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 Baljit Singh

    Related profiles found in government register
  • Mr Baljit Singh
    Indian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hathern Close, Sunnyhill, Derby, DE23 1NE, United Kingdom

      IIF 1
    • 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 2
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satnam Cottage, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 3
  • Mr Baljit Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 4
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Iris House, 2 Cedrus Avenue, Southall, UB1 1GA, United Kingdom

      IIF 5
  • Mr Baljit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Drive, Oldbury, B69 3LJ, United Kingdom

      IIF 6
    • 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT

      IIF 7
    • J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 8
    • Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 9 IIF 10 IIF 11
  • Mr Baljit Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pembroke Street, Cinderford, GL14 2DG, United Kingdom

      IIF 12
  • Mr Manpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 13
  • Dr Baljit Singh
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 14
  • Mr Baljit Singh
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 15
    • 377a, High Road, Ilford, IG1 1TE, England

      IIF 16
    • 419a, High Road, Ilford, IG1 1TE, England

      IIF 17
  • Mr Gagandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Halley Road, Forest Gate, E7 8DS, United Kingdom

      IIF 18
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunnycroft Road, Southall, UB1 2XE, England

      IIF 19
  • Mr Gagandeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349a, Vicarage Farm Road, Hounslow, TW5 0DZ, United Kingdom

      IIF 20
  • Mr Gagandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clevedon Gardens, Hayes, UB3 1RE, United Kingdom

      IIF 21
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mimosa Road, Hayes, UB4 9EQ, United Kingdom

      IIF 22
  • Mr Gagandeep Singh
    Indian born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Huges Road, Hayes, UB3 3AW, United Kingdom

      IIF 23
  • Singh, Baljit
    Indian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hathern Close, Sunnyhill, Derby, Derbyshire, DE23 1NE, United Kingdom

      IIF 24
  • Mr Baljit Singh
    Indian born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Cleave Avenue, Hayes, UB3 4HB, England

      IIF 25
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Guardian House, High Road, Ilford, IG1 1TW, United Kingdom

      IIF 26
  • Singh, Baljit
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 27
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Hyde Lane, Hounslow, TW5 0EQ, England

      IIF 28
    • 50, Grove Road, Luton, LU1 1QJ, United Kingdom

      IIF 29
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 30
    • 63, Sussex Road, Southall, UB2 5EF, England

      IIF 31
  • Mr Baljit Singh
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Planes, Kempston, Bedford, MK42 7JU, England

      IIF 32 IIF 33
  • Mr Baljit Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 34
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 35
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 36 IIF 37 IIF 38
    • 23, Westbury Avenue, London, N22 6BS, England

      IIF 39
    • 8, Union Street, Plymouth, PL1 2SR, England

      IIF 40
  • Mr Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Kinwarton Road, Alcester, B49 6AA, England

      IIF 41
    • 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF

      IIF 42
  • Singh, Baljit
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satnam Cottage, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 43
  • Singh, Baljit
    Indian director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 44
  • Singh, Baljit
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Iris House, 2 Cedrus Avenue, Southall, UB1 1GA, United Kingdom

      IIF 45
  • Singh, Baljit
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Dryden Close, Ilford, IG6 3DZ, England

      IIF 46
    • 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 47
  • Singh, Gagandeep
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Halley Road, Forest Gate, E7 8DS, United Kingdom

      IIF 48
  • Singh, Gagandeep
    Indian director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunnycroft Road, Southall, UB1 2XE, England

      IIF 49
  • Singh, Gagandeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349a, Vicarage Farm Road, Hounslow, TW5 0DZ, United Kingdom

      IIF 50
  • Singh, Manpreet
    Indian labourer born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 51
  • Singh, Gagandeep
    Indian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clevedon Gardens, Hayes, UB3 1RE, United Kingdom

      IIF 52
  • Singh, Gagandeep
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mimosa Road, Hayes, UB4 9EQ, United Kingdom

      IIF 53
  • Singh, Gagandeep
    Indian director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Huges Road, Hayes, UB3 3AW, United Kingdom

      IIF 54
  • Singh, Gagandeep
    India self born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Strone Road, London, E12 6TN, United Kingdom

      IIF 55
  • Mr Blajit Singh
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 56
  • Mr Manpreet Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 57
  • Mr Manpreet Singh
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Chester Road, Ilford, IG3 8PX

      IIF 58
  • Mr Manpreet Singh
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Drive, Tividale, Oldbury, B69 3LJ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT, England

