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, Narinder

    Related profiles found in government register
  • Singh, Narinder
    British construction born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diwali Village, 10 Market Place, Aylesham, Kent, CT3 3EY, England

      IIF 1
  • Singh, Nrinder
    British sales manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Broadway, West Ealing, London, W13 0TL, England

      IIF 2
  • Singh, Narrinder
    British company director born in September 1980

    Resident in United Kingdom

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

      IIF 3
  • Singh, Rajinder
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Devonshire Street, London, W1W 5DZ, England

      IIF 4
    • 10, Goodwood Court, Devonshire Street, London, W1W 5DZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 105c, Hereford Road, London, W2 5BB, England

      IIF 9 IIF 10
    • 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 11 IIF 12
    • 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 13
    • 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 14
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 15
    • 105c, Hereford Road, Notting Hill, London, W2 5BB, United Kingdom

      IIF 16
  • Singh, Rajinder
    British developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 17
    • 39, Welbeck Street, London, W1G 8DR, England

      IIF 18
    • Flat 5, 39 Welbeck Street, London, London, W1G 8DR, England

      IIF 19
  • Singh, Rajinder
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 20
    • Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 21 IIF 22
    • 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 23
  • Singh, Rajinder
    British property developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Welbeck Street, London, W1G 8DR, England

      IIF 24
    • 39 Welbeck Street, Marylebone, London, W1G 8DR, England

      IIF 25
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 26
  • Singh, Rajinder
    British i.t consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB

      IIF 27
  • Singh, Narinder
    Indian mechanic born in September 1989

    Resident in United Kingdom

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

      IIF 28
  • Chadha, Rajinder
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Petitir Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 29
    • 37, Sun Street, London, EC2M 2PL

      IIF 30
    • 6, Beechworth Close, Hampstead, London, NW3 7UT, England

      IIF 31
    • 6, Beechworth Close, London, NW3 7UT, England

      IIF 32
  • Chadha, Rajinder
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Duke Street, Mayfair, London, W1K 6JQ, England

      IIF 33
    • Flat 5, 39 Welbeck Street, London, W1G 8DR, England

      IIF 34
  • Chadha, Rajinder
    British property developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 35
    • 28, Alma Square, St Johns Wood, London, NW8 9PY, England

      IIF 36
    • 6, Beechworth Close, Hampstead, London, NW3 7UT, England

      IIF 37
  • Singh, Rajinder
    Indian director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hawthrone Crescent, Slough, SL1 3NQ, United Kingdom

      IIF 38
  • Mr Narinder Singh
    British born in July 1969

    Resident in United Kingdom

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

      IIF 39
  • Singh, Narinder
    British n/a born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Millfield Road, Birmingham, West Midlands, B20 1EB, United Kingdom

      IIF 40
  • Singh, Nrinder
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, KT1 1JU, England

      IIF 41
    • Suite 404, Albany House, 324/326 Regent Street, London, W1B 3HH, England

      IIF 42
  • Singh, Nrinder
    British sales manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Northfield Avenue, Ealing, London, W13 9RJ, England

      IIF 43
  • Mr Nrinder Singh
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Broadway, West Ealing, London, W13 0TL, United Kingdom

      IIF 44
  • Mr Narrinder Singh
    British born in September 1980

    Resident in United Kingdom

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

      IIF 45
  • Singh, Rajinder
    British business born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 35, Beechglade, Handsworth Wood, Birmingham, West Midlands, B20 1LA, England

      IIF 46
  • Singh, Rajinder
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 109, Baker Street, London, W1U 6RP, England

      IIF 47
  • Singh, Rajinder
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 105c, Hereford Road, London, W2 5BB, England

      IIF 48
    • 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 49
    • Flat 9, 23 Hanson Street, London, W1W 6TW, England

      IIF 50
  • Singh, Rajinder
    British property development born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 42, Petitor Crescent, Henley Green, Coventry, West Midlands, CV32 1EU

      IIF 51
  • Singh, Rajinder
    British it consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Popes Close, Amersham, HP6 6LS, England

      IIF 52
  • Singh, Rajinder
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cavendish Close, Amersham, HP6 6QD, United Kingdom

      IIF 53
  • Mr Rajinder Singh
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 54
    • 10, Devonshire Street, London, W1W 5DZ, England

      IIF 55 IIF 56
    • 10, Goodwood Court, Devonshire Street, London, W1W 5DZ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 105c, Hereford Road, London, W2 5BB, England

      IIF 61
    • 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 62 IIF 63
    • 47a, Englands Lane, London, NW3 4YD, England

      IIF 64
    • 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 65
    • 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 66
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 67
    • 105c, Hereford Road, Notting Hill, London, W2 5BB, United Kingdom

