, Whalebone Lane South, Romford, Essex, RM6 6HB, England

      IIF 46
  • Singh, Bhupinder
    Indian building contractor born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Angelfield, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 47
  • Singh, Bhupinder
    Indian company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Angelfield, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 48
  • Singh, Bhupinder
    Indian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Angelfield, St Stephens Road, Hounslow, TW3 2BT, United Kingdom

      IIF 49
    • icon of address Angelfield, 33, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 50
  • Singh, Bhupinder
    Indian owner born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kings Road, Basingstoke, RG22 6DJ, England

      IIF 51
  • Singh, Bhupinder
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Trinity Road, Southall, UB1 1EP, England

      IIF 52
  • Singh, Bhupinder
    Indian director born in January 1998

    Resident in England

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

      IIF 53
  • Singh, Bhupinder
    Indian carpet fitter born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 54
  • Singh, Bhupinder
    Italian business person born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hillingdon Avenue, Nuthall, Nottingham, NG16 1RA, England

      IIF 55
  • Singh, Bhupinder
    Italian retailer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Coventry Road, Nottingham, NG6 8PS, England

      IIF 56
    • icon of address 4, Hillingdon Avenue, Nuthall, Nottingham, NG16 1RA, England

      IIF 57
  • Singh, Bhupinder
    Scottish director born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jazz Chippy, 252 Methil Brae, Leven, KY8 2EY, Scotland

      IIF 58
  • Singh, Bhupinder
    Indian president born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 425b, High Road, Ilford, IG1 1TR, England

      IIF 59
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 60
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 61
  • Binning, Bhupinder Singh
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 62
  • Mr Bhupinder Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 63
    • icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 64 IIF 65
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 69
  • Singh, Bhupinder
    Indian manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Main Street, Douglas, Lanark, ML11 0QW, Scotland

      IIF 70
  • Singh, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 71
    • icon of address 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 72 IIF 73
  • Singh, Bhupinder
    British office manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 74
  • Mr Bhupinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 75
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 76 IIF 77
    • icon of address 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 78
    • icon of address 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 79
  • Singh, Bhupinder
    British director born in March 1979

    Resident in United Kingdom

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

      IIF 80
  • Singh, Bhupinder
    Indian business born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 81
  • Singh, Bhupinder
    Indian business person born in April 1997

    Resident in India

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

      IIF 82
  • Mr Bhupinder Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Honeybourne Way, Willenhall, West Midlands, WV13 1HN

      IIF 83
  • Singh, Bhupinder
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Rykneld Road, Littleover, Derby, DE23 4AP, United Kingdom

      IIF 84
    • icon of address Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE, England

      IIF 85 IIF 86
    • icon of address Vicarage Corner House,219, Burton Road, Derby, DE23 6AE, England

      IIF 87
  • Singh, Bhupinder
    British self employed born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, Rykneld Road, Derby, DE23 4AP, England

      IIF 88
  • Singh, Bhupinder
    British it consultant born in July 1974

    Resident in United Kingdom

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

      IIF 89
  • Singh, Bhupinder
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, A, Knolton Way, Slough, SL2 5RS, United Kingdom

      IIF 90
  • Singh, Bhupinder
    British director born in August 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 91
  • Singh, Bhupinder
    Indian business development born in January 1988

    Resident in India

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

      IIF 92
  • Singh, Bhupinder
    Indian community worker born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 93
  • Singh, Bhupinder
    Indian director born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 94
  • Singh, Bhupinder
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Uppingham Road, Leicester, LE5 0QE, United Kingdom

      IIF 95
  • Singh, Bhupinder
    Indian company director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 96
  • Mr Bhupinder Singh
    British born in December 1966

    Resident in England

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

      IIF 97
  • Mr Bhupinder Singh
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 98
  • Mr Bhupinder Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bushey Road, Hayes, UB3 4AS, England

      IIF 99
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 100
  • Singh, Bhupender
    Indian director born in January 1981

    Registered addresses and corresponding companies
    • icon of address 29 Tintern Way, Bedworth, Warwickshire, CV12 9SS

      IIF 101
  • Singh, Bhupinder
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roebuck House, Roebuck Road, Hainault Business Park, Ilford, IG6 3UG, United Kingdom

      IIF 102
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 103
  • Bhupinder Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 104
  • Mr Bhupinder Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202-212, Quantum Office High Road, Above Kfc, Ilford, IG1 1QB, England

      IIF 105
  • Sanghera, Bhupinder
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 106
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 107
  • Sanghera, Bhupinder
    British recruitment & training born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, West Midlands, CV1 2AQ, England

      IIF 108 IIF 109
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 110
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Legge Lane, Jewellery Quarter, Birmingham, West Midlands, B1 3LD, United Kingdom

