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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Amandeep

    Related profiles found in government register
  • Singh, Amandeep
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Hanover Circle, Hayes, UB3 2TJ, England

      IIF 1
    • 91, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 2
  • Singh, Amandeep
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Western Lane, London, SW12 8JS, England

      IIF 3
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 4
  • Singh, Amandeep
    Indian courier born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 5
  • Singh, Amandeep
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 6
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, England

      IIF 7
  • Singh, Amandeep
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cornland, Bedford, MK41 8HZ, England

      IIF 8
    • 35, Badgers Close, Hayes, UB3 1LQ, England

      IIF 9
  • Singh, Amandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 199a Goodman Park, Slough, SL2 5NP, England

      IIF 10
  • Singh, Amandeep
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 22
    • 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 23
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 24
  • Singh, Amandeep
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 175, West End Lane, Harlington, Hayes, UB3 5LY, England

      IIF 25
    • 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 26
    • 4, Kirton Place, Wolverhampton, WV2 2RR, England

      IIF 27 IIF 28
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 29
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 30
  • Singh, Amandeep
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 31
    • 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 32
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 33 IIF 34
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 35
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 36
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Bonham Road, Dagenham, RM8 3BJ, England

      IIF 37
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 38
  • Singh, Amandeep
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 39
  • Singh, Amandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 40
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 41
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 42
  • Singh, Amandeep
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 43
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 44
  • Singh, Amandeep
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 186 Knowle Road, 186 Knowle Road, Birmingham, B11 3AN, England

      IIF 45
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 46
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 264, Bonham Road, Dagenham, RM8 3BP, England

      IIF 47
  • Singh, Amandeep
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 48
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 49
    • 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 50
    • 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 51
  • Singh, Amandeep
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 52 IIF 53
  • Singh, Amandeep
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 54
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 55
  • Singh, Amandeep
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Rushdene, London, SE2 9RU, England

      IIF 56
    • 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 57
  • Singh, Amandeep
    Indian plumber born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, House 41, Bowes Road, London, N13 4UX, England

      IIF 58
  • Singh, Mandeep
    Indian builder born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cambridge Close, 01, Hounslow, TW47BG, England

      IIF 59
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 202, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 60
  • Singh, Kamandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 61
  • Singh, Mandeep
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 62
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 63
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 64
  • Singh, Ramandeep
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27, Caxton Street, Derby, DE23 8BD, England

      IIF 65
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 66
  • Singh, Sandeep
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 67
    • 13, Pentelow Gardens, Feltham, TW149EE, England

      IIF 68
    • 7a, York Avenue, Hayes, UB3 2TN, England

      IIF 69
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 70
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 71
    • Emerald House, Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, United Kingdom

      IIF 72
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 73
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 74
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 75
  • Singh, Sandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 76
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 77
  • Singh, Mandeep
    Indian born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP, United Kingdom

      IIF 78
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61 Station Road, Handsworth, Birmingham, B21 0HA

      IIF 79
  • Singh, Mandeep
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80b, Queens Road, Watford, WD17 2LA, England

      IIF 80
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 81
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 82
  • Singh, Mandeep
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87, The Drive, Hounslow, TW3 1PW, England

      IIF 83
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 84
  • Singh, Mandeep
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 85
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 317a, High Road, Ilford, IG1 1NR, England

      IIF 86
  • Singh, Mandeep
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Avenue Road, Erdington, Birmingham, B23 6UY, England

      IIF 87
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 88
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 89
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 90
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wentworth Crescent, Hayes, Middlesex, UB3 1NN, United Kingdom

      IIF 91
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 92
  • Singh, Mandeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 93 IIF 94
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 95
  • Singh, Mandeep
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Jeromes Grove, Hayes, UB3 2PJ, England

      IIF 96
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 97
  • Singh, Sandeep
    Indian business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 98
  • Singh, Sandeep
    Indian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 99 IIF 100
    • 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 101
  • Singh, Sandeep
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrowby Place, Harrowby Place, Willenhall, WV13 2RA, England

      IIF 102
  • Singh, Sandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 103
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 104
    • 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 105
  • Singh, Amandeep
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mayville Road, Ilford, IG1 2HU, England

      IIF 106
    • 167, Ilford Lane, Ilford, IG1 2RT, England

      IIF 107
    • 369, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 108
  • Singh, Amandeep
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 167 Ilford Lane, Ilford, IG1 2RT, England

      IIF 109
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 110
  • Singh, Ramandeep
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, Western Road, Southall, UB2 5ED, England

      IIF 111
  • Singh, Amandeep
    Indian company director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 67, Witton Road, Birmingham, B6 6JN, England

      IIF 112
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 113
  • Singh, Amandeep
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 114
  • Singh, Amandeep
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6 Torridon House, Churchfield Road, London, W3 6GR, England

      IIF 116
  • Singh, Mandeep
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carlton Avenue, Wolverhampton, WV11 1DE, England

      IIF 117
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 118
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 119
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

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

      IIF 120
  • Singh, Amandeep
    Indian born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 121
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

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

      IIF 122
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • House No 3270, Street No 4, New Janta Nagar, Ludhiana, India

      IIF 123
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 124
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 125
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 126
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

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

      IIF 127
  • Singh, Amandeep
    Indian born in April 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • 57chennal Close, 57chennal Close, Hounslow, TW5 0PJ, England

      IIF 128
  • Singh, Amandeep
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 129
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 130
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 131
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 132
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 133
  • Singh, Mandeep
    Italian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1 Usworth Close, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 134
  • Singh, Sandeep
    Afghan born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 135
  • Singh, Amandeep
    British construction worker born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Weymouth Road, Wainscott, Rochester, ME3 8FF, United Kingdom

      IIF 136
  • Singh, Amandeep
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsfield Terrace, Priory Road, Dartford, Kent, DA1 2BL, England

      IIF 137
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 138
  • Singh, Amandeep
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 139
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 140
  • Singh, Amandeep
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 143 IIF 144
  • Singh, Amandeep
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 145 IIF 146
  • Singh, Amandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 147
  • Singh, Amandeep
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 148
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 149
  • Singh, Amandeep
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bryndale Avenue, Birmingham, B14 6NQ, England

      IIF 150
  • Singh, Amandeep
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, B70 6PX, England

      IIF 151
  • Singh, Amandeep
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 152
  • Singh, Amandeep
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 153
  • Singh, Amandeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 154
    • 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 155
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 156
  • Singh, Mandeep
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 157
    • 119, Belgrave Avenue, Romford, RM2 6PS, England

      IIF 158 IIF 159
  • Singh, Mandeep
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 160
  • Singh, Amardeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 West Drive, Birmingham, West Midlands, B20 3ST, England

      IIF 161
  • Singh, Namandeep
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 162
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 163
  • Singh, Namandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Building 5 , The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 166
  • Singh, Sandeep
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 306, Shirley Road, Southampton, SO15 3HL, England

      IIF 167
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, England

      IIF 168
    • 21, Douglas Drive, Grove, Wantage, Oxfordshire, OX12 0GL, United Kingdom

      IIF 169
  • Singh, Sandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 68, 123 Stratford Road, Birmingham, B90 3ND

      IIF 170
  • Singh, Amandeep
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Morgans Lane, Hayes, UB3 2UA, United Kingdom

      IIF 171
  • Singh, Gagandeep
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 172
  • Singh, Mandeep
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 173
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port Tipton, West Midlands, DY4 7RN, England

      IIF 174
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 175
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hellier Avenue, Tipton, West Midlands, DY4 7RN, England

      IIF 176
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 177
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 178
  • Singh, Mandeep
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 179
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 180
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 181
    • 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 182 IIF 183
  • Singh, Mandeep
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 184
    • 73 Birmingham Road, Great Barr, West Midlands, B43 6NX

      IIF 185
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 186 IIF 187
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 188
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 189 IIF 190
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 191
    • Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 192
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 193
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 194
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 195
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 196
  • Singh, Namandeep
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 197
  • Singh, Sandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 204
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 205 IIF 206
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 207
  • Singh, Sukhwinder
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 208
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 209
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 210
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 211
  • Mr Amandeep Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 91, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 212
  • Singh, Mandeep
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 152, Marsh Road, Luton, LU3 2QL, England

      IIF 213
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 214
  • Singh, Mandeep
    Indian director born in January 1976

    Registered addresses and corresponding companies
    • 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 215
  • Singh, Mandeep
    Indian distribution born in January 1976

    Registered addresses and corresponding companies
    • 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 216
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 217
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 218
  • Mr Amandeep Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 219
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 220
  • Singh, Amandeep
    British director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Tullis Street, Glasgow, G40 1HN, Scotland