      IIF 64
    • Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 65 IIF 66
  • Singh, Baljit
    British concrete specialist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Portland Drive, Tividale, Oldbury, West Midlands, B69 3LJ

      IIF 67
  • Singh, Baljit
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 68
    • 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 69
    • J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 70
  • Singh, Baljit
    British manage born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins, Tavistock House South Tavistock Square, London, WC1H 9LG

      IIF 71
  • Singh, Baljit
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Minstead Road, Birmingham, B24 8PR, England

      IIF 72
    • 135, Minstead Road, Birmingham, B24 8PR, United Kingdom

      IIF 73
    • Suite 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 74
    • Unit 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 75
  • Singh, Gagandeep
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hamble Drive, Hayes, Middlesex, UB3 2FN, United Kingdom

      IIF 76
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, England

      IIF 77
  • Singh, Baljit
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pembroke Street, Cinderford, Gloucestershire, GL14 2DG, United Kingdom

      IIF 78
  • Singh, Baljit
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 79
    • 419a, High Road, Ilford, IG1 1TE, England

      IIF 80
  • Singh, Baljit
    British company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377a, High Road, Ilford, IG1 1TE, England

      IIF 81
  • Singh, Baljit, Dr
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 82
  • Singh, Gagandeep
    Indian director born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Guardian House, High Road, Ilford, IG1 1TW, United Kingdom

      IIF 83
  • Mr Gagandeep Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kingsvile Court, 203 High Street, Yiewsley, West Drayton, UB7 7XL, England

      IIF 84
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dean Road, Hampton, TW12 3JL, England

      IIF 85
  • Mr Varinder Singh
    Indian born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 232, Old Oscott Lane, Birmingham, B44 9UZ, United Kingdom

      IIF 86
  • Mr Varinder Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Kinwarton Road, Alcester, B49 6AA, England

      IIF 90
  • Singh, Ravinder
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF, England

      IIF 91
  • Mr Gagan Deep Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ruskin Avenue, London, E12 6PJ, England

      IIF 92
  • Mr Gagandeep Singh
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Roman Way, West Bromwich, B71 3NZ, England

      IIF 93
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 103, Marlborough Road, Southall, UB2 5LP, England

      IIF 94
  • Mr Gagandeep Singh Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, United Kingdom

      IIF 95
  • Singh, Baljit
    Indian director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Cleave Avenue, Hayes, UB3 4HB, England

      IIF 96
  • Gagandeep Singh, Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, Middlesex, UB1 3RG, United Kingdom

      IIF 97
  • Singh, Baljit
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Hyde Lane, Hounslow, TW5 0EQ, England

      IIF 98
  • Singh, Baljit
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian photographer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Sussex Road, Southall, UB2 5EF, England

      IIF 103
  • Singh, Baljit
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Varinder Singh
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 106
  • Singh, Baljit
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 107
  • Singh, Baljit
    Indian businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian chef born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8, Union Street, Plymouth, PL1 2SR, England

      IIF 110
  • Singh, Baljit
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 111
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 112
    • 23, Westbury Avenue, London, N22 6BS, England

      IIF 113
  • Mr Gagandeep Singh
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Beecher Road, Halesowen, B63 2DJ, England

      IIF 114
  • Mr Gagandeep Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Stansgate Road, Dagenham, RM10 7LU, England

      IIF 115
    • 7, Crayford Way, Dartford, DA1 4JA, England

      IIF 116
    • 160, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 117
    • 203, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 118
    • 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 119
    • 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 120
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 121 IIF 122
  • Singh, Varinder
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 123
  • Singh, Gagandeep
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, England

      IIF 124
  • Singh, Manpreet
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Chester Road, Ilford, IG3 8PX

      IIF 125
  • Singh, Manpreet
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 128
  • Singh, Varinder
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 129
  • Singh, Varinder
    Indian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 130
  • Singh, Gagan Deep
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ruskin Avenue, London, E12 6PJ, England

      IIF 131
  • Singh, Gagandeep
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Manor Way, Southall, UB2 5JJ, United Kingdom

      IIF 132
  • Singh, Gagandeep
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dean Road, Hampton, TW12 3JL, England

      IIF 133
  • Singh, Baljit
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Summer Lane Industrial Estate, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 134
  • Singh, Gagandeep
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Roman Way, West Bromwich, B71 3NZ, England

      IIF 135
  • Singh, Gagandeep
    Indian born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 103, Marlborough Road, Southall, UB2 5LP, England

