logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Jatinderpal Singh

    Related profiles found in government register
  • Singh, Jatinderpal Singh
    India manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 109 Windsor Road, Foreast Gate, London, E7 0RA, England

      IIF 1
  • Singh, Jatinderpal
    Indian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodstock Road, Forest Gate, London, E7 8NB

      IIF 2
  • Singh, Jatinderpal
    Indian manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, E7 8NB, England

      IIF 3 IIF 4
  • Singh, Jatinderpal
    Indian manger born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, E7 8NB, England

      IIF 5
  • Mr Janpal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 6
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 7
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 8
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 9
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 10
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 11
  • Singh, Jaspal
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 12
  • Mr Janpal Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 13
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 14
  • Singh, Janpal
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bath Street, Taunton, TA1 3PG, England

      IIF 15
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 16
  • Singh, Janpal
    Indian retailer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 17
  • Singh, Jaspal
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Derwent Drive, Hayes, UB4 8DR, England

      IIF 18
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Clive Road, London, SW19 2JB, England

      IIF 19
    • 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 20
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 21
  • Cheema, Jatinder Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 22
  • Cheema, Jatinder Singh
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS

      IIF 23
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 24
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 25
    • 29, Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 26
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64 Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 27
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 28
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 29
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 30
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 31 IIF 32
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 33
    • 102, Barnwell Road, London, SW2 1PP, England

      IIF 34
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 35
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 36
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 37
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 38 IIF 39 IIF 40
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 41
    • 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 42
    • 30- Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 43
    • 124, Armada Way, Plymouth, PL1 1LA, England

      IIF 44
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 45
  • Singh, Gurdeep
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 46
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 47
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Mary Road, Ilford, IG1 1XD, England

      IIF 48
  • Singh, Gurdeep
    Indian manger born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64. Second Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 49
  • Singh, Gurdeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 50
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 51
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 52
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 53
  • Singh, Gurdeep
    Indian company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 54
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 55
    • 102 Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 56
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 57
    • 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 58 IIF 59
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 60
    • 112, Lambrook Road, Taunton, TA1 2AE, England

      IIF 61
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 62
    • 83 -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 63
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 64
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 65
  • Singh, Gurdeep
    Indian manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Line Office, Copthall Road, Birmingham, B21 8JP, England

      IIF 66
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 67
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 68
  • Singh, Gurdeep
    Indian carpenter born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 69
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 169, Park Avenue, Southall, Middlesex, UB1 3AL

      IIF 70
  • Singh, Jaspal
    Italian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, West End Road, Southall, UB1 1JQ, England

      IIF 71
  • Mr Gurdeep Singh
    Indian born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 68 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 72
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 73
  • Singh, Gdeep
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34-36, Grove Lane Road, Birmingham, B21 8JP, England

      IIF 74
  • Singh, Jaspal
    Portuguese born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 75
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 76 IIF 77
  • Mr Gurdeep Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 78
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 79
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 80
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 81 IIF 82
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 83 IIF 84
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 85 IIF 86 IIF 87
    • 65, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 88
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 89
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 90
  • Mr Gurdeep Singh
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 91
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 92
  • Singh, Gur Deep
    German born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gur Deep
    German born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 95
  • Singh, Gurdeep
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 96
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE, England

      IIF 97
  • Singh, Gurdeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 98
  • Singh, Gurdeep
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 99
  • Singh, Gurdeep
    British general manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 100
  • Singh, Gurdeep
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 101
  • Singh, Gurdeep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 102
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 103
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 104
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 105 IIF 106 IIF 107
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 109 IIF 110 IIF 111
    • 66/66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 112
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 113
    • 30, Market Jew Street, Penzance, TR18 2HR, England

      IIF 114
    • 30 -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 115
    • 30a 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 116 IIF 117
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 118 IIF 119
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 120
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 121
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 122 IIF 123
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 124
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
  • Singh, Gur Deep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 127
    • 19a, Baring Street, Plymouth, PL4 8SF, England