      IIF 68
  • Singh, Nrinderpal
    British financing born in November 1969

    Resident in England

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

      IIF 69
    • 9-11, New Broadway, Ealing, London, W5 5AW, England

      IIF 70 IIF 71
  • Singh, Nrinderpal
    British property management born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1-6, Andover Close, Greenford, Middlesex, UB6 9QW, United Kingdom

      IIF 72
  • Mr Nrinderpal Singh
    British born in November 1969

    Resident in United Kingdom

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

      IIF 73
  • Singh, Narinder, Dr
    British surgeon born in September 1971

    Resident in Australia

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

      IIF 74
  • Mr Narinder Singh
    Indian born in September 1989

    Resident in United Kingdom

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

      IIF 75
  • Singh, Rajinder
    Indian builder born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hawthorne Crescent, Hawthrone Crescent, Slough, SL1 3NQ, England

      IIF 76
  • Mr Rajinder Singh
    Indian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hawthorne Crescent, Slough, SL1 3NQ, England

      IIF 77
  • Chadha, Rajinder
    British property dev born in November 1964

    Registered addresses and corresponding companies
    • 12 Marchwood Crescent, Ealing, W5 2DZ

      IIF 78
  • Chadha, Rajinder
    British property development born in November 1964

    Registered addresses and corresponding companies
    • 12 Marchwood Crescent, Ealing, W5 2DZ

      IIF 79
  • Singh, Narinder, Dr

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

      IIF 80
  • Mr Narinder Singh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 112, Millfield Road, Birmingham, B20 1EB, England

      IIF 81
    • 112, Millfield Road, Birmingham, West Midlands, B20 1EB, United Kingdom

      IIF 82
  • Mr Nrinder Singh
    British born in November 1969

    Resident in England

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

      IIF 83
    • 42 Weymouth Avenue, Ealing, London, W5 4SB, United Kingdom

      IIF 84
  • Dr Narinder Singh
    British born in September 1971

    Resident in Australia

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

      IIF 85
  • Mr Rajinder Singh
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 35, Beechglade, Birmingham, B20 1LA, England

      IIF 86
  • Mr Rajinder Singh
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rajinder Singh
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Briar Cottage, Lower Slaughter, Cheltenham, GL54 2HS, England

      IIF 89
    • 105c, Hereford Road, London, W2 5BB, England

      IIF 90 IIF 91
    • 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 92
    • Flat 9, 23 Hanson Street, London, W1W 6TW, England

      IIF 93
  • Mr Rajinder Singh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Popes Close, Amersham, HP6 6LS, England

      IIF 94
  • Singh, Rajinder

    Registered addresses and corresponding companies
    • 42 Petitir Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 95
    • 39, Welbeck Street, London, W1G 8DR, England

      IIF 96
    • C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 97
    • 56, Bryony Way, Sunbury, Middlesex, TW167RH, United Kingdom

      IIF 98
  • Mr Nrinderpal Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, New Broadway, Ealing, London, W5 5AW, England

      IIF 99
  • Chadha, Peter Rajinder
    British development - property born in November 1964

    Registered addresses and corresponding companies
    • 103 Corring Way, Ealing, London, W5 3HD

      IIF 100
  • Chadha, Peter Rajinder
    British director born in November 1964

    Registered addresses and corresponding companies
    • 103 Corring Way, Ealing, London, W5 3HD

      IIF 101
  • Chadha, Peter Rajinder
    British

    Registered addresses and corresponding companies
    • 48 Denbigh Road, London, W13 8NH

      IIF 102
  • Mr Rajinder Singh
    Indian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hawthorne Crescent, Hawthrone Crescent, Slough, SL1 3NQ, England

      IIF 103
  • Chadha, Rajinder

    Registered addresses and corresponding companies
  • Chadha, Peter Rajinder

    Registered addresses and corresponding companies
    • 103 Corring Way, Ealing, London, W5 3HD

