logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Satpal Singh

    Related profiles found in government register
  • Mr Satpal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 1
  • Mr Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Broadway Market Management Offic, Tooting High Street, London, SW17 0RJ

      IIF 2
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 3
  • Mr Satpal Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 4
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 5
    • 14, South Avenue, Southall, UB1 2AH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 18, 18 South Road, Southall, Middlesex, UB1 1RT, United Kingdom

      IIF 9
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 10
  • Mr Satpal Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 11
  • Mr Satpal Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 12
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 13
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 14
  • Sethi, Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sethi, Satpal Singh
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 28
  • Mr Saphal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Arches, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ

      IIF 29
  • Mr Saptal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 30
  • Satpal Singh
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarendon Gardens, Dartford, DA2 6EZ, England

      IIF 31
  • Mr Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 32
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 33
    • Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 34 IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 37 IIF 38 IIF 39
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 43 IIF 44
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 45
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 46
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 47
  • Singh, Satpal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 48
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 49
  • Singh, Satpal
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Building 3 Chiswick Park/566, Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 50
  • Singh, Satpal
    British self employed born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regus Hayes, 11 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, England

      IIF 51
  • Singh, Satpal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 52
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 53
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, England

      IIF 54
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 55 IIF 56 IIF 57
    • Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 63
  • Singh, Satpal
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, King Street, Southall, Middlesex, UB2 4DQ, England

      IIF 64
  • Mr Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 65
  • Mr Satpal Singh Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 66
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 67
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 68
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 69
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 70
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 71
  • Sokhi, Satpal Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 72
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 73
    • 134b, Rosemary Hill Road, Sutton Coldfield, B74 4HN, England

      IIF 74
  • Sokhi, Satpal Singh
    British consultant born in January 1985

    Resident in United Kingdom

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

      IIF 75
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 76
  • Sokhi, Satpal Singh
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihul, B92 7ES, United Kingdom

      IIF 77
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 78
    • 180, Kineton Green Road, Solihull, B92 7ES, England

      IIF 79
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 80
  • Sokhi, Satpal Singh
    British hr consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 81
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 82
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 83
  • Sokhi, Satpal Singh
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 84
  • Satpal Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 85
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 86
    • 545, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 87
    • 4, Furmston Court, Letchworth Garden City, SG6 1UJ, England

      IIF 88
  • Sethi, Satpal Singh
    British

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 89
  • Sethi, Satpal Singh
    British director

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 90
  • Sethi, Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 91
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 92
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 93
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP, United Kingdom

      IIF 94
  • Singh, Satpal
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, Penbury Road, Southall, UB2 5RX, England

      IIF 95
  • Singh, Satpal
    Indian builder born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 96
  • Singh, Satpal
    Indian construction worker born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 97
  • Satpal Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 98
  • Mr Satpal Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 99
  • Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 100
  • Mr Satpal Singh
    Indian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 101
  • Singh, Satpal
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarendon Gardens, Dartford, DA2 6EZ, England

      IIF 102
  • Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 103
  • Singh, Satpal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Satpal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 113
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 114
    • 17, Community Road, Greenford, UB6 8XF, United Kingdom

      IIF 115
    • Flat 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, SM46EB, England

      IIF 116
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 117
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 118
  • Singh, Satpal
    British hr consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 119
  • Singh, Satpal, M
    British director

    Registered addresses and corresponding companies
  • Singh, Satpal
    Indian company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 122
  • Singh, Satpal
    Afghan manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pield Heath Avenue, Hillingdon, UB3 3PB

      IIF 123
  • Singh, Satpal
    English driver born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, SM4 6EB, United Kingdom

      IIF 124
  • Singh, Satpal

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 125 IIF 126
  • Singh, Satpal
    English driver born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Georgia Road, New Malden, New Malden, Uk, KT3 3QX, United Kingdom

      IIF 127 IIF 128
  • Singh, Satpal
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 129
  • Sokhi, Satpal