      IIF 128
  • Jaspal Singh
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 129
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Welbeck Avenue, Wolverhampton, WV10 9LS

      IIF 130
  • Singh, Jatinder
    British manger born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 131
  • Singh, Jatinder
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 132
  • Mr Gurdeep Singh
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • 30 , Market Jew Street, Penzance, TR18 2HR, England

      IIF 133
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 134
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 135
  • Singh, Janpal
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 136
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 137
  • Mr Jatinder Singh
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 138
  • Singh, Gurdeep
    Indian businessman born in January 1983

    Resident in United Kingdom

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

      IIF 139
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 140
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 141
    • 453, Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 142
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 143
  • Singh, Gurdeep
    Indian self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 144
  • Singh, Gurdeep
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 145
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 146
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 147
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 148
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 149
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 150
  • Singh, Janpal

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 151
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 152
    • 14.a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 153
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 154
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 155
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 156
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 157
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 158
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 159
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 160
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 161
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 162
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 163
  • Mr Gurdeep Singh
    Indian born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 164
  • Singh, Gurdeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 165
  • Singh, Gurdeep
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 166
  • Singh, Gurdeep
    Indian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 167
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 168
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 169
  • Singh, Gurdeep
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 170
  • Singh, Gurdeep
    British letting agent & plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Knights Road, Tyseley, Birmingham, West Midlands, B11 3QA, England

      IIF 171
  • Singh, Gurdeep
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 172
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 173
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 174
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 175
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 176 IIF 177 IIF 178
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 180
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 181
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 182
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 183
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 184
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 185
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 186
  • Singh, Gdeep

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 187
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • 30, Palmerston Drive, Exeter, EX4 2JA, England

      IIF 188
    • 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 189
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 190 IIF 191
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 192 IIF 193 IIF 194
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 195 IIF 196
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 197 IIF 198 IIF 199
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 202
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 203
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 204 IIF 205
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 206 IIF 207
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 208
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 209
  • Mr Gurdeep Singh
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 210
  • Mr Gurdeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 211
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paingotn, TQ4 5DS, United Kingdom