      IIF 136
  • Singh, Gagandeep
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Beecher Road, Halesowen, B63 2DJ, England

      IIF 137
  • Singh, Gagandeep
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crayford Way, Dartford, DA1 4JA, England

      IIF 138
    • 160, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 139
    • 203, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 140
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 141
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 142 IIF 143 IIF 144
    • 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 145
  • Singh, Gagandeep
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 146
    • 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 147
    • 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 148
  • Singh, Gagandeep
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 149
  • Singh, Baljit

    Registered addresses and corresponding companies
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 150
    • 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 58
  • 1
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 71 - Director → ME
  • 2
    10 North Hyde Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    BALJIT SINGH CONSTRUCTION LTD - 2023-05-04
    21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,389 GBP2025-02-28
    Officer
    2021-02-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    6 Dormers Rise, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    377a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    Satnam Cottage, Birch Grove, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    110b Cleave Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,315 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    1 Waterside Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    125 Greenland Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,332 GBP2025-03-31
    Officer
    2024-09-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    50 Grove Road, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,003 GBP2024-06-30
    Person with significant control
    2021-06-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    6 Dormers Rise, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 15
    72 Iris House 2 Cedrus Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    63 Sussex Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-02-25 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    BABYLON MAGAZINE LTD - 2021-11-15
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    35 Pembroke Street, Gloucestershire, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,587 GBP2025-01-31
    Officer
    2019-01-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    16a Beecher Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2025-06-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-06-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 20
    9a Porters Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2021-03-31
    Officer
    2021-05-04 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 21
    34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 22
    FUBON SKYC LIMITED - 2023-03-02
    FUBON TECHNOLOGIES LIMITED - 2023-02-27
    9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2024-11-30
    Officer
    2023-02-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    3 Kingsvile Court 203 High Street, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,654 GBP2019-03-31
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    103 Marlborough Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 25
    13 Hamble Drive, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 76 - Director → ME
  • 26
    17 Pendell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,033 GBP2022-01-31
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    32 Clevedon Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 28
    18 Mimosa Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 29
    29 Huges Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    69 Halley Road, Forest Gate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 31
    349a Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 32
    47 Ruskin Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-27 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2022-11-27 ~ now
    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
  • 33
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,019 GBP2022-02-28
    Officer
    2015-01-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,924 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 35
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 36
    95 Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    69,645 GBP2024-10-31
    Officer
    2011-11-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    95 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 38
    Jab Property, Colliery Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,466 GBP2024-05-31
    Officer
    2017-05-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 39
    23 Westbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 40
    7 Crayford Way, Dartford, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 41
    35a 35a Stansgate Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,379 GBP2024-09-30
    Officer
    2024-04-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Right to appoint or remove directorsOE
  • 42
    133 Chester Road, Ilford
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 43
    387 Rush Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-10 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-04-10 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 44
    10 Camborne Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 45
    404, Guardian House High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 46
    25 Park Road, Quarry Bank, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,650 GBP2020-05-31
    Officer
    2013-05-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 47
    4-5 Kinwarton Road, Alcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,908 GBP2022-11-28
    Officer
    2017-11-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 48
    61 Dryden Close, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    860 GBP2015-09-30
    Officer
    2016-08-18 ~ dissolved
    IIF 46 - Director → ME
  • 49
    23 Roman Way, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 50