      IIF 221
  • Singh, Amandeep
    Indian director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 386, Rochfords Gardens, Slough, SL2 5XN, England

      IIF 222
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, UB3 1AA, England

      IIF 223
    • 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 224
  • Singh, Amandeep
    Indian born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Woodend Garden, Northolt, UB5 4QW, United Kingdom

      IIF 225
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

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

      IIF 226
  • Mangat, Mandeep
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Orchardmede, Winchmore Hill, London, N21 2DL, England

      IIF 227
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, England

      IIF 228
  • Mr Amandeep Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 229
  • Mr Amandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cornland, Bedford, MK41 8HZ, England

      IIF 230
    • 35, Badgers Close, Hayes, UB3 1LQ, England

      IIF 231
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 175, West End Lane, Harlington, Hayes, UB3 5LY, England

      IIF 246
    • 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 247
    • 4, Kirton Place, Wolverhampton, WV2 2RR, England

      IIF 248 IIF 249
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

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

      IIF 250
  • Singh, Amandeep
    British born in August 1982

    Registered addresses and corresponding companies
    • 153, Murdck Road, Handsworth, Birmingham, West Midlands, B21 9JR, United Kingdom

      IIF 251
  • Singh, Amandeep
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, England

      IIF 252
  • Singh, Amandeep
    Indian construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 253
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 254
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 255
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 256
  • Singh, Amandeep
    Indian construction manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 257
  • Singh, Amandeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 258
  • Singh, Amandeep
    Indian driver born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Market Garden Close, Thurmaston, Leicester, LE4 8NW, United Kingdom

      IIF 259
  • Singh, Amandeep
    Indian recruitment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 260
  • Singh, Amandeep
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 261
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 262
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 263
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 264
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 265
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 266
  • Singh, Amandeep
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 267
  • Singh, Amandeep
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Swinford Road, Wolverhampton, WV10 9AP, United Kingdom

      IIF 268
    • Unit 4, Showell Road, Wolverhampton, WV10 9LN, United Kingdom

      IIF 269
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 270
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 271
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 272
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104c, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 273
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 274
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 275
  • Singh, Balwant
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 276
  • Singh, Mandeep
    Canadian born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • 4 New Wave House, Humber Road, London, NW2 6DW, England

      IIF 277
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 278
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 279
    • 3, North Road, Southall, UB1 2JQ, England

      IIF 280
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 281
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 282
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 283
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 284
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 285
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 286
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 287
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, England

      IIF 288
    • 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 289
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 290
  • Mr Amandeep Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Rushdene, London, SE2 9RU, England

      IIF 291
    • 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 292
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 293
  • Singh, Gagandeep
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 294
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 295
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dibble Road, Birmingham, B67 7PY, United Kingdom

      IIF 296
  • Singh, Sandeep
    Indian manager born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Oak Bridge, 2 The Common, Southall, Middlesex, UB2 5PJ, United Kingdom

      IIF 297
  • Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Pentelow Gardens, Feltham, TW149EE, England

      IIF 298
  • Amandeep Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 301
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 302
    • All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 303
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27, Caxton Street, Derby, DE23 8BD, England

      IIF 304
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 305
    • 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 306
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 307
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 308
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 309
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 310
  • Mr Sandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 311
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • 5, Saunton Avenue, Bolton, BL2 4HL, United Kingdom

      IIF 312
  • Singh, Mandeep
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 313
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 314
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 315
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 316
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 317
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 318
  • Singh, Mandeep
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 319
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Old Bedford Road, The Shires, Luton, LU2 7QA, United Kingdom

      IIF 320
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Orchard Road, Hounslow, TW4 5JW, England

      IIF 321
  • Singh, Sandeep
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 322
  • Singh, Sandeep
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 West Central Apartments, Stoke Road, Slough, SL2 5PE, England

      IIF 323
  • Singh, Sukhwinder
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 324
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 325
    • 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 326
  • Chahal, Mandeep
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, London, EN5 5BY, England

      IIF 327
  • Chahal, Mandeep
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 328
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 329
  • Cheema, Mandeep
    British born in August 1987

    Resident in England

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

      IIF 330
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 331
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Harrington Street, Pear Tree, Derby, DE23 8PE, England

      IIF 332
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 333
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 334
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 335
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 336
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 337
    • 317a, High Road, Ilford, IG1 1NR, England

      IIF 338
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Avenue Road, Erdington, Birmingham, B23 6UY, England

      IIF 339
    • 55, Wentworth Crescent, Hayes, UB3 1NN, United Kingdom

      IIF 340
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 341
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 342
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 343
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 344
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 345
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 346
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 347
  • Mr Sandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 348 IIF 349
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 350 IIF 351
    • 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 352
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrowby Place, Harrowby Place, Willenhall, WV13 2RA, England

      IIF 353
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 354
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 355
    • 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 356
    • 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 357 IIF 358
  • Singh, Amandeep
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wollaston Crescent, Wolverhampton, West Midlands, WV11 1NP, United Kingdom

      IIF 359
  • Singh, Amandeep
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 360
  • Singh, Amandeep
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15745419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 361
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 362
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

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

      IIF 363
  • Mr Amandeep Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mayville Road, Ilford, IG1 2HU, England

      IIF 364
    • 167, Ilford Lane, Ilford, IG1 2RT, England

      IIF 365
    • 369, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 366
    • Unit 4, 167 Ilford Lane, Ilford, IG1 2RT, England

      IIF 367
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 368
  • Mr Ramandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, Western Road, Southall, UB2 5ED, England

      IIF 369
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 370
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 371
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 372
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 373
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 374
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 375 IIF 376
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 377 IIF 378
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 379
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 380 IIF 381
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 382 IIF 383 IIF 384
    • 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 386
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 387 IIF 388
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 389 IIF 390
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 391
    • 48, Queen Street, Second Floor, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 392
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 393
  • Singh, Amandeep
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 394
    • 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 395
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 396
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 397
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 398
    • 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 399
  • Mr Amandeep Singh
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 400
  • Mr Mandeep Singh
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carlton Avenue, Wolverhampton, WV11 1DE, England

      IIF 401
  • Singh, Amandeep
    British born in August 1992

    Resident in United Kingdom

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

      IIF 402
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Cranborne Waye, Hayes, UB4 0HS, United Kingdom

      IIF 403
  • Singh, Amardeep

    Registered addresses and corresponding companies
    • 11 West Drive, Handsworth, Birmingham, West Midlands, B20 3ST, England

      IIF 404
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • 73 Birmingham Road, Great Barr, West Midlands, B43 6NX

      IIF 405
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 406
  • Singh, Mandeep
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Babbington Drive, Bilston, WV14 0SW, England

      IIF 407
  • Amandeep Singh
    Indian born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 408
  • Amandeep Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 409
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 410
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

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

      IIF 411
  • Mr Amandeep Singh
    Indian born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 412
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

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

      IIF 413
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 414
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 415
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 416
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 417
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 418
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 419
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 420
  • Mr Ravindere Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80b, Queens Road, Watford, WD17 2LA, England

      IIF 421
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 422
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 423
    • 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 424
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 425
  • Singh, Amandeep
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Ashes Road, Oldbury, B69 4RD, England

      IIF 426
  • Singh, Amandeep
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 427
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 428
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 429 IIF 430 IIF 431
    • 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 433
  • Singh, Amandeep
    British construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 434
  • Singh, Amandeep
    British construction worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 435 IIF 436
  • Singh, Amandeep
    British labour manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 437
  • Singh, Amandeep
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 438
  • Singh, Amandeep
    British music born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 439
  • Singh, Amandeep
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ringway, Southall, UB2 5SW, United Kingdom

      IIF 440
  • Singh, Amandeep
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 441
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 442
    • 48, Queen Street, Second Floor, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 443
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 444
  • Singh, Amandeep
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 445
  • Singh, Amandeep
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 446
    • Flat 3, 3, 376, High Street, West Bromwich, B70 9LE, England

      IIF 447
  • Singh, Amandeep
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 448
  • Singh, Amandeep, Mr.
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 449
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 450
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 451
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 452
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 453
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 454
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 455
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 456
  • Singh, Namandeep

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 457
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 458
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 459 IIF 460
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 461
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 462 IIF 463 IIF 464
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 466
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 467
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 468
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 469
    • 21, Douglas Drive, Grove, Wantage, Oxfordshire, OX12 0GL, United Kingdom

      IIF 470
  • Singh, Satinder
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hartington Road, Southall, UB2 5AU, England