      IIF 212
    • 64, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 213
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 214
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 215 IIF 216 IIF 217
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 219 IIF 220
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 221
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 222
    • 30, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 223
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 224 IIF 225
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 226 IIF 227
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 228
child relation
Offspring entities and appointments
Active 45
  • 1
    AMARDEEP SINGH LTD
    10419456
    169 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -703 GBP2019-10-31
    Officer
    2019-06-06 ~ dissolved
    IIF 70 - Director → ME
  • 2
    AP CONSTRUCTION SOLUTION LTD
    15958279
    38 Carter Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    AXON RETAIL LTD
    14764529
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 4
    BAGRI BUILDING CONTRACTORS LIMITED
    09768744
    77 Breamore Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2018-09-30
    Officer
    2015-09-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    BLM GROUP OF LTD
    13283150
    67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 6
    COLLEGE ROAD SUPERMARKET LTD
    16799666
    3 College Road, Handsworth Wood, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 7
    D & SON CONSTRUCTION LIMITED
    16014393
    Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    DA ACCESSORIES RETAIL LTD
    11673273
    64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2019-12-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
  • 9
    DAYAL COURIERS LTD
    15966002
    53 Seaton Rd, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    DIRECT VEHICLE LOGISTICS LIMITED
    09353787
    13 Welbeck Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DOABA GLAZING UK LTD
    14174992
    23 Sydney Close, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 12
    FRESH FOOD BAR LTD
    11117831
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    2025-03-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    FRIDO . PERI ROOTS LTD
    12145749
    66 Victoria Street, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,575 GBP2023-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    GGPANDORI PROPERTY LTD
    16970767
    Flat 242 Grove Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GODIMAN ESTATES LTD
    08105258
    38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 171 - Director → ME
  • 16
    GREAT TECH SOLUTIONS LTD
    13928030
    160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 17
    GTG CIVILS LIMITED
    12732060
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,928 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GTG DOUBLE GLAZING LTD
    - now 16114502
    GTG PLUMBING LTD
    - 2025-01-13 16114502
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GTG REAL ESTATE LTD
    14910741
    390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    GURDEEP CONSTRUCTION LTD
    10292111
    15 Seaton Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Has significant influence or control over the trustees of a trustOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 21
    GURDEEP SINGH CONSTRUCTION LTD
    11754312 13225398
    22a Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 164 - Has significant influence or control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    GURDEEP SINGH CONSTRUCTION LTD
    13225398 11754312
    37 Ranelagh Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,281 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 23
    GURMAIL SINGH CONSTRUCTION LTD
    - now 10562683
    10562683 LTD - 2020-03-23
    15 West End Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-03-31 ~ dissolved
    IIF 71 - Director → ME
  • 24
    HREET GS LTD
    15989541
    242 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 25
    ICLOUD GLOBAL PRIVATE LIMITED
    08810236
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12 GBP2015-12-31
    Officer
    2016-10-19 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 26
    IDEAL COURIERS LTD
    13238080
    29 Green Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,409 GBP2025-03-31
    Officer
    2022-08-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 27
    IDEAL SHOPFRONTS LIMITED
    08997088
    453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 142 - Director → ME
  • 28
    INFINI SOFT LTD
    10440984
    103 Betterton Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-21 ~ dissolved
    IIF 140 - Director → ME
  • 29
    JAVIES EST LTD
    14703472
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 30
    KWIK FIX SHUTTERS LIMITED
    11006679
    453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 31
    LONDON LETTING MANAGEMENT LIMITED
    09296527
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 5 - Director → ME
    2014-11-05 ~ dissolved
    IIF 126 - Secretary → ME
  • 32
    12 Carlton Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272 GBP2024-08-31
    Officer
    2022-06-14 ~ now
    IIF 18 - Director → ME