      IIF 107
    • 48 Denbigh Road, London, W13 8NH

      IIF 108
child relation
Offspring entities and appointments
Active 50
  • 1
    55 Skyline Village Limeharbour, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 33 - director → ME
  • 2
    45 Lichfield Road, Northwood, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    1,314 GBP2023-04-30
    Officer
    2016-04-11 ~ now
    IIF 72 - director → ME
  • 3
    Flat 9 23 Hanson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 4
    39 Welbeck St, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 24 - director → ME
  • 5
    105c Hereford Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    Diwali Village, 10 Market Place, Aylesham, Kent, England
    Corporate (1 parent)
    Officer
    2018-05-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-01 ~ now
    IIF 22 - director → ME
  • 8
    Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-31 ~ now
    IIF 21 - director → ME
  • 9
    12 Marchwood Crescent, Ealing, London
    Corporate (1 parent)
    Officer
    2003-06-06 ~ now
    IIF 78 - director → ME
  • 10
    10 Devonshire Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 11
    105c Hereford Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 12
    GINGER HARROW LIMITED - 2010-11-08
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 30 - director → ME
    2012-11-26 ~ dissolved
    IIF 105 - secretary → ME
  • 13
    6 Beechworth Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 31 - director → ME
    2012-11-26 ~ dissolved
    IIF 106 - secretary → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    34,675 GBP2020-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    FACTORY MADE HOUSING LTD - 2019-02-07
    10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    HYPERION CONTSULTING LTD - 2011-08-04
    The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    19,343 GBP2014-05-31
    Officer
    2011-08-04 ~ dissolved
    IIF 27 - director → ME
  • 17
    ROSEWOOD LONDON LTD - 2018-10-10
    INROKA LTD - 2018-10-05
    LONDON RESIDENTIAL DEVELOPMENT LIMITED - 2017-10-02
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    120,637 GBP2022-07-30
    Officer
    2017-06-01 ~ now
    IIF 26 - director → ME
    2017-06-01 ~ now
    IIF 97 - secretary → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 18
    15 Whitehall, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,052,701 GBP2023-08-31
    Officer
    2020-11-06 ~ now
    IIF 47 - director → ME
  • 19
    URBAN LONDON LIVING LTD - 2019-02-11
    WE LIVE HERE LTD - 2018-10-11
    MOHO LTD - 2018-04-26
    47a Englands Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-09-11 ~ dissolved
    IIF 23 - director → ME
  • 20
    148 The Broadway, West Ealing, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 43 - director → ME
  • 21
    UNITED PLACES LTD - 2018-10-24
    FRANK AND ERNEST LTD - 2018-08-22
    DANDY LAND LTD - 2018-07-30
    47a Englands Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    148 Broadway, West Ealing, London
    Corporate (2 parents)
    Equity (Company account)
    -30,889 GBP2023-09-30
    Officer
    2012-09-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    ECCLESTON LTD - 2023-11-09
    LONDON TOWN DEVELOPMENT LTD - 2023-10-09
    AUDLEY HOMES LTD - 2023-09-04
    LONDON TOWN DEVELOPMENT LTD - 2023-08-29
    105c Hereford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    HUDSON YARD LTD - 2021-10-28
    BOXHILL HOMES LTD - 2020-08-17
    WE LIVE HERE LTD - 2020-04-14
    HUDSON YARD LTD - 2020-01-15
    9 Collingwood House, Mercers Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 25
    46 Hawthorne Crescent, Hawthrone Crescent, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    11,192 GBP2024-04-30
    Officer
    2019-04-15 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 26
    46 Hawthorne Crescent, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 27
    LONDON METROPOLITAN LTD - 2015-07-07
    42 Petitor Crescent, Henley Green, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 51 - director → ME
  • 28
    NINNO LTD
    - now
    WELIVE LTD - 2017-08-15
    WE LIV LTD - 2017-08-04
    LONDON UNITED LTD - 2017-08-04
    NINNO LTD - 2017-07-07
    CAPCO CAPITAL LTD - 2017-03-15
    NIINO LTD - 2016-12-07
    CAPCO CAPITAL LTD - 2016-11-09
    47a Englands Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 20 - director → ME
    2016-03-15 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 29
    APN&CO LTD - 2021-02-25
    9 Collingwood House, Mercers Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-13 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 30
    AUDLEY HOMES LTD - 2023-11-20
    NOMAD LAND LTD - 2023-10-30
    105c Hereford Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    112 Millfield Road, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2019-11-01 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    10 Devonshire Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 33
    112 Millfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 34
    10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-04-15 ~ dissolved
    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
  • 35
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,622 GBP2023-12-31
    Officer
    2017-12-18 ~ now
    IIF 15 - director → ME
  • 36
    Kemp House 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 74 - director → ME
    2018-01-10 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 37
    CAPCO LAND LTD - 2017-05-12
    LONDON UNITED LTD - 2017-05-08
    GENERATION Y LTD - 2016-04-18
    LONDON UNITED LTD - 2016-03-31
    MYNKX LIMITED - 2016-03-01