      IIF 471
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 472
  • Mr Amandeep Singh
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 70, East Hill, Dartford, DA1 1RZ, England

      IIF 473
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsfield Terrace, Priory Road, Dartford, Kent, DA1 2BL, England

      IIF 474
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 475
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 476
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 477
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 478 IIF 479
    • 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 480
    • 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 481
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 482 IIF 483
  • Mr Amandeep Singh
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Bryndale Avenue, Birmingham, B14 6NQ, England

      IIF 484
    • Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 485
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 486
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 487
    • Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, B70 6PX, England

      IIF 488
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 489
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mandeep Singh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 494 IIF 495
    • 119, Belgrave Avenue, Romford, RM2 6PS, England

      IIF 496
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 497
  • Sagoo, Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 498
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 499 IIF 500 IIF 501
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 502
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 503
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 504
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Hurley Road, Greenford, Middlesex, UB6 9HB, United Kingdom

      IIF 505
  • Singh, Mandeep
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 506
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 507
  • Singh, Mandeep
    British management consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 508
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hartland Drive, Sunnyhill, Derby, DE23 1LW, England

      IIF 509
  • Singh, Namandeep
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 510
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 511
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 512 IIF 513
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 514 IIF 515 IIF 516
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 517
    • 108b, High Street, Musselburgh, EH21 7EA, Scotland

      IIF 518
    • 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 519
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 520 IIF 521 IIF 522
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 524
  • Singh, Namandeep
    British coo born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 525
  • Singh, Namandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 526
  • Singh, Sandeep
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, England

      IIF 527
  • Singh, Sandeep
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Garden, Hayes, UB4 0JW, United Kingdom

      IIF 528
    • 30, Longford Gardens, Hayes, Middlesex, UB4 0JW, United Kingdom

      IIF 529
  • Singh, Sandeep
    British gas engineer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 530
  • Mr Amardeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 West Drive, Birmingham, West Midlands, B20 3ST, England

      IIF 531
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 532
  • Mr Namandeep Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 533
    • 23b, Leda Avenue, Enfield, EN3 5PZ

      IIF 534
    • 7 Skylines Village, Canary Wharf, London, E14 9TS, England

      IIF 535
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 536 IIF 537
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Dawer & Co, Amberley Way, Hounslow, TW4 6BX, England

      IIF 538
  • Mr Sandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, England

      IIF 539
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, United Kingdom

      IIF 540
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 541
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, B30 2YP

      IIF 542
  • Singh, Mandeep
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Dunbar Business Centre, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 545
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 546
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Martins View, Leeds, LS7 3LB

      IIF 547
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Martins View, Leeds, West Yorkshire, LS7 3LB, United Kingdom

      IIF 548
  • Singh, Mandeep
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 549 IIF 550
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 551 IIF 552
  • Singh, Mandeep
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 553
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

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

      IIF 554
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 555
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 556 IIF 557
  • Singh, Mandeep
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 558 IIF 559
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 560
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caterham Avenue, London, IG50QW, England

      IIF 561
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 562
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 563
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 564
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 565
  • Singh, Mandeep
    British born in December 1988

    Resident in United Kingdom

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

      IIF 566 IIF 567
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 568
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 569
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 570
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 571
  • Singh, Mandeep
    British born in November 1998

    Resident in United Kingdom

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

      IIF 572
  • Singh, Manideep
    British builder born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 573
  • Singh, Namandeep
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 574
  • Singh, Ramandeep
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 575
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 576 IIF 577 IIF 578
    • 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 579
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 580
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 581 IIF 582
  • Singh, Ramandeep
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 583
  • Singh, Ramandeep
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 584 IIF 585
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 586
  • Singh, Sandeep
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 587
  • Chahal, Mandeep
    born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 588
  • Cheema, Mandeep Singh

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

      IIF 589
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 590
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 591
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP

      IIF 592
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 593
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 594
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 48, Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 595
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 329, Penn Road, Wolverhampton, WV4 5QF, England

      IIF 596
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 597
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 598
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 599
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 600 IIF 601 IIF 602
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 603
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 604
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 605 IIF 606
  • Mr Namandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 607
  • Mr Sandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 612
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 613 IIF 614
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 615
  • Dhaliwal, Gamandeep Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, United Kingdom

      IIF 616
  • Jalf, Mandeep Singh
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 617
  • Mangat, Mandeep

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 618
  • Mr Balwant Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 619
  • Mr Mandeep Singh
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mayfield Road, Dunstable, LU5 4AW, England

      IIF 620
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 621
  • Sagoo, Mandeep

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 622
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 623
  • Sekhon, Amandeep Singh
    British director born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Tullis Street, Glasgow, G40 1HN, Scotland

      IIF 624
    • 88, Main Street, Bridgeton, Glasgow, G40 1HD, United Kingdom

      IIF 625
    • K A Javid & Co Accountants, Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 626
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 627
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 44 Union House, 23 Clayton Road, Hayes, UB3 1AA, England

      IIF 628
    • 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 629
  • Mr Amandeep Singh
    Indian born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Woodend Garden, Northolt, UB5 4QW, United Kingdom

      IIF 630
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

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

      IIF 631
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Berryfield, Slough, SL2 5SA, United Kingdom

      IIF 634
    • 13, Maple Grove, Southall, Middlesex, UB1 2PA, United Kingdom

      IIF 635
  • Singh, Sandeep
    Portuguese hgv driver born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Berryfield, Slough, Berkshire, SL2 5SA, United Kingdom

      IIF 636
  • Mr Amandeep Singh
    Indian born in June 1976

    Resident in United Kingdom

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

      IIF 637
  • Mr Amandeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 638
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, England

      IIF 639
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 640
    • 54, Burleigh Road, Wolverhampton, WV3 0HN

      IIF 641 IIF 642
    • 54, Burliegh Road, Penn Fields, Wolverhampton, WV3 0HN, United Kingdom

      IIF 643
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 644
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 645
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 646
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 647 IIF 648
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 649
  • Mr Amandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 650
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 651
  • Mr Amandeep Singh
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St. Georges Road, Coventry, CV1 2DL, England

      IIF 652
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 653
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 654
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 655
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 656
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 657
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 658
  • ., Mandeep Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, England

      IIF 659
  • Amandeep Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Swinford Road, Wolverhampton, WV10 9AP, United Kingdom

      IIF 660
    • Unit 4, Showell Road, Wolverhampton, WV10 9LN, United Kingdom

      IIF 661
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, 54291, United Arab Emirates

      IIF 662
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 663
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 664 IIF 665 IIF 666
    • 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 668
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dibble Road, Smethwick, B67 7PY, England

      IIF 669
  • Mr Mandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 670
  • Mr Sandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Oak Bridge, 2 The Common, Southall, UB2 5PJ, United Kingdom

      IIF 671
  • Mr Sandeep Singh Sethi
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 672
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 673
  • Mr. Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 674
  • Singh, Mandeep
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, Granville Road, Hayes, UB3 4PL, England

      IIF 675
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 676
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Pier Road, Feltham, TW14 0TW, England

      IIF 677
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 678
    • 100, The Broadway, Southall, UB1 1QF, England

      IIF 679
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 680
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 681
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Worton Way, Hounslow, TW3 1PN, England

      IIF 682
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 683
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 684
  • Mr Mandeep Singh
    Indian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 685
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 686
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 687
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 688
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 689
    • 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 690
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 691
  • Kalra, Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 692
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 693
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 694
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 695
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wollaston Crescent, Wolverhampton, WV11 1NP, United Kingdom

      IIF 696
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 697
  • Mr Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15745419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 698
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in United Kingdom

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

      IIF 699
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 706
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 707 IIF 708
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 709
    • 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 710
    • 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 711
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lawrence Road, Hampton, TW12 2RJ, United Kingdom

      IIF 712
  • Mr Mandeep Singh .
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, England

      IIF 713
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 714
  • Mr Satinder Singh
    Indian born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 715
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 716
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 717
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

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

      IIF 718
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 719
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Babbington Drive, Bilston, WV14 0SW, England

      IIF 720
  • Sethi, Sandeep Singh
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 721
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 722
    • 100, Greenland Crescent, Southall, UB2 5ES, United Kingdom

      IIF 723
    • 42, High Street, Walton-on-thames, KT12 1BZ, England

      IIF 724
    • 69, Market Street, Watford, Hertfordshire, WD18 0PR, United Kingdom

      IIF 725
  • Sethi, Sandeep Singh
    British director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 726
  • Mr Amandeep Singh
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Ashes Road, Oldbury, B69 4RD, England