  • 33
    NMPT GROUP LTD
    14711121
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 34
    ONE PROPERTY SHOP LIMITED
    09295793 10163838
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 4 - Director → ME
    2014-11-05 ~ dissolved
    IIF 125 - Secretary → ME
  • 35
    ONE PROPERTY SHOP LTD
    10163838 09295793
    33 Woodstock Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 1 - Director → ME
  • 36
    PAWAN KUMAR1 LTD
    13158148 09355237
    52 Clive Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,590 GBP2022-01-31
    Officer
    2022-04-21 ~ dissolved
    IIF 19 - Director → ME
  • 37
    QUICK BIZ GROUP LTD
    10525016
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 38
    QUICK FIT FLOORING LTD
    - now 12064472
    FRESH PERI .PERI LTD
    - 2021-05-27 12064472
    Flat47 Oak Court, Acacia Avenue, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    2019-06-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 39
    RIGHT MOVE ESTATE AGENTS LIMITED
    09623550
    Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 3 - Director → ME
  • 40
    RMB COURIERS LTD
    12857012
    7 St Mary Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 41
    SAMIS GROUP LTD
    14716782
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 42
    THE FRESCA. LTD
    12100833
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    2019-10-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 43
    THE ZONE RETAIL GROUP LTD
    11863098
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 128 - Director → ME
  • 44
    VICKY GAHLOT LTD
    11236952
    227a Beaconsfield Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,227 GBP2021-03-31
    Officer
    2019-04-28 ~ dissolved
    IIF 20 - Director → ME
  • 45
    YOUR TRAVEL GURU LTD
    13838356
    8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,204 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    AXON RETAIL LTD
    14764529
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-28 ~ 2025-10-02
    IIF 207 - Secretary → ME
  • 2
    BLM GROUP OF LTD
    13283150
    67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ 2021-04-01
    IIF 201 - Secretary → ME
  • 3
    CHEF PERI PERI LTD
    13159296
    66-66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 179 - Director → ME
    2021-01-26 ~ 2021-01-26
    IIF 199 - Secretary → ME
    Person with significant control
    2021-01-26 ~ 2021-04-01
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 4
    DA ACCESSORIES RETAIL LTD
    11673273
    64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2020-01-03 ~ 2024-06-06
    IIF 10 - Director → ME
    2019-12-20 ~ 2019-12-20
    IIF 121 - Director → ME
    2019-12-01 ~ 2020-02-10
    IIF 9 - Director → ME
    2020-01-02 ~ 2020-01-25
    IIF 67 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 11 - Director → ME
    2020-01-01 ~ 2023-07-06
    IIF 191 - Secretary → ME
    2020-02-05 ~ 2020-03-01
    IIF 151 - Secretary → ME
    Person with significant control
    2020-01-02 ~ 2020-02-01
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-12-10 ~ 2025-04-06
    IIF 81 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    2020-01-27 ~ 2020-02-02
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2024-01-02
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-10-01 ~ 2020-05-05
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 5
    FRESH BAR LTD
    11530425
    64 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,653 GBP2024-01-31
    Officer
    2018-08-21 ~ 2025-10-03
    IIF 61 - Director → ME
    Person with significant control
    2021-07-02 ~ 2025-01-06
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    FRESH FOOD BAR LTD
    11117831
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    2025-02-02 ~ 2025-11-12
    IIF 104 - Director → ME
    2019-12-01 ~ 2019-12-01
    IIF 117 - Director → ME
    2025-11-12 ~ 2025-11-12
    IIF 98 - Director → ME
    2017-12-19 ~ 2019-03-01
    IIF 148 - Director → ME
    2018-04-01 ~ 2018-04-01
    IIF 57 - Director → ME
    2017-12-19 ~ 2020-04-01
    IIF 63 - Director → ME
    2019-07-10 ~ 2025-03-06
    IIF 77 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 116 - Director → ME
    2019-12-01 ~ 2019-12-02
    IIF 114 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 188 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2023-04-04
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2019-11-01 ~ 2019-11-02
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    2025-04-04 ~ 2025-11-12
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Has significant influence or control over the trustees of a trust OE
    2017-12-19 ~ 2019-02-17
    IIF 162 - Ownership of shares – 75% or more OE
  • 7
    FRESH GROUP OF LTD
    11859976
    66-68 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    2020-01-01 ~ 2025-10-05
    IIF 111 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 174 - Director → ME
    2020-01-01 ~ 2023-05-03
    IIF 102 - Director → ME
    2020-01-01 ~ 2020-01-20
    IIF 60 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 149 - Director → ME
    2020-10-06 ~ 2023-06-20
    IIF 75 - Director → ME
    2019-12-22 ~ 2020-09-01
    IIF 55 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 209 - Secretary → ME
