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, Amandeep

    Related profiles found in government register
  • Singh, Amandeep
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 1
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 2
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 3
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Singh, Amandeep
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Golborne Road, North Kensington, London, W10 5PS

      IIF 8
  • Singh, Mandeep
    British consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Western Road, Southall, UB2 5HQ, England

      IIF 9
  • Singh, Amandeep
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 10
  • Singh, Amandeep
    Indian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 11
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, England

      IIF 12
  • Singh, Amandeep
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 13
  • Singh, Amandeep
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 14
  • Singh, Amandeep
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dale Road, Luton, LU1 1LJ, England

      IIF 15
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 16
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 17
  • Singh, Amandeep
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 18
  • Singh, Amandeep
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 19
  • Singh, Amandeep
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 20
  • Singh, Amandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Harrow Way, Andover, SP10 3DY, England

      IIF 21
  • Singh, Sandeep
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 22 IIF 23
    • icon of address 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 24
  • Singh, Sandeep
    Indian builder born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 25
  • Singh, Sandeep
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 27
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 28
  • Mr Amandeep Singh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 29
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 30
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 31
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Singh, Mandeep
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 36 IIF 37 IIF 38
    • icon of address 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 39
  • Singh, Mandeep
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 40
  • Singh, Mandeep
    Italian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 41
  • Singh, Sandeep
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Temple Street, Bilston, WV14 0NU, England

      IIF 42
  • Singh, Sandeep
    Indian transportation born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT, United Kingdom

      IIF 43
  • Singh, Sandeep
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 44
  • Singh, Amandeep
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Pleck Road, Walsall, WS2 9HD, United Kingdom

      IIF 45
  • Singh, Amandeep
    American director born in December 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 46
  • Singh, Sandeep
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 47
    • icon of address 63, Wensleydale Avenue, Ilford, IG5 0NB, United Kingdom

      IIF 48
  • Singh, Sandeep
    British clothing born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Khartoum Road, Plaistow, London, E13 8RF, United Kingdom

      IIF 49
  • Singh, Sandeep
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 50
  • Singh, Sandeep
    British indirect tax specialist born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 51
  • Singh, Sandeep, Mr.
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 52
  • Singh, Amandeep
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Walton Road, West Molesey, Surrey, KT8 2HT, United Kingdom

      IIF 53
  • Singh, Amandeep
    Indian director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 54
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 55
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dale Road, Luton, LU1 1LJ, England

      IIF 56
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 57
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 58
  • Singh, Amandeep
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 59
  • Singh, Amandeep
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 60
  • Mr Amandeep Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 61
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 62
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 63
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 64
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Harrow Way, Andover, SP10 3DY, England

      IIF 65
  • Singh, Amandeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 66
  • Singh, Amandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 67
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 68
  • Singh, Amandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 69
  • Singh, Amandeep
    Indian director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 70
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, First Avenue, Hayes, Middlesex, UB3 2EQ, United Kingdom

      IIF 71
  • Mr Mandeep Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 72
    • icon of address 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 73 IIF 74 IIF 75
    • icon of address 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 76
  • Mr Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Temple Street, Bilston, WV14 0NU, England

      IIF 77
    • icon of address 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT

      IIF 78
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 79
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 81 IIF 82 IIF 83
    • icon of address 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 84
    • icon of address 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 85
    • icon of address 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 86
  • Mr. Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 87
  • Singh, Mandeep
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 1 Willenhall Road, Wolverhampton, West Midlands, WV1 2HG, United Kingdom

      IIF 88
  • Singh, Sandeep
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 89
  • Mr Sandeep Singh
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 90
    • icon of address 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 91 IIF 92
  • Mr Amandeep Singh
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Walton Road, West Molesey, KT8 2HT, United Kingdom

      IIF 93
  • Mr Amandeep Singh
    Indian born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 94
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 95
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 96
  • Mr Amandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 97
  • Mr Amandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 98
  • Mr Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 99
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 100
  • Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 101
  • Mr Mandeep Singh
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 1 Willenhall Road, Wolverhampton, WV1 2HG, United Kingdom

      IIF 102
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 103
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, First Avenue, Hayes, UB3 2EQ, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 3 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Olga Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 3
    icon of address 45 Parkview Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 148 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 7
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 St Lawrence Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,225 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Dale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address 44 Wilberforce Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,884 GBP2024-03-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 35 Cromwell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 First Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 363 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 63 Wensleydale Avenue Clayhall, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 22
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,720 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address 27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,023 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 41 - Director → ME
    icon of calendar 2023-10-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address 27 Lower Belgrave Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,182 GBP2024-08-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 25 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,914 GBP2024-03-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 30
    icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 31
    icon of address 23 Bunkers Hill Lane, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 79 Harrow Way, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 286 Walton Road, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    icon of address 27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,765 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 38 Temple Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,938 GBP2024-03-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 36
    icon of address 4 Primrose Court, Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 38 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,413 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,871 GBP2024-11-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 91 - Has significant influence or controlOE
  • 40
    icon of address 72 Westacre Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-03-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 41
    icon of address 47a Planks Lane, Wombourne, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 15270484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 3 Khartoum Road, Plaistow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 49 - Director → ME
  • 44
    icon of address Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 11 - Director → ME
  • 45
    icon of address 16 Advice Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,564 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address 17 Windsor Close, Rowley Regis, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,138 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 42-44 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 48
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 35c Coneygree Road, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-07-01
    IIF 14 - Director → ME
  • 2
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-06-09
    IIF 70 - Director → ME
  • 3
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2023-06-15
    IIF 69 - Director → ME
  • 4
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2022-12-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2022-12-09
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    icon of calendar 2018-05-18 ~ 2023-11-03
    IIF 9 - Director → ME
  • 6
    icon of address 84 Golborne Road, North Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    315,887 GBP2024-03-31
    Officer
    icon of calendar 2025-05-09 ~ 2025-08-06
    IIF 8 - Director → ME
  • 7
    icon of address 75 Western Road Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ 2023-11-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-11-03
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.