      IIF 727
  • Mr Amandeep Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 741
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 742
    • 48, Queen Street, Second Floor, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 743
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 744 IIF 745
  • Mr Amandeep Singh
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 746
    • Flat 3, 3, 376, High Street, West Bromwich, B70 9LE, England

      IIF 747
  • Mr Amandeep Singh Sekhon
    British born in August 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ

      IIF 748
    • K A Javid & Co Accountants, Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 749
  • Dhaliwal, Amandeep Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 750
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 751
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wrottesley Road, Great Barr, Birmingham, West Midlands, B43 6BA, England

      IIF 752
    • 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 753
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wrottesley Road, Birmingham, B43 6BA, United Kingdom

      IIF 754
    • 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 755 IIF 756
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 757
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 758
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wrottesley Road, Great Barr, Birmingham, B43 6BA, England

      IIF 759
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 760
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 761
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 762
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 763
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 764
  • Mr Namandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 765
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 766 IIF 767
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 768
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 769
    • 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 770
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 771 IIF 772 IIF 773
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 776
  • Mr Sandeep Singh
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, England

      IIF 777
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 778
  • Cheema, Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 779
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St Martins View, Leeds, LS7 3LB, England

      IIF 780
    • 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 781
    • 9, Otley Road, Leeds, LS6 3AA, England

      IIF 782 IIF 783
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 784
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 785
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS7 2BB, England

      IIF 786
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

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

      IIF 787
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 788
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Overdale Close, Walsall, WS2 0NS, United Kingdom

      IIF 789
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 790
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caterham Avenue, London, IG50QW, England

      IIF 791
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 792
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 793
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

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

      IIF 794 IIF 795 IIF 796
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 797
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 798
    • 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 799
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