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 56
  • 1
    134b Rosemary Hill Road, Little Aston, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,452 GBP2024-02-29
    Officer
    2023-02-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ now
    IIF 91 - Director → ME
  • 3
    134b Rosemary Hill Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,131 GBP2024-08-31
    Officer
    2020-08-01 ~ now
    IIF 74 - Director → ME
  • 4
    Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Officer
    2022-11-07 ~ now
    IIF 27 - Director → ME
    IIF 53 - Director → ME
  • 5
    Management Office, Tooting High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    813,832 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 17 - Director → ME
    2013-05-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    Broadway Market Management Office, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,024 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 22 - Director → ME
    2008-10-30 ~ now
    IIF 121 - Secretary → ME
  • 8
    180 Kineton Green Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 84 - Director → ME
    2013-04-15 ~ dissolved
    IIF 130 - Secretary → ME
  • 9
    4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    8 South Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,134 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 124 - Director → ME
  • 12
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 13
    Marston House, 5 Elmdon Lane, Marston Green, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 14
    180 Kineton Green Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,721 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 67 - Has significant influence or controlOE
  • 15
    541 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,719 GBP2024-03-31
    Officer
    2008-10-28 ~ now
    IIF 21 - Director → ME
    2013-05-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    9 Dorset Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 92 - Director → ME
  • 18
    180 Kineton Green Road, Solihul, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 77 - Director → ME
  • 19
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 75 - Director → ME
  • 20
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-11-30
    Officer
    2019-03-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 98 - Has significant influence or controlOE
  • 21
    46 Sutton Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-05-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 23
    Unit 12 Baratt Industrial Park, Park Avenue, Southall, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-06-24 ~ now
    IIF 54 - Director → ME
  • 24
    Suite 2, Rama Apratments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,492 GBP2025-03-31
    Officer
    2025-09-01 ~ now
    IIF 63 - Director → ME
  • 25
    27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 96 - Director → ME
    2015-09-30 ~ dissolved
    IIF 126 - Secretary → ME
  • 26
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,494 GBP2017-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    Nags Head Market Office, 22, Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    54 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 95 - Director → ME
  • 30
    27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 97 - Director → ME
    2018-05-03 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 31
    195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 32
    156 St. Pauls Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 33
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    397,030 GBP2024-03-31
    Officer
    2020-10-19 ~ now
    IIF 25 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    4 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,514 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 35
    180 Kineton Greeen Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 36
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,436 GBP2024-03-31
    Officer
    2016-12-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 38
    180 Kineton Green Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 79 - Director → ME
  • 39
    180 Kineton Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 119 - Director → ME
  • 40
    159 Ruxley Lane, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 50 - Director → ME
  • 41
    38 Broad Street, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,419 GBP2024-04-30
    Officer
    2018-08-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 42
    27 The Broadway, Tolworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193 GBP2024-10-31
    Officer
    2017-10-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 43
    316 Malden Road, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 44
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 45
    9 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,009 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 46
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,340 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 47
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 48
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 49
    Unit 13 Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 50
    316 Malden Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -607 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 51
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 52
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 53
    18 18 South Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,747 GBP2024-08-31
    Officer
    2015-08-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    9 Dorset Avenue, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,349,516 GBP2024-03-31
    Officer
    2021-06-09 ~ now
    IIF 24 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    541 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,293 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 56
    541 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 28 - Director → ME
    Person with significant control
    2017-04-06 ~ 2022-03-04
    IIF 30 - Has significant influence or control OE
  • 2
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,599 GBP2024-11-30
    Officer
    2018-11-06 ~ 2020-10-07
    IIF 94 - Director → ME
    Person with significant control
    2018-11-06 ~ 2020-10-07
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2008-10-30 ~ 2025-04-17
    IIF 120 - Secretary → ME
  • 4
    36-38 South Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    118,195 GBP2024-03-31
    Officer
    2001-01-22 ~ 2016-08-31
    IIF 123 - Director → ME
  • 5
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ 2011-02-07
    IIF 128 - Director → ME
    2011-02-07 ~ 2011-07-11
    IIF 127 - Director → ME
  • 6
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-02-07 ~ 2009-02-01
    IIF 89 - Secretary → ME
  • 7
    Building 3 Chiswick Park, 566 Chiswick High Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,583 GBP2017-12-31
    Officer
    2011-12-16 ~ 2012-09-18
    IIF 116 - Director → ME
  • 8
    195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-04-25
    IIF 129 - Director → ME
  • 9
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,037 GBP2024-09-30
    Officer
    2006-09-28 ~ 2010-02-12
    IIF 90 - Secretary → ME
  • 10
    3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,408 GBP2024-08-31
    Officer
    2013-09-17 ~ 2014-02-15
    IIF 93 - Director → ME
  • 11
    37 King Street, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -52,675 GBP2024-09-04
    Officer
    2014-04-30 ~ 2018-09-05
    IIF 64 - Director → ME
  • 12
    Ground Floor, 47 High Street, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -879 GBP2024-03-31
    Officer
    2019-06-07 ~ 2020-03-01
    IIF 114 - Director → ME
    Person with significant control
    2019-06-07 ~ 2020-03-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    Unit B6 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,160 GBP2024-03-31
    Officer
    2018-10-10 ~ 2022-03-31
    IIF 115 - Director → ME
    Person with significant control
    2018-10-10 ~ 2019-02-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    285 Lavender Hill, Clapham Junction, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,094 GBP2024-07-31
    Officer
    2020-07-05 ~ 2021-01-05
    IIF 113 - Director → ME
    Person with significant control
    2020-07-05 ~ 2021-01-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ 2025-09-10
    IIF 111 - Director → ME
    Person with significant control
    2024-10-10 ~ 2025-09-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    40 Shelley Crescent, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-15 ~ 2022-11-07
    IIF 117 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-11-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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