    42 Petitor Crescent Henley Green, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 38
    6 Popes Close, Amersham, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,271 GBP2023-08-31
    Officer
    2017-08-14 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
  • 39
    105c Hereford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,417 GBP2023-02-28
    Officer
    2020-02-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
  • 40
    84-86 New Road, Rainham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    UNITED & INDUSTRIOUS LTD - 2019-03-08
    AND ANOTHER PLACE LTD - 2019-01-31
    10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    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
  • 42
    635 Bearwood Road, Smethwick, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,496 GBP2018-08-31
    Officer
    2011-08-04 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 43
    105c Hereford Road, Notting Hill, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 44
    6 Beechworth Close, Hampstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 37 - director → ME
  • 45
    Flat 9 23 Hanson Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-12-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-12-27 ~ 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
  • 46
    GINGER ENFIELD LONDON LIMITED - 2011-04-28
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 32 - director → ME
    2012-11-26 ~ dissolved
    IIF 104 - secretary → ME
  • 47
    WESTMORE SW18 LTD - 2023-08-22
    9-11 New Broadway, Ealing, London, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -29,985 GBP2023-07-31
    Officer
    2016-12-15 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 48
    WESTMORE GROUP LTD - 2023-08-22
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -86,167 GBP2023-07-30
    Officer
    2016-07-26 ~ now
    IIF 69 - director → ME
  • 49
    9-11 New Broadway, Ealing, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    731,712 GBP2023-07-31
    Officer
    2017-11-21 ~ now
    IIF 71 - director → ME
  • 50
    Company number 07084990
    Non-active corporate
    Officer
    2009-11-24 ~ now
    IIF 42 - director → ME
Ceased 15
  • 1
    PALERANCH LIMITED - 1999-07-12
    Oldbury Grange Nursing Home, Oldbury Road, Hartshill, Nuneaton
    Dissolved corporate (2 parents)
    Officer
    1999-07-12 ~ 2000-05-31
    IIF 102 - secretary → ME
  • 2
    7 Norwood Gardens , Southall, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    502 GBP2023-11-30
    Officer
    2022-01-15 ~ 2022-03-28
    IIF 53 - director → ME
  • 3
    APN PROPERTY LTD. - 2006-11-06
    LONDON & CHESHIRE LTD - 2006-06-08
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-12-09 ~ 2007-03-30
    IIF 79 - director → ME
  • 4
    TOMORROW LAND LTD - 2015-07-20
    42 Petitor Crescent Henley Green, Coventry
    Dissolved corporate (1 parent)
    Officer
    2015-07-12 ~ 2015-09-01
    IIF 35 - director → ME
    2015-05-06 ~ 2015-07-12
    IIF 29 - director → ME
    2015-06-06 ~ 2017-01-12
    IIF 18 - director → ME
    2015-05-06 ~ 2015-09-01
    IIF 95 - secretary → ME
  • 5
    3rd Floor, 207 Regent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -78,508 GBP2023-05-29
    Officer
    2009-11-02 ~ 2011-09-13
    IIF 41 - director → ME
  • 6
    Dodd Harris, 35/37 Brent Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ 2012-07-24
    IIF 36 - director → ME
  • 7
    272 Trelawney Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    7,200 GBP2023-10-31
    Officer
    2014-10-20 ~ 2016-03-15
    IIF 98 - secretary → ME
  • 8
    72 Fielding Road, London
    Dissolved corporate (3 parents)
    Officer
    1996-08-27 ~ 1996-10-16
    IIF 100 - director → ME
  • 9
    The Glebe, Church Street, Barford, Warwickshire
    Corporate (2 parents)
    Officer
    1998-05-27 ~ 2001-04-20
    IIF 101 - director → ME
    1999-04-22 ~ 2001-04-20
    IIF 108 - secretary → ME
    1998-05-27 ~ 1999-04-22
    IIF 107 - secretary → ME
  • 10
    105c Hereford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,417 GBP2023-02-28
    Person with significant control
    2020-02-05 ~ 2021-06-15
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 11
    635 Bearwood Road, Smethwick, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,496 GBP2018-08-31
    Person with significant control
    2016-08-03 ~ 2017-08-03
    IIF 88 - Has significant influence or control OE
    IIF 88 - Has significant influence or control over the trustees of a trust OE
    IIF 88 - Has significant influence or control as a member of a firm OE
    2017-08-03 ~ 2017-08-03
    IIF 87 - Has significant influence or control OE
    IIF 87 - Has significant influence or control over the trustees of a trust OE
    IIF 87 - Has significant influence or control as a member of a firm OE
  • 12
    Flat 5, 39 Welbeck Street, London, London, England
    Dissolved corporate
    Officer
    2014-11-10 ~ 2015-04-04
    IIF 34 - director → ME
    2015-02-07 ~ 2015-11-08
    IIF 19 - director → ME
  • 13
    WESTMORE SW18 LTD - 2023-08-22
    9-11 New Broadway, Ealing, London, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -29,985 GBP2023-07-31
    Person with significant control
    2016-12-15 ~ 2024-10-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 14
    WESTMORE GROUP LTD - 2023-08-22
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -86,167 GBP2023-07-30
    Person with significant control
    2016-07-26 ~ 2023-06-10
    IIF 84 - Has significant influence or control OE
  • 15
    9-11 New Broadway, Ealing, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    731,712 GBP2023-07-31
    Person with significant control
    2017-11-21 ~ 2024-03-12
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.