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

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 435
  • 1
    1 CALL SKIP HIRE LTD
    15787697
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-19 ~ dissolved
    IIF 431 - Director → ME
    2024-06-19 ~ dissolved
    IIF 382 - Secretary → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 735 - Ownership of shares – 75% or more OE
    IIF 735 - Right to appoint or remove directors OE
    IIF 735 - Ownership of voting rights - 75% or more OE
  • 2
    365 TRAVEL GROUP LTD
    - now 14532847
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    67 Witton Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2024-07-10 ~ 2025-04-27
    IIF 112 - Director → ME
  • 3
    7 STAR PRODUCTION LTD
    14676377
    39 Queen Elizabeth Avenue, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 427 - Director → ME
    2023-02-20 ~ dissolved
    IIF 378 - Secretary → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 728 - Right to appoint or remove directors OE
    IIF 728 - Ownership of shares – 75% or more OE
    IIF 728 - Ownership of voting rights - 75% or more OE
  • 4
    999 CARPET LIMITED
    15539888
    12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Ownership of shares – 75% or more OE
  • 5
    A & D CONSTRUCTION (UK) LIMITED
    06643169
    160 Owen Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-07-10 ~ dissolved
    IIF 251 - Director → ME
  • 6
    A D LONDON BARBERS LTD
    16361650
    176 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 7
    A S TRADERS MIDLAND LTD
    13436993
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 653 - Ownership of shares – 75% or more OE
  • 8
    A S TRAVEL MIDLANDS LTD
    17118111
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2026-03-26 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2026-03-26 ~ now
    IIF 727 - Ownership of shares – 75% or more OE
    IIF 727 - Right to appoint or remove directors OE
    IIF 727 - Ownership of voting rights - 75% or more OE
  • 9
    A& SONS PROPERTY LTD
    14525673
    16 Rockingham Close, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2022-12-06 ~ now
    IIF 267 - Director → ME
    2022-12-06 ~ now
    IIF 389 - Secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    A.J BUILDERS (UK) LTD.
    08726480
    208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    2013-10-10 ~ now
    IIF 502 - Director → ME
    2013-10-10 ~ now
    IIF 622 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 703 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    A.J ELECTRONICS U.K LIMITED
    09492995
    208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 504 - Director → ME
  • 12
    A.S.T PROPERTY INVESTMENTS LTD
    10701497
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-03-31 ~ now
    IIF 402 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 718 - Ownership of voting rights - 75% or more OE
    IIF 718 - Right to appoint or remove directors OE
    IIF 718 - Ownership of shares – 75% or more OE
  • 13
    A1 DIY SERVICES LTD
    08172247
    50 West Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-08 ~ 2015-04-30
    IIF 51 - Director → ME
    2020-11-03 ~ 2021-05-24
    IIF 50 - Director → ME
    2017-04-25 ~ 2020-06-17
    IIF 49 - Director → ME
    2015-04-30 ~ 2020-06-17
    IIF 374 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-30
    IIF 282 - Ownership of shares – 75% or more OE
    2020-05-31 ~ dissolved
    IIF 288 - Right to appoint or remove directors as a member of a firm OE
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 288 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    A3 FISH AND CHIPS LTD
    15672751
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 435 - Director → ME
    2024-04-23 ~ dissolved
    IIF 387 - Secretary → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 738 - Ownership of voting rights - 75% or more OE
    IIF 738 - Ownership of shares – 75% or more OE
  • 15
    AA LABOUR SOLUTIONS LIMITED
    08786355
    Unit 13 Progress Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 222 - Director → ME
  • 16
    ABJ CONSULTANTS LIMITED
    07956923
    36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 38 - Director → ME
  • 17
    ACCRA RETAIL LTD
    15168347
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 646 - Ownership of voting rights - 75% or more OE
    IIF 646 - Ownership of shares – 75% or more OE
    IIF 646 - Right to appoint or remove directors OE
  • 18
    ACE EXPERTS LTD
    10218977
    105 Kingshill Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    2016-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Ownership of shares – 75% or more OE
    IIF 627 - Right to appoint or remove directors OE
  • 19
    ACE47 LIMITED
    15531192
    149 Spon Lane, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 487 - Ownership of shares – 75% or more OE
  • 20
    ADSGASANDECTRIC LTD
    14285070
    386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 300 - Ownership of shares – 75% or more OE
  • 21
    ADVENTURE WOLF LTD
    15513075
    7 Vaughan Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    AHAS LABOUR SOLUTIONS LTD
    11461571
    7 Twist Way, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 10 - Director → ME
  • 23
    AJP GROUP LTD
    14357268
    40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 24
    AKAALI CONSTRUCTION LIMITED
    09394564
    83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 629 - Ownership of shares – 75% or more OE
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
  • 25
    ALL IN ONE DESIGN & BUILD LTD
    12829702
    90 Waltham Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2020-08-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
  • 26
    AMAN CONSTRUCTINON LIMITED
    09208227
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 403 - Director → ME
  • 27
    AMAN CONSTRUCTION LIMITED
    10284212
    74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 654 - Right to appoint or remove directors OE
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 654 - Right to appoint or remove directors as a member of a firm OE
    IIF 654 - Has significant influence or control over the trustees of a trust OE
    IIF 654 - Ownership of shares – 75% or more OE
    IIF 654 - Has significant influence or control OE
    IIF 654 - Has significant influence or control as a member of a firm OE
  • 28
    AMAN ENTEPRISES LIMITED
    SC868161
    1/2 15 Baronald Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Ownership of shares – 75% or more OE
  • 29
    AMANDEEP KALRA ARCHITECTS LTD
    11338415
    99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Officer
    2018-05-01 ~ now
    IIF 692 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 30
    AMARJIT SINGH DHILLON CONSTRUCTION LIMITED
    11918988
    117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 37 - Director → ME
  • 31
    AMBER1313 LIMITED
    16702348
    13b Layton Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 688 - Ownership of shares – 75% or more OE
    IIF 688 - Ownership of voting rights - 75% or more OE
    IIF 688 - Right to appoint or remove directors OE
  • 32
    AMRIK SANDHU LTD
    11731150 12885300
    202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 60 - Director → ME
  • 33
    AMTRAK LOGISTICS LTD
    - now 09300145
    A.S.R TRANSPORT LTD
    - 2019-04-04 09300145
    3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2014-11-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 283 - Ownership of shares – 75% or more OE
  • 34
    AND BUILDERS LIMITED
    10242589
    12 Windmill Road, Sunbury-on-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 440 - Director → ME
  • 35
    264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 47 - Director → ME
  • 36
    ANMAN TRADING LIMITED
    07462917
    15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 450 - Secretary → ME
  • 37
    APPLAUD LTD
    15700144
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 486 - Right to appoint or remove directors OE
    IIF 486 - Ownership of shares – 75% or more OE
    IIF 486 - Ownership of voting rights - 75% or more OE
  • 38
    APPLETREE SEED LIMITED
    16363612
    7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 506 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 763 - Ownership of voting rights - 75% or more OE
    IIF 763 - Right to appoint or remove directors OE
    IIF 763 - Ownership of shares – 75% or more OE
  • 39
    APS RENTAL LIMITED
    16836507
    13 Mayville Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    AREAS BUILDERS LTD
    13323577
    82 Bryndale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 484 - Ownership of voting rights - 75% or more OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of shares – 75% or more OE
  • 41
    ARMAAN CONSTRUCTION LTD
    10555006
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 253 - Director → ME
    2017-01-10 ~ dissolved
    IIF 371 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    ARMAAN CONTRACTORS LTD
    16809498
    21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Ownership of shares – 75% or more OE
  • 43
    48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 438 - Director → ME
    2020-07-08 ~ dissolved
    IIF 379 - Secretary → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 730 - Right to appoint or remove directors OE
    IIF 730 - Ownership of shares – 75% or more OE
  • 44
    48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 729 - Right to appoint or remove directors OE
    IIF 729 - Ownership of shares – 75% or more OE
    IIF 729 - Ownership of voting rights - 75% or more OE
  • 45
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 436 - Director → ME
    2024-03-25 ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 740 - Ownership of shares – 75% or more OE
    IIF 740 - Ownership of voting rights - 75% or more OE
    IIF 740 - Right to appoint or remove directors OE
  • 46
    ARMAAN MEDIA LTD
    11616482
    48 New Croft Drive, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 428 - Director → ME
    2018-10-10 ~ now
    IIF 380 - Secretary → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 734 - Right to appoint or remove directors OE
    IIF 734 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    ARMAAN SERVICES LTD
    15844604
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 429 - Director → ME
    2024-07-17 ~ now
    IIF 383 - Secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 733 - Ownership of shares – 75% or more OE
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Right to appoint or remove directors OE
  • 48
    ARMAAN TV LTD
    11433029
    39 Queen Elizabeth Avenue, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 255 - Director → ME
    2018-06-26 ~ dissolved
    IIF 377 - Secretary → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 640 - Right to appoint or remove directors OE
    IIF 640 - Ownership of shares – 75% or more OE
  • 49
    ARMAAN WORLD RECORDS LTD
    10102603 16278002
    39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 257 - Director → ME
    2016-04-05 ~ dissolved
    IIF 376 - Secretary → ME
  • 50
    ARMAAN WORLD RECORDS LTD
    16278002 10102603
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 430 - Director → ME
    2025-02-26 ~ now
    IIF 385 - Secretary → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 731 - Ownership of shares – 75% or more OE
    IIF 731 - Ownership of voting rights - 75% or more OE
  • 51
    ASA GARDENS LTD
    12240693
    23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Right to appoint or remove directors OE
    IIF 491 - Ownership of voting rights - 75% or more OE
  • 52
    ASBD PROPERTIES LTD
    16089516
    21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 482 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 482 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 482 - Right to appoint or remove directors OE
  • 53
    ASPECT STAFFING UK LTD
    13733480
    18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 586 - Director → ME
    2021-11-09 ~ dissolved
    IIF 468 - Secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    ASPIRE SUPPORTED HOUSING CIC
    13382270
    21 Hayling Grove, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2021-05-07 ~ 2023-03-17
    IIF 180 - Director → ME
    Person with significant control
    2021-05-07 ~ 2023-03-17