    2020-01-02 ~ 2020-01-25
    IIF 194 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2025-10-05
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-12-01 ~ 2020-10-02
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2022-10-01
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2020-03-04 ~ 2024-03-06
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    2020-01-01 ~ 2020-01-01
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    2019-03-04 ~ 2019-05-02
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 8
    FRESH LITTLE CHEF LTD
    11830921
    Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ 2019-03-18
    IIF 185 - Director → ME
    IIF 186 - Director → ME
    2019-02-18 ~ 2019-03-17
    IIF 206 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2019-02-18
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    2019-02-18 ~ 2019-03-03
    IIF 227 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 9
    GTG COURIERS LTD
    15387937
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-11-30
    IIF 54 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-11-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HEATHROW PARKING 24 7 LTD
    - now 08059893
    YES PARKING LTD
    - 2015-07-08 08059893 08913556
    HEATHROW PARKING 24 7 LTD
    - 2015-07-08 08059893
    Abacus Accountants, Coleridge House Second Floor, 5-7a Park Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,306 GBP2016-05-31
    Officer
    2012-05-08 ~ 2015-10-01
    IIF 97 - Director → ME
    2015-10-01 ~ 2016-09-01
    IIF 100 - Director → ME
    2016-09-01 ~ 2016-09-02
    IIF 99 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 96 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 11
    ILFORD SUPERMARKET LTD
    06440846
    141-143 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ 2008-10-20
    IIF 2 - Director → ME
  • 12
    JAZ GROUP LTD
    11877796
    104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 66 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 189 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    JET RETAIL GROUP OF ZONE LTD
    13056820
    701 Copthall Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-08-15 ~ 2023-11-01
    IIF 16 - Director → ME
    2020-12-02 ~ 2021-03-02
    IIF 113 - Director → ME
    2020-12-02 ~ 2021-12-02
    IIF 202 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2020-12-02
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 14
    JK MOBILE PHONE RETAILER LTD
    13234431
    66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,795 GBP2024-03-31
    Officer
    2021-03-01 ~ 2021-03-10
    IIF 176 - Director → ME
    2021-03-01 ~ 2021-03-10
    IIF 198 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-10
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 15
    JS RETAIL GROUP LTD
    12117447
    66 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,045 GBP2024-01-31
    Officer
    2020-02-01 ~ 2020-02-04
    IIF 59 - Director → ME
    2020-01-01 ~ 2020-04-03
    IIF 58 - Director → ME
    2020-01-04 ~ 2020-02-01
    IIF 193 - Secretary → ME
  • 16
    JSN AGENDA. LTD - now
    THE SMART DV RETAILS LTD - 2023-06-21
    AORAS BUILDERS UK LTD - 2023-02-08
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    13268277 LTD - 2022-07-25
    THE SMART TRADE POINT LTD
    - 2022-03-28 13268277
    902 Second Office Murray Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-15 ~ 2021-03-15
    IIF 178 - Director → ME
    2021-03-15 ~ 2021-03-16
    IIF 197 - Secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-15
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 17
    MOBILE HUB DEVON LTD
    09671803
    19 Braddons Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2016-06-30
    IIF 64 - Director → ME
  • 18
    MOUNT TECH RETAIL LTD
    13334501
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-30
    Officer
    2021-05-08 ~ 2023-08-01
    IIF 92 - Director → ME
    2023-10-05 ~ 2024-02-04
    IIF 15 - Director → ME
    2021-05-01 ~ 2025-08-04
    IIF 187 - Secretary → ME
  • 19
    MSA RETAIL LTD
    12122512
    108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-04-01 ~ 2020-12-06
    IIF 190 - Secretary → ME
    2020-02-20 ~ 2020-03-01
    IIF 192 - Secretary → ME
  • 20
    MSK FOODS LIMITED
    11566401
    15 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-13 ~ 2019-07-01
    IIF 141 - Director → ME
    Person with significant control
    2018-09-13 ~ 2019-07-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 21
    ORIGINAL HAND CAR WASH LTD
    09492592
    Abacus Accountants, Coleridge House, 5-7a Park Street, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2016-03-31
    Officer
    2015-03-16 ~ 2016-04-01
    IIF 101 - Director → ME
  • 22
    PHONE MECHANIC LTD
    09771322
    124 Armada Way, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    663 GBP2016-09-30
    Officer
    2015-09-10 ~ 2018-04-01
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 23
    PTE PHONE HUB UK LIMITED
    13250752
    801 Farcroft Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-03-08 ~ 2021-03-10
    IIF 183 - Director → ME
    2021-03-08 ~ 2021-03-09
    IIF 195 - Secretary → ME
    Person with significant control
    2021-03-08 ~ 2021-03-12