      IIF 111
  • Binning, Bhupinder Singh
    British

    Registered addresses and corresponding companies
    • icon of address 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 112
  • Singh, Bhupinder
    Indian director born in March 1977

    Resident in United Kingdom

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

      IIF 113
  • Singh, Bhupinder
    Indian employee born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 114
  • Singh, Bhupinder
    Dutch director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Bhupinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ranelagh Road, Southall, Middlesex, UB1 1DH, United Kingdom

      IIF 118
  • Singh, Bhupinder

    Registered addresses and corresponding companies
    • icon of address 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 119
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 120 IIF 121
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 125
    • icon of address 3, Cecil Road, Romford, RM6 6LA, United Kingdom

      IIF 126
    • icon of address 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 127
  • Singh, Bhupinder
    Indian director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Lady Margaret Road, Southall, United Kingdom, UB1 2NL, United Kingdom

      IIF 128
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 129
  • Mr Bhupinder Singh
    Indian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 130
    • icon of address 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 131
  • Mr Bhupinder Singh Binning
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 132
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 133
  • Singh, Bhupinder
    Indian director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Balfour Road, Southall, UB2 5BP, England

      IIF 134
  • Singh, Bhupinder
    Indian director born in January 1980

    Resident in United Kingdom

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

      IIF 135
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 136
  • Singh, Bhupinder
    Indian shop assistant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 137
  • Singh, Bhupinder
    Indian managing director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clarence Road, London, E12 5BB, United Kingdom

      IIF 138
  • Singh, Bhupinder
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Willow Tree Close, Hayes, UB4 9DB, United Kingdom

      IIF 139
  • Singh, Bhupinder
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 140
  • Singh, Bhupinder
    Indian businessman born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 141
  • Singh, Bhupinder
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 142
    • icon of address 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 143 IIF 144
  • Singh, Bhupinder
    Afghan businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 145
  • Singh, Bhupinder
    Afghan company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 146
  • Singh, Bhupinder
    Indian director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Chadwick Avenue, Allenton, Derby, DE24 9DG, England

      IIF 147
  • Binning, Bhupinder Singh

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 148
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-31, Jerrys Lane, Erdington, Birmingham, B23 5NX, United Kingdom

      IIF 149 IIF 150
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 151
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 152
    • icon of address 20, Alma Road, Southall, UB1 1PD, England

      IIF 153
    • icon of address 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 154
  • Mr Bhupinder Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Bhupinder Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 159
  • Mr Bhupinder Singh
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Angelfield, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 160 IIF 161
    • icon of address 33, Angelfield, St Stephens Road, Hounslow, TW3 2BT, United Kingdom

      IIF 162
    • icon of address Angelfield, 33, St. Stephens Road, Hounslow, TW3 2BT, England

      IIF 163
    • icon of address 339, Whalebone Lane South, Romford, Essex, RM6 6HB, England

      IIF 164
  • Mr Bhupinder Singh
    Indian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Kings Road, Basingstoke, RG22 6DJ, England

      IIF 165
  • Mr Bhupinder Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Trinity Road, Southall, UB1 1EP, England

      IIF 166
  • Mr Bhupinder Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 167
  • Mr Bhupinder Singh
    Italian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Catherine Street, Leicester, LE4 6EN, England

      IIF 168
    • icon of address 124, Coventry Road, Nottingham, NG6 8PS, England

      IIF 169
    • icon of address 4, Hillingdon Avenue, Nuthall, Nottingham, NG16 1RA, England

      IIF 170 IIF 171
  • Mr Bhupinder Singh
    Indian born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 425b, High Road, Ilford, IG1 1TR, England

      IIF 172
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 173
  • Mr Bhupinder Singh
    Scottish born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jazz Chippy, 252 Methil Brae, Leven, KY8 2EY, Scotland

      IIF 174
  • Sanghera, Bhupinder

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

      IIF 175
    • icon of address 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 176
  • Mr Bhupinder Singh
    Indian born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Main Street, Douglas, Lanark, ML11 0QW, Scotland

      IIF 177
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 178
    • icon of address 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 179
  • Neer, Bhupinder Singh
    Indian business born in January 1979

    Resident in India

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

      IIF 180
  • Mr Bhupinder Singh
    British born in March 1979

    Resident in United Kingdom

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

      IIF 181
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in India

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

      IIF 182
  • Mr Bhupinder Singh
    Indian born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 183
  • Mr Bhupinder Singh
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 184
  • Bhupinder Singh
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 185
  • Bhupinder Singh
    Indian born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 186
  • Mr Bhupinder Singh
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 187
    • icon of address 221, Rykneld Road, Derby, DE23 4AP, England