    IIF 597 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 597 - Right to appoint or remove directors OE
  • 55
    AT3N LTD
    11048817
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 533 - Ownership of shares – 75% or more OE
  • 56
    AUJLA DELIVERY SERVICES LIMITED
    07546980
    Prk, 43b Gipsy Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 259 - Director → ME
  • 57
    AULAKH LOGISTICS LTD
    14789035
    4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 58
    AVENTUS CONSULTANCY SERVICES LTD
    - now 14338372
    MKMS HOLDINGS LIMITED
    - 2023-04-17 14338372
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 605 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 605 - Right to appoint or remove directors OE
  • 59
    AVENTUS RESOURCES LTD
    14814918
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 606 - Right to appoint or remove directors OE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 606 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    AVF PROPERTIES LIMITED
    11639131
    7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 472 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    B&B CONVENIENCE STORES LTD
    07589254
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 594 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    B&B ELECTRICAL WHOLESALE LIMITED
    05830164 12126271
    2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (5 parents)
    Officer
    2009-10-02 ~ 2021-04-01
    IIF 78 - Director → ME
    Person with significant control
    2019-08-01 ~ 2021-04-01
    IIF 592 - Has significant influence or control OE
  • 63
    BAABUL LIMITED
    11496521
    100 The Broadway, Southall, England
    Active Corporate (3 parents)
    Person with significant control
    2018-08-02 ~ now
    IIF 679 - Ownership of shares – 75% or more OE
  • 64
    BAAZ LOGISTICS GROUP LTD
    15215891
    27 West Central Apartments, Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 652 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 652 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 652 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 652 - Right to appoint or remove directors OE
    IIF 652 - Right to appoint or remove directors as a member of a firm OE
    IIF 652 - Has significant influence or control as a member of a firm OE
    IIF 652 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 652 - Ownership of shares – 75% or more OE
    IIF 652 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 652 - Ownership of voting rights - 75% or more OE
  • 65
    BACCHUS REAL ESTATE LIMITED
    10885631
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ dissolved
    IIF 455 - Secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 760 - Right to appoint or remove directors OE
    IIF 760 - Ownership of shares – 75% or more OE
    IIF 760 - Ownership of voting rights - 75% or more OE
  • 66
    BAJA BEATS MUSIC UK LTD
    09442277 09470444
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 754 - Director → ME
  • 67
    BAJA BEATS UK MUSIC LTD
    09470444 09442277
    1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 756 - Director → ME
  • 68
    BAJWA AND SYAL LTD
    15023673
    16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-07-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 286 - Right to appoint or remove directors OE
  • 69
    BAKER DAVIES LTD
    - now 03452959
    MUNDI LIMITED - 1998-10-21
    5 Acorn Business Park, Ling Road, Poole, Dorset, England
    Active Corporate (10 parents)
    Officer
    2024-02-29 ~ now
    IIF 327 - Director → ME
  • 70
    BAND BAJA UK LIMITED
    08926741
    1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 752 - Director → ME
  • 71
    BB ELECTRICAL WHOLESALERS LTD
    12126271 05830164
    2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2021-12-09
    IIF 173 - Director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-09
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    BBUK BAND BAJA LTD
    09467249
    1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 755 - Director → ME
  • 73
    BBUK MUSIC LTD
    09468402
    1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 759 - Director → ME
  • 74
    BE-JEWELLED LONDON LIMITED
    15997498
    4 New Wave House, Humber Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 277 - Director → ME
  • 75
    BG HOUSING LTD
    14932923
    156 Grosvenor Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 356 - Right to appoint or remove directors OE
  • 76
    BHAMRA BUILDERS LIMITED
    11627032 13468762
    160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 77
    BHULLAR CONSTRUCTION GROUP LTD
    17143762
    6 Swinford Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-08 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2026-04-08 ~ now
    IIF 660 - Ownership of voting rights - 75% or more OE
    IIF 660 - Right to appoint or remove directors OE
    IIF 660 - Ownership of shares – 75% or more OE
  • 78
    BJ GROUP LIMITED
    11379865
    327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 144 - Director → ME
  • 79
    BLU3 ARCHITECTURE LTD
    14179941
    11 High House Drive, Lickey, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-06-17 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 489 - Right to appoint or remove directors OE
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Ownership of voting rights - 75% or more OE
  • 80
    BLUELINE CONSTRUCTION LIMITED
    08784898
    28 Drayton Garden, West Drayton, England
    Active Corporate (4 parents)
    Officer
    2013-11-21 ~ 2015-11-01
    IIF 30 - Director → ME
    2025-01-13 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Ownership of shares – 75% or more OE
  • 81
    BLUESTONE TRADERS LTD
    12540785
    71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 709 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    BMG A2B TRANSPORT LTD
    16445434
    2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 442 - Director → ME
    2025-05-12 ~ now
    IIF 391 - Secretary → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 742 - Ownership of voting rights - 75% or more OE
    IIF 742 - Ownership of shares – 75% or more OE
  • 83
    BMG COURIERS LTD
    10425133
    66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2016-10-13 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 741 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 741 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 741 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 741 - Right to appoint or remove directors OE
  • 84
    BMG FLEET SOLUTIONS LTD
    17149817
    48 Queen Street, Second Floor, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-10 ~ now
    IIF 443 - Director → ME
    2026-04-10 ~ now
    IIF 392 - Secretary → ME
    Person with significant control
    2026-04-10 ~ now
    IIF 743 - Ownership of shares – 75% or more OE
    IIF 743 - Ownership of voting rights - 75% or more OE
  • 85
    BMG HOUSING LTD
    14637893
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-03 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 744 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    BOBBY SINGH CAPITAL LTD
    16557719
    7 Dobson Close, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 532 - Right to appoint or remove directors OE
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Ownership of shares – 75% or more OE
  • 87
    BOBBY'S WINES LIMITED
    06821316
    65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 178 - Director → ME
    2009-02-17 ~ dissolved
    IIF 406 - Secretary → ME
  • 88
    BOXEDTECH LTD
    11269160
    Britannia House, Pier Road, Feltham, Greater London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-03-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 89
    BRAND SMART LTD
    11995460
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 678 - Ownership of shares – 75% or more OE
  • 90
    BRITO PAINTS LIMITED
    09723288
    104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 273 - Director → ME
  • 91
    BRYANT ROAD FISH & GRILL LIMITED
    15185435
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 632 - Right to appoint or remove directors OE
    IIF 632 - Ownership of voting rights - 75% or more OE
    IIF 632 - Ownership of shares – 75% or more OE
  • 92
    BS KHINDA CONSTRUCTION LTD
    - now 16611636
    MANDEEP CONSTRUCTION LTD
    - 2026-04-10 16611636 11435624... (more)
    26 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
  • 93
    BUDGE BRANDS LTD - now
    PRICEMARK UK LTD
    - 2013-10-15 05406817
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (10 parents)
    Officer
    2006-04-30 ~ 2006-12-12
    IIF 175 - Director → ME
  • 94
    BUTTAR STORES LIMITED
    10277866
    Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-14 ~ 2018-12-01
    IIF 448 - Director → ME
    2016-07-14 ~ 2018-12-01
    IIF 372 - Secretary → ME
  • 95
    CARE STAFF DIRECT LIMITED
    13388078
    156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 416 - Ownership of shares – 75% or more OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Right to appoint or remove directors OE
  • 96
    CARROM LTD
    12989613
    17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Officer
    2020-11-02 ~ 2024-09-01
    IIF 36 - Director → ME
    2024-09-01 ~ now
    IIF 31 - Director → ME
    2025-01-05 ~ 2025-01-05
    IIF 35 - Director → ME
    Person with significant control
    2020-11-02 ~ 2024-09-01
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 97
    CHAHAL EMPIRE LIMITED
    13161404
    2 Marlborough Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2021-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 98
    CHAHAL LIVING LIMITED
    16969843 17052980
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-17 ~ now
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 99
    CHAHAL LIVING1 LIMITED
    17052980 16969843
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 100
    CHITTER CHATTER LIMITED
    11952210
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (6 parents)
    Person with significant control
    2019-04-17 ~ now
    IIF 677 - Ownership of shares – 75% or more OE
  • 101
    CORRIERE LTD
    13259343
    21 Douglas Drive, Grove, Wantage, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 169 - Director → ME
    2021-03-11 ~ now
    IIF 470 - Secretary → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 540 - Ownership of shares – 75% or more OE
    IIF 540 - Right to appoint or remove directors OE
    IIF 540 - Ownership of voting rights - 75% or more OE
  • 102
    COSMAGE LTD
    12128038
    55 Mason Way, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-29 ~ now
    IIF 523 - Director → ME
    2019-07-29 ~ now
    IIF 464 - Secretary → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 772 - Ownership of shares – 75% or more OE
    IIF 772 - Right to appoint or remove directors OE
    IIF 772 - Ownership of voting rights - 75% or more OE
  • 103
    COSMAGIKA LIMITED
    12128092
    55 Mason Way, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 525 - Director → ME
    2019-07-29 ~ dissolved
    IIF 465 - Secretary → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 775 - Ownership of voting rights - 75% or more OE
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Right to appoint or remove directors OE
  • 104
    COSMOVENTURES LTD
    16064517
    26 Skyline Village Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 510 - Director → ME
    2024-11-06 ~ now
    IIF 458 - Secretary → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 765 - Ownership of shares – 75% or more OE
    IIF 765 - Ownership of voting rights - 75% or more OE
    IIF 765 - Right to appoint or remove directors OE
  • 105
    CRUZAA LTD
    09742609
    412 High Street, Smethwick, England
    Active Corporate (3 parents)
    Officer
    2016-05-16 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 602 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 602 - Has significant influence or control as a member of a firm OE
    IIF 602 - Right to appoint or remove directors as a member of a firm OE
  • 106
    CSC HOMES LIMITED
    - now 09158300
    CKD HOMES LIMITED
    - 2016-04-30 09158300
    Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 107
    CSD HEALTHCARE LIMITED
    13999007
    6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Officer
    2022-03-23 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of voting rights - 75% or more OE