    10 Camborne Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 51
    EVERLAST ALLIED LIMITED - 2020-02-04
    9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,524 GBP2025-01-31
    Officer
    2021-02-10 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 52
    3 Hathern Close, Sunnyhill, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 109 - Director → ME
    2022-06-06 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 54
    61 Dryden Close, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 47 - Director → ME
    2016-05-05 ~ dissolved
    IIF 151 - Secretary → ME
  • 55
    160 Dene Holm Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-11-09 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-11-09 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 56
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,999 GBP2023-07-31
    Officer
    2023-02-06 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 57
    203 Ashburton Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-02-08 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 58
    30 Dean Road, Hampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    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
Ceased 24
  • 1
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ 2010-04-01
    IIF 134 - Director → ME
  • 2
    21-27 Milk Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,865 GBP2016-06-30
    Officer
    2010-06-17 ~ 2010-09-13
    IIF 74 - Director → ME
  • 3
    50 Grove Road, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,003 GBP2024-06-30
    Officer
    2024-10-01 ~ 2025-06-17
    IIF 100 - Director → ME
    2023-11-16 ~ 2024-06-18
    IIF 99 - Director → ME
    2023-02-24 ~ 2023-08-15
    IIF 101 - Director → ME
    2021-06-21 ~ 2022-07-08
    IIF 102 - Director → ME
  • 4
    257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ 2007-11-01
    IIF 67 - Director → ME
  • 5
    J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,126 GBP2024-08-31
    Officer
    2022-08-30 ~ 2022-11-13
    IIF 70 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-11-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    135 Minstead Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-16 ~ 2010-11-16
    IIF 72 - Director → ME
  • 7
    9a Porters Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,258 GBP2021-03-31
    Person with significant control
    2021-05-04 ~ 2021-05-04
    IIF 86 - Ownership of shares – 75% or more OE
  • 8
    Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    2013-06-25 ~ 2013-09-06
    IIF 55 - Director → ME
  • 9
    FUBON SKYC LIMITED - 2023-03-02
    FUBON TECHNOLOGIES LIMITED - 2023-02-27
    9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2024-11-30
    Officer
    2021-03-29 ~ 2021-05-13
    IIF 143 - Director → ME
    2019-11-26 ~ 2021-02-09
    IIF 142 - Director → ME
    2021-03-29 ~ 2021-03-29
    IIF 144 - Director → ME
    2021-05-13 ~ 2023-01-10
    IIF 129 - Director → ME
    Person with significant control
    2019-11-26 ~ 2021-05-13
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    2021-05-13 ~ 2023-03-27
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    3 Kingsvile Court 203 High Street, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,654 GBP2019-03-31
    Officer
    2018-03-13 ~ 2020-06-17
    IIF 132 - Director → ME
  • 11
    17 Pendell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,033 GBP2022-01-31
    Officer
    2018-01-11 ~ 2020-06-07
    IIF 49 - Director → ME
  • 12
    69 Halley Road, Forest Gate, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ 2022-06-16
    IIF 48 - Director → ME
  • 13
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,019 GBP2022-02-28
    Officer
    2013-02-07 ~ 2013-02-07
    IIF 63 - Director → ME
  • 14
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-09-30
    Officer
    2015-06-01 ~ 2020-07-01
    IIF 65 - Director → ME
    Person with significant control
    2017-06-21 ~ 2020-07-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    SKYM TRADING LIMITED - 2024-03-04
    TPC SOLUTIONS LIMITED - 2023-02-16
    TECHPRIME TECHONOLOGIES LIMITED - 2019-03-20
    GLOBEL TECHNOLOGIES LTD - 2018-07-27
    SECURIZO LIMITED - 2017-12-06
    Office 8060 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,587 GBP2025-02-28
    Officer
    2023-02-28 ~ 2023-03-02
    IIF 148 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-03-02
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    85 Great Mistley, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,503 GBP2024-06-30
    Officer
    2020-06-19 ~ 2021-04-27
    IIF 147 - Director → ME
    Person with significant control
    2020-06-19 ~ 2021-04-27
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
  • 17
    21-27 Milk Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-03-05 ~ 2013-01-04
    IIF 73 - Director → ME
  • 18
    35a 35a Stansgate Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,379 GBP2024-09-30
    Officer
    2019-09-04 ~ 2024-04-11
    IIF 51 - Director → ME
    Person with significant control
    2019-09-04 ~ 2024-04-11
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    EXCLUSIVE CAR SALES LTD - 2018-08-16
    G B HOUSE LIMITED - 2017-11-23
    DIPPIN'S UK LIMITED - 2015-11-30
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-11-27 ~ 2017-11-20
    IIF 68 - Director → ME
  • 20
    Unit 1 315 Summer Lane, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ 2011-04-05
    IIF 75 - Director → ME
  • 21
    EVERLAST ALLIED LIMITED - 2020-02-04
    9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,524 GBP2025-01-31
    Officer
    2020-01-02 ~ 2021-04-26
    IIF 145 - Director → ME
    Person with significant control
    2020-01-02 ~ 2021-05-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 22
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,999 GBP2023-07-31
    Officer
    2021-07-26 ~ 2022-03-26
    IIF 110 - Director → ME
    Person with significant control
    2021-07-26 ~ 2022-03-26
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    8 Union Street, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2023-03-09 ~ 2023-04-11
    IIF 80 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-04-11
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 24
    5 Fuller Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-28 ~ 2024-11-14
    IIF 146 - Director → ME
    2024-11-14 ~ 2025-01-15
    IIF 128 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-11-14
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.