      IIF 188
    • icon of address 221, Rykneld Road, Littleover, Derby, DE23 4AP, United Kingdom

      IIF 189
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 190 IIF 191
  • Mr Bhupinder Singh
    British born in August 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 192
  • Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 193
  • Mr Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 194
    • icon of address 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 195
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 196
  • Mr Bhupinder Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roebuck House, Roebuck Road, Hainault Business Park, Ilford, IG6 3UG, United Kingdom

      IIF 197
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 198
  • Mr Bhupinder Singh Neer
    Indian born in January 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 159, F Block, Mansarover Garden, New Delhi, Delhi, 110015, India

      IIF 199
  • Mr Bhupinder Singh
    Indian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 200
    • icon of address First Floor, 30 Merrick Road, Southall, UB2 4AU, United Kingdom

      IIF 201
  • Mr Bhupinder Singh
    Dutch born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bhupinder Singh
    Indian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 402, Lady Margaret Road, Southall, UB1 2NL, United Kingdom

      IIF 205
  • Mr Bhupinder Singh
    Indian born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Balfour Road, Southall, UB2 5BP, England

      IIF 206
  • Mr Bhupinder Singh
    Indian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 207
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 208
  • Mr Bhupinder Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202-212, High Road, Ilford, IG1 1QB, England

      IIF 209
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Willow Tree Close, Hayes, UB4 9DB, England

      IIF 210
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 211
  • Mr Bhupinder Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 212
    • icon of address 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 213 IIF 214
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 215
  • Mr Bhupinder Singh
    Afghan born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 216
    • icon of address 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 217
  • Mr Bhupinder Singh
    Indian born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Chadwick Avenue, Allenton, Derby, DE24 9DG, England