  • 108
    CUBIX CONTRACTORS LIMITED
    10580316
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 109
    CUBIX CONTRACTORS LONDON LIMITED
    - now 12281483
    CUBIX TILES LTD
    - 2021-03-04 12281483
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 110
    CUSTOM DESIGN SPECIALIST LTD
    12442100
    23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 490 - Ownership of shares – 75% or more OE
    IIF 490 - Right to appoint or remove directors OE
    IIF 490 - Ownership of voting rights - 75% or more OE
  • 111
    D.S. PRESTON (GARAGES) LIMITED
    - now 02499636
    METROTAN LIMITED - 1990-07-10
    19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (7 parents)
    Officer
    2003-12-04 ~ now
    IIF 616 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 719 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    DALE CHAHAL LTD
    10097059
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-01 ~ now
    IIF 550 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 113
    DAMAN COURIER SERVICES LIMITED
    13862679
    32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 655 - Ownership of shares – 75% or more OE
  • 114
    DAMDAMI TAKSAL MEHTA UK CIC
    15725115
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-05-16 ~ dissolved
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    DB EVENTS & CATERING LTD
    15651642
    9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 544 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 782 - Ownership of shares – 75% or more OE
    IIF 782 - Right to appoint or remove directors OE
    IIF 782 - Ownership of voting rights - 75% or more OE
  • 116
    DE BAGA LIMITED
    11801187
    Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2019-02-01 ~ now
    IIF 543 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 786 - Ownership of shares – 75% or more OE
  • 117
    DELHOP LIMITED
    09991387
    Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 785 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 785 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    DESIGN THE FINEST LTD
    13170277
    1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 791 - Ownership of shares – 75% or more OE
  • 119
    DESSERT LODGE LTD
    13059520
    109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-03 ~ 2021-06-30
    IIF 758 - Director → ME
    Person with significant control
    2020-12-03 ~ 2022-01-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    DGN TRANSPORT LTD
    13793726
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Right to appoint or remove directors OE
    IIF 745 - Ownership of shares – 75% or more OE
  • 121
    DHADDA MOTION PICTURES UK LTD
    17154873
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-04-13 ~ now
    IIF 566 - Director → ME
    Person with significant control
    2026-04-13 ~ now
    IIF 794 - Ownership of voting rights - 75% or more OE
    IIF 794 - Right to appoint or remove directors OE
    IIF 794 - Ownership of shares – 75% or more OE
  • 122
    DHAKK MEHKMA PROMOTION LTD
    11061875
    48 New Croft Drive, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 439 - Director → ME
    2017-11-14 ~ dissolved
    IIF 381 - Secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 737 - Right to appoint or remove directors OE
    IIF 737 - Ownership of shares – 75% or more OE
  • 123
    DHWL INVESTMENT AND REAL ESTATE LTD
    12762454
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 411 - Ownership of shares – 75% or more OE
  • 124
    DIAMONDSTAR WORLDWIDE UK LTD
    14577056
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-07 ~ now
    IIF 568 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 797 - Ownership of voting rights - 75% or more OE
    IIF 797 - Right to appoint or remove directors OE
    IIF 797 - Ownership of shares – 75% or more OE
  • 125
    DK & AS HOMES LIMITED
    10695656
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2018-08-29 ~ 2022-11-23
    IIF 22 - Director → ME
    2022-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-29 ~ 2022-11-23
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
    2022-12-10 ~ now
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 126
    DRINKSWORLD (WEST BROM) LIMITED
    09427084
    65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 176 - Director → ME
    2015-02-06 ~ 2015-03-17
    IIF 560 - Director → ME
  • 127
    DS (2015) LTD
    09792990
    2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 595 - Has significant influence or control OE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 595 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 595 - Right to appoint or remove directors OE
  • 128
    DTF LOGISTICS LTD
    14353694
    15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-13 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 696 - Ownership of shares – 75% or more OE
    IIF 696 - Ownership of voting rights - 75% or more OE
    IIF 696 - Right to appoint or remove directors OE
  • 129
    EAGLE EYE ENTERTAINMENT LTD
    14934985
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 584 - Director → ME
    2023-06-14 ~ dissolved
    IIF 466 - Secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 130
    EASTWING ASIA LIMITED
    OE011459
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 663 - Right to appoint or remove directors OE
    IIF 663 - Ownership of voting rights - More than 25% OE
    IIF 663 - Has significant influence or control OE
    IIF 663 - Ownership of shares - More than 25% OE
  • 131
    ECHO TRAINING LTD
    07219761
    284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-12 ~ 2010-04-12
    IIF 191 - Director → ME
  • 132
    ECLIPSE RAY LIMITED
    06654186 10495901
    11 Orchardmede, Winchmore Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-07-23 ~ dissolved
    IIF 227 - Director → ME
  • 133
    ECLIPSE RAY LTD
    10495901 06654186
    26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 134
    ECO MOTION TECH LTD
    12513032
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2020-03-12 ~ 2024-05-26
    IIF 193 - Director → ME
    Person with significant control
    2020-03-12 ~ 2024-05-26
    IIF 601 - Right to appoint or remove directors OE
    IIF 601 - Ownership of shares – 75% or more OE
    IIF 601 - Ownership of voting rights - 75% or more OE
  • 135
    ELITE HOME DEVELOPMENT LTD
    11715366
    9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-06 ~ 2019-07-15
    IIF 91 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-07-15
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 136
    ELITEHOME CREATIONS LTD
    - now 14035583
    BLUE PAY LIMITED
    - 2025-05-02 14035583
    Flat 5, House 41 Bowes Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-01 ~ 2025-08-13
    IIF 58 - Director → ME
  • 137
    EMERGING EQUITY LTD
    13085252
    15 Granville Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2020-12-16 ~ now
    IIF 675 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    EQUITY FIRST HOLDINGS LIMITED
    OE010535
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 662 - Ownership of shares - More than 25% OE
    IIF 662 - Ownership of voting rights - More than 25% OE
    IIF 662 - Has significant influence or control OE
    IIF 662 - Right to appoint or remove directors OE
  • 139
    ERJA LIMITED
    09782286
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 716 - Director → ME
    2015-09-17 ~ dissolved
    IIF 618 - Secretary → ME
  • 140
    EUROCAN GLOBAL LTD
    12189872
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 415 - Has significant influence or control OE
  • 141
    EUROPE EDUCATION & VISA CONSULTING SERVICES LIMITED
    11381476
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
  • 142
    EUROSTAR FIBRES LIMITED
    07444679
    58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 399 - Director → ME
  • 143
    EVANTE WEB LTD
    SC859948
    108b High Street, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-08-22 ~ now
    IIF 518 - Director → ME
  • 144
    EZY SINGH TRANSPORT LTD
    13984861
    51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 145
    FALCON TRANSPORT GROUP LTD
    16238314
    21 Douglas Drive, Grove, Wantage, England
    Active Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 539 - Ownership of shares – 75% or more OE
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of voting rights - 75% or more OE
  • 146
    FARM GUARD LIMITED
    14395766
    14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ 2024-02-15
    IIF 123 - Director → ME
  • 147
    FAST GO COURIER LIMITED
    12548756
    16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 422 - Right to appoint or remove directors OE
  • 148
    FGS EXPRESS LIMITED
    17043379
    20 Avenue Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
  • 149
    FILM MAGIC LTD
    13981735
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 569 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 799 - Right to appoint or remove directors OE
    IIF 799 - Ownership of voting rights - 75% or more OE
    IIF 799 - Ownership of shares – 75% or more OE
  • 150
    FITNESS FOR CARE LIMITED
    11564939
    94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Right to appoint or remove directors OE
  • 151
    FLORIST IN NORTH LTD
    SC862455
    16 Barclay Gardens, North Kessock, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2025-09-11 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2025-09-11 ~ dissolved
    IIF 657 - Ownership of voting rights - 75% or more OE
    IIF 657 - Ownership of shares – 75% or more OE
    IIF 657 - Right to appoint or remove directors OE
  • 152
    FOCAL 50 LIMITED
    - now SC547647
    ORBUS MEDIA LIMITED
    - 2016-12-07 SC547647
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 749 - Has significant influence or control OE
  • 153
    FOREVER FINE FOODS LIMITED
    - now 08243380
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    63-64 Frith Street, Soho, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 154
    FRIED & GRILLED CHICKEN LTD
    14570077
    101 Bushey Ley, Welwyn Garden City, England
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ 2025-02-01
    IIF 57 - Director → ME
    Person with significant control
    2024-08-01 ~ 2025-12-10
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 155
    FROM A2B LTD
    09968862
    15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 563 - Director → ME
    2016-01-25 ~ dissolved
    IIF 451 - Secretary → ME
  • 156
    G & A FREIGHT LTD
    - now 12980175
    G.S&G BUILDING SERVICES LTD
    - 2021-05-05 12980175
    31 Martin Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 310 - Right to appoint or remove directors OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Ownership of shares – 75% or more OE
  • 157
    G J MECHANICALS LTD
    - now 13750374
    TEGH CONSTRUCTION LTD
    - 2024-07-08 13750374
    35 Badgers Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2021-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 158
    G-CROWN BUILDERS LTD
    12020001
    140 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-28 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 691 - Ownership of shares – 75% or more OE
    IIF 691 - Right to appoint or remove directors OE
    IIF 691 - Ownership of voting rights - 75% or more OE
  • 159
    GAMSM LIMITED
    08529745
    Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 217 - Director → ME
  • 160
    GB K - REND LTD
    16042705
    335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 161
    GENERAL PROPERTY SOLUTIONS LIMITED
    09680675
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    GHA TRADING LTD
    16619533
    348 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 163
    GHAG CONSTRUCTION LTD
    08735865
    54 Burleigh Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 642 - Ownership of shares – 75% or more OE
  • 164
    GHAG RECRUITMENT SOLUTIONS LTD
    09215010
    54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 641 - Ownership of shares – 75% or more OE
  • 165
    GHOTRAZ COURIERS LIMITED
    15915542
    44 Carlton Avenue, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 401 - Right to appoint or remove directors OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 166
    GIFT MATE PRO LTD
    12456694
    Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 179 - Director → ME
  • 167
    GKA WORKS LIMITED
    13230996