    IIF 214 - Ownership of shares – More than 50% but less than 75% OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    SAZ BEAUTY LTD
    11408188
    98a Manvers Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2024-08-10
    Officer
    2019-12-03 ~ 2020-01-01
    IIF 119 - Director → ME
    2019-12-03 ~ 2019-12-03
    IIF 109 - Director → ME
    2020-01-06 ~ 2021-02-02
    IIF 118 - Director → ME
    2019-09-10 ~ 2019-09-10
    IIF 112 - Director → ME
    2019-12-01 ~ 2020-03-06
    IIF 74 - Director → ME
    Person with significant control
    2019-01-01 ~ 2022-01-01
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    2020-01-03 ~ 2020-09-06
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    2025-08-30 ~ 2025-09-30
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 25
    SNATHE CONSTRUCTION LTD - now
    LARK CONSTRUCTION UK LIMITED
    - 2006-02-22 04922008
    FRUITELLA LIMITED
    - 2005-05-23 04922008
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-10-06 ~ 2005-08-22
    IIF 23 - Director → ME
  • 26
    THE FRESCA. LTD
    12100833
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 49 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2022-07-12
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    THE NEW TOP PHONE ZONE LTD
    13172022
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 110 - Director → ME
    IIF 177 - Director → ME
    2021-02-01 ~ 2021-02-01
    IIF 200 - Secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 28
    THE NEW PHONE TRADE COM LTD
    13034620
    66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-03-01 ~ 2021-11-01
    IIF 127 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 172 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 208 - Secretary → ME
    Person with significant control
    2020-11-20 ~ 2020-11-20
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 29
    THE NEW TRADE DESK UK LTD
    13136980
    890-892 Copthall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-07-01 ~ 2024-01-04
    IIF 17 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 184 - Director → ME
    2023-10-12 ~ 2023-10-12
    IIF 122 - Director → ME
    IIF 123 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 205 - Secretary → ME
    Person with significant control
    2023-06-11 ~ 2024-02-03
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    2023-10-05 ~ 2023-10-13
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-07-01 ~ 2023-10-12
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-10-12 ~ 2023-10-12
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    2021-01-15 ~ 2021-01-15
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 30
    THE NEW. TRANDING ZONE LTD
    11992013
    345 Old Rock Copthall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-01-01 ~ 2021-09-04
    IIF 124 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 73 - Director → ME
    Person with significant control
    2020-02-07 ~ 2021-01-01
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    THE SMART PHONES TRADE ZONE LTD
    13258944
    66/ Office Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2021-03-11 ~ 2021-03-13
    IIF 175 - Director → ME
    2021-03-11 ~ 2021-03-13
    IIF 196 - Secretary → ME
    Person with significant control
    2021-03-11 ~ 2021-03-11
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 32
    THE SMART TRADE ZONE LIMITED - now
    J SINGH /FRESH PERI PERI LTD
    - 2020-08-24 12165521
    71 -73 North East Quay, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-02-01 ~ 2020-08-20
    IIF 95 - Director → ME
    2020-08-20 ~ 2021-04-24
    IIF 94 - Director → ME
    2019-08-20 ~ 2020-01-01
    IIF 137 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 93 - Director → ME
    2019-08-20 ~ 2020-02-01
    IIF 152 - Secretary → ME
    Person with significant control
    2020-02-01 ~ 2020-08-20
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-08-20 ~ 2021-01-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 33
    THE ZONE RETAIL GROUP LTD
    11863098
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-03-05 ~ 2019-08-17
    IIF 56 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 168 - Director → ME
    2019-12-01 ~ 2020-01-01
    IIF 115 - Director → ME
    2019-10-17 ~ 2020-03-07
    IIF 120 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 181 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 203 - Secretary → ME
    2023-01-05 ~ 2024-03-04
    IIF 153 - Secretary → ME
    Person with significant control
    2019-03-05 ~ 2019-08-01
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    2024-04-06 ~ 2025-04-05
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-12-01 ~ 2020-02-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 34
    THE. MOBILE HUB UK LTD
    13114643
    23-flat2 Baring Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,151 GBP2024-01-31
    Officer
    2021-01-05 ~ 2021-01-31
    IIF 182 - Director → ME
    2021-01-05 ~ 2021-01-10
    IIF 204 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-04-01
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 35
    WOLVERHAMPTON INDOOR COMMUNITY SPORTS LIMITED
    - now 07137326
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124 GBP2017-08-31
    Officer
    2015-10-03 ~ 2016-09-05
    IIF 22 - Director → ME

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.