      IIF 218
child relation
Offspring entities and appointments
Active 98
  • 1
    2 SELF HIRE LIMITED - 2019-11-28
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,161 GBP2022-11-30
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 18 The Glen, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Cecil Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 11 Clarence Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 138 - Director → ME
  • 5
    icon of address 50 Honeybourne Way, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2020-09-30
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Oakley Drive, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 40 Chadwick Avenue, Allenton, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,758 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Glamis Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2014-02-14 ~ dissolved
    IIF 148 - Secretary → ME
  • 11
    icon of address 43 Kings Road, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 17 Ranelagh Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 118 - Director → ME
  • 13
    icon of address 402 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 205 - Has significant influence or control over the trustees of a trustOE
    IIF 205 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 205 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 205 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 205 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Dunkeld, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,722 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 51 Trinity Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 37 Southland Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 210 Camrose Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,689 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 155 - Has significant influence or controlOE
  • 19
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 210 Camrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,818 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 44 - Director → ME
    icon of calendar 2016-01-27 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-07-31 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 22
    icon of address First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2024-06-30
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 24
    BHUPINDER SINGH2 LTD - 2023-09-30
    icon of address 24 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4 Hillingdon Avenue, Nuthall, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,728 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 10 Avoca Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,248 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 150 - Right to appoint or remove directorsOE
  • 29
    icon of address 2 Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-09-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 30
    icon of address First Floor, 30 Merrick Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -590 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 4385, 15597236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 81 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 33
    icon of address 33 Angelfield, St Stephens Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 34
    DWELLING DESIGN AND DEVELOPERS LTD LTD - 2022-05-18
    DWELLING DEVELOPERS LTD - 2022-05-16
    SHAH DESIGN & CONSTRUCTION LTD - 2022-04-14
    icon of address 339 Whalebone Lane South, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -509 GBP2022-10-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 164 - Has significant influence or controlOE
  • 35
    icon of address 11 Glamis Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,743 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 20 Alma Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Justa House, 204-208, Holbrook Lane, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 1 - Director → ME
  • 38
    PSL PAYROLL LIMITED - 2012-03-16
    icon of address First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 29 - Director → ME
  • 39
    icon of address 16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 69 Fern Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 53 - Director → ME
  • 41
    icon of address Flat 2 425b High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 42
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,117 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,142 GBP2024-06-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    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 91 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    723 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 66 Mill Crescent, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 112 - Secretary → ME
  • 49
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2016-10-04 ~ dissolved
    IIF 120 - Secretary → ME
  • 50
    icon of address 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 24 Dagmar Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 53
    VOGUE BEAUTY SHOP LTD - 2021-02-02
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2020-11-25 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2020-12-30 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    MASTER CARPETS & FLOORING LTD LTD - 2025-07-03
    icon of address 135 Beavers Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 56
    icon of address 125 Rood End Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,611 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,287 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 11 Bushey Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 330b Soho Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,074 GBP2024-08-31
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 176 - Secretary → ME
  • 61
    icon of address 20 Alma Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,493 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 33 Angelfield St. Stephens Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 110 - Director → ME
    icon of calendar 2025-08-18 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 65
    icon of address 60 Rugby Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,760 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 25 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 124 Coventry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -965 GBP2024-08-31
    Officer
    icon of calendar 2021-08-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 5 - Director → ME
  • 70
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,365 GBP2019-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 8 - Director → ME
  • 71
    icon of address The Big Peg (office 311f) 120 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 34 Hollyhedge Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Sherbourne House, Humber Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,382 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 108 - Director → ME
  • 74
    icon of address 16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 76
    icon of address 33 Angelfield St. Stephens Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 60 Rugby Road, Binley Woods, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 79
    icon of address 27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 149 - Right to appoint or remove directorsOE
  • 80
    icon of address 202-212 High Road (mountain House), Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    7,064 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 90 - Director → ME
  • 82
    icon of address Flat 11 Forster House, Whitefoot Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    PUNJAB PLUMBING LTD - 2023-02-06
    icon of address 136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,801 GBP2024-10-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 72 - Director → ME
  • 84
    icon of address 136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 5 Main Street, Douglas, Lanark, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 54 Camellia House Tilley Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2016-09-15 ~ dissolved
    IIF 121 - Secretary → ME
  • 87
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 88
    LUX DEMAND UK LTD - 2020-08-04
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 25 Honeybourne Way, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
  • 91
    icon of address 283 Leicester Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 92
    BHUPINDER SINGH2 LTD - 2020-08-24
    icon of address 24 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Sherbourne House, Humber Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,102 GBP2023-03-31
    Officer
    icon of calendar 2021-10-17 ~ now
    IIF 74 - Director → ME
  • 94
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 281-283 Lever, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 56 Uppingham Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 95 - Director → ME
  • 97
    icon of address Apartment 14 Westville Loughborough Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 39a Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 127 - Secretary → ME
Ceased 18
  • 1
    BHUPINDER SINGH2 LTD - 2023-09-30
    icon of address 24 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2022-04-16
    IIF 136 - Director → ME
    icon of calendar 2022-08-13 ~ 2022-10-08
    IIF 34 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2022-05-20 ~ 2022-09-08
    IIF 82 - Director → ME
  • 3
    icon of address Vicarage Corner House,219 Burton Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,384 GBP2025-01-31
    Officer
    icon of calendar 2014-11-26 ~ 2022-06-23
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 228a Gooch Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,889 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ 2023-09-11
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2023-09-11
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    93,142 GBP2024-06-30
    Officer
    icon of calendar 2004-07-19 ~ 2007-03-01
    IIF 101 - Director → ME
  • 6
    BHUPINDER SINGH 1 LTD - 2021-01-28
    icon of address 22 Balfour Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-01-01
    IIF 206 - Ownership of shares – 75% or more OE
  • 7
    icon of address 27 The Greenway, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2019-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2019-10-26
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2019-10-26
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 3 The Broom, Linwood Drive, Leven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,622 GBP2025-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-09-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2024-09-19
    IIF 174 - Has significant influence or control OE
  • 9
    SHAHNANAK PROPERTIES LTD - 2022-08-17
    icon of address 339 Whalebone Lane South, Romford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,278 GBP2025-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-12-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-12-01
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 202-212 High Road, Ilford, England
    Active Corporate
    Equity (Company account)
    2,797 GBP2020-08-31
    Officer
    icon of calendar 2016-05-17 ~ 2022-09-20
    IIF 26 - Director → ME
    icon of calendar 2016-05-17 ~ 2022-08-15
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2022-09-20
    IIF 209 - Ownership of shares – 75% or more OE
  • 11
    icon of address 202-212 High Road (mountain House), Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    7,064 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-08-15
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-08-15
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 12
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2021-09-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-08-17
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Sinckot House, 211 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,938 GBP2024-08-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-07-10
    IIF 22 - Director → ME
  • 14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,637 GBP2024-04-30
    Officer
    icon of calendar 2021-05-14 ~ 2022-09-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-09-13
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    31,079 GBP2023-05-31
    Officer
    icon of calendar 2011-03-01 ~ 2015-05-18
    IIF 28 - Director → ME
    icon of calendar 2006-07-17 ~ 2008-12-01
    IIF 27 - Director → ME
  • 16
    TEMP LABOUR HEALTHCARE LTD - 2014-06-20
    icon of address C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    icon of calendar 2012-04-17 ~ 2015-05-18
    IIF 111 - Director → ME
  • 17
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,412 GBP2024-08-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-02-09
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-02-09
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 17 Wharf Street South, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,736 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2021-07-15
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.