    26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 284 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 168
    GLOBAL INFOCOM LIMITED
    09060808
    Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 165 - Director → ME
  • 169
    GLOBAL PROPERTY TRADING LIMITED
    09688839
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    GLOBAL SOURCING HUB LIMITED
    - now 10230608
    GLOBAL RESOURCING HUB LIMITED
    - 2016-06-21 10230608
    412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 603 - Right to appoint or remove directors OE
    IIF 603 - Ownership of shares – More than 50% but less than 75% OE
    IIF 603 - Ownership of voting rights - More than 50% but less than 75% OE
  • 171
    GLOBAL-MIGRATE LTD
    09218062
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2014-09-15 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 537 - Has significant influence or control OE
    IIF 537 - Has significant influence or control as a member of a firm OE
  • 172
    GOLDEN AURA PRODUCTION LTD
    - now 13883208
    CONSULAR CONNECT SERVICES LTD
    - 2023-10-05 13883208 13879865
    18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 577 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 173
    GOLDEN CONSTRUCTION 2007 LTD
    12845354
    25 Mayfield Road, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2020-08-28 ~ 2022-01-19
    IIF 214 - Director → ME
    2022-01-19 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2020-08-28 ~ 2022-01-19
    IIF 621 - Ownership of shares – 75% or more OE
    2022-12-29 ~ now
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Ownership of shares – 75% or more OE
  • 174
    GOLDEN GLOBE EDUCATION AND MIGRATION CONSULTANTS LTD
    12840240
    29 Kingsfield Terrace, Priory Road, Dartford, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-08-26 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 474 - Ownership of voting rights - 75% or more OE
    IIF 474 - Ownership of shares – 75% or more OE
    IIF 474 - Right to appoint or remove directors OE
  • 175
    GORAYA CONSTRUCTION LTD
    11026305
    65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 686 - Ownership of shares – 75% or more OE
  • 176
    GRACE FASHIONS LTD
    10225167
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2016-06-10 ~ now
    IIF 721 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 177
    GRACE MART LTD
    11772352
    65 Chalk Farm Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-17 ~ 2023-10-02
    IIF 723 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-10-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    GREENFLIP LTD
    16231002
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 693 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    GREENLINE FAMILY UK LIMITED
    16516515
    Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 512 - Director → ME
    2025-06-13 ~ now
    IIF 460 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 766 - Ownership of voting rights - 75% or more OE
    IIF 766 - Ownership of shares – 75% or more OE
    IIF 766 - Right to appoint or remove directors OE
  • 180
    GREENWICH TRANSPORT LTD
    14129576
    24 Openshaw Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Ownership of shares – 75% or more OE
    IIF 475 - Right to appoint or remove directors OE
  • 181
    GROUNDWORK CONTRACTORS LTD
    12139570
    16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-16 ~ 2022-03-17
    IIF 63 - Director → ME
    2019-08-05 ~ 2020-12-16
    IIF 211 - Director → ME
    2022-03-17 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 423 - Ownership of shares – 75% or more OE
    IIF 423 - Ownership of voting rights - 75% or more OE
    IIF 423 - Right to appoint or remove directors OE
    2019-08-05 ~ 2022-03-17
    IIF 685 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 685 - Ownership of shares – More than 50% but less than 75% OE
    IIF 685 - Right to appoint or remove directors OE
  • 182
    GS18 LTD
    11388503
    All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-10 ~ 2021-06-14
    IIF 64 - Director → ME
    Person with significant control
    2020-08-10 ~ 2021-06-14
    IIF 303 - Ownership of shares – 75% or more OE
  • 183
    GT ROAD RESTAURANTS LTD
    15682167
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 184
    GURJAP TRANSPORT LTD
    10591003
    54 Burliegh Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 256 - Director → ME
    2017-01-30 ~ dissolved
    IIF 393 - Secretary → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 644 - Ownership of shares – More than 50% but less than 75% OE
    IIF 644 - Right to appoint or remove directors OE
  • 185
    H2O HEATING & PLUMBING LTD
    08520928
    79a South Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 529 - Director → ME
  • 186
    HANBURY FINANCIAL UK LIMITED
    07465280
    42 Lytton Road, Barnet
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-04-06 ~ now
    IIF 552 - Director → ME
  • 187
    HANBURY PRIVATE CLIENTS LLP
    OC398416
    Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 588 - LLP Member → ME
  • 188
    HANBURY WEALTH DORSET LTD
    15013103
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-19 ~ now
    IIF 549 - Director → ME
  • 189
    HANBURY WEALTH MANAGEMENT LIMITED
    09611663
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-04-06 ~ now
    IIF 551 - Director → ME
  • 190
    HARRINGAY GADGET ZONE LTD
    16116922
    545a Green Lanes, Harringay, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 722 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 191
    HAYES PROPERTIES INVESTMENT LTD
    15105103
    10 Hurstfield Crescent, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ 2025-07-01
    IIF 98 - Director → ME
    Person with significant control
    2023-08-30 ~ 2025-07-01
    IIF 348 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 348 - Right to appoint or remove directors OE
  • 192
    HB MEDICAL SUPPLIES LTD
    08052872
    92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 505 - Director → ME
  • 193
    HOLLANDWEST LIMITED
    04717205 12363212
    Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (10 parents)
    Officer
    2005-12-06 ~ 2006-12-01
    IIF 177 - Director → ME
  • 194
    HOMEHERO SERVICES LTD
    16551614
    7 Windhover Way, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50% OE
  • 195
    HOT BITES LONDON LTD
    16326911
    183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 707 - Ownership of voting rights - 75% or more OE
    IIF 707 - Ownership of shares – 75% or more OE
    IIF 707 - Right to appoint or remove directors OE
  • 196
    HUNDAL TRANSPORT LIMITED
    09213029
    127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 345 - Ownership of shares – 75% or more OE
  • 197
    IFIX TRADERS LTD
    14910887
    545a Green Lanes, Harringay, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 726 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 673 - Ownership of voting rights - 75% or more OE
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of shares – 75% or more OE
  • 198
    INDER CARRIERS LTD
    10776684
    7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2017-05-18 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 697 - Right to appoint or remove directors OE
    IIF 697 - Ownership of shares – 75% or more OE
    IIF 697 - Ownership of voting rights - 75% or more OE
  • 199
    INFOTAINMENT UK LTD
    06443024
    73 Birmingham Road, Great Barr, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 185 - Director → ME
    2007-12-03 ~ dissolved
    IIF 405 - Secretary → ME
  • 200
    INNOVATIVE FREIGHT SOLUTIONS LTD
    16509655
    Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 513 - Director → ME
    2025-06-10 ~ now
    IIF 459 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 767 - Ownership of voting rights - 75% or more OE
    IIF 767 - Ownership of shares – 75% or more OE
    IIF 767 - Right to appoint or remove directors OE
  • 201
    INTER PLASTICS UK LIMITED
    08260270
    31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 564 - Director → ME
  • 202
    INTRUSTGROUP LIMITED
    13409360
    19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-19 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 680 - Ownership of shares – 75% or more OE
    IIF 680 - Ownership of voting rights - 75% or more OE
    IIF 680 - Right to appoint or remove directors OE
  • 203
    ITHEADACHE LTD
    15808034
    450 Bath Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 362 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 706 - Ownership of shares – 75% or more OE
    IIF 706 - Right to appoint or remove directors OE
    IIF 706 - Ownership of voting rights - 75% or more OE
  • 204
    J & K CONVENIENCE LTD
    13000097
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-01 ~ now
    IIF 263 - Director → ME
    2023-06-01 ~ 2023-06-01
    IIF 265 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 647 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-01 ~ 2023-06-01
    IIF 648 - Right to appoint or remove directors OE
  • 205
    J AND Y TRANSPORT LTD
    14671837
    40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 206
    JAS FAST FOOD LIMITED
    SC436769
    16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 270 - Director → ME
    2012-11-13 ~ dissolved
    IIF 370 - Secretary → ME
  • 207
    JASANDEEP SINGH CONTRACTOR LTD
    15020455
    54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Ownership of voting rights - 75% or more OE
  • 208
    JATWAR CONSTRUCTION LIMITED
    10292308
    181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 565 - Director → ME
    2016-07-22 ~ dissolved
    IIF 452 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 793 - Has significant influence or control OE
  • 209
    JATWARS CONSTRUCTION LIMITED
    14136556
    Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
  • 210
    JAYM TRENDS LTD
    13626845
    Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Ownership of shares – 75% or more OE
  • 211
    JCC AESTHETICS LIMITED
    - now 11050819
    JSS AESTHETICS LIMITED
    - 2017-11-08 11050819
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
  • 212
    JIVTECH GLOBAL LTD
    09877543
    9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 711 - Ownership of shares – 75% or more OE
  • 213
    JL REAL ESTATE LIMITED
    15687710
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-28 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    2024-04-28 ~ dissolved
    IIF 795 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 795 - Ownership of shares – More than 25% but not more than 50% OE
  • 214
    JLA WEALTH LIMITED
    11000074
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 328 - Director → ME
  • 215
    JOY MEDIA LTD
    06425563
    46 St. Martins View, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-13 ~ dissolved
    IIF 547 - Director → ME
  • 216
    KALRA HOMES LTD
    14008519
    55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ now
    IIF 694 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 217
    KAMAN LTD
    16124841
    15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
  • 218
    KAMBOJ BROTHERS LIMITED
    16396149
    116 Rushdene, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
  • 219
    KANG CIVILS LIMITED
    12203539
    29 Britannia Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Ownership of voting rights - 75% or more OE
  • 220
    KBI INDUSTRIES LTD
    - now 09438475
    BENNING TRADE LTD - 2016-04-29
    Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 342 - Ownership of shares – 75% or more OE
  • 221
    KENT FISH, GRILL AND KEBAB LTD
    14459093
    26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 633 - Ownership of shares – 75% or more OE
    IIF 633 - Ownership of voting rights - 75% or more OE
    IIF 633 - Right to appoint or remove directors OE
  • 222
    KEVIN ENTERPRISES LTD
    15066162 13094839
    7a York Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 69 - Director → ME
  • 223
    KHEHRA HOMES LIMITED
    16418739
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 224
    KHINDA BUILDING WORKS LIMITED
    - now 11073050
    KHINDA DEVELOPMENT SERVICES LIMITED - 2022-05-30
    RIGHT TO BRIGHT LTD - 2022-05-26
    32 Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ 2024-12-01
    IIF 101 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-12-01
    IIF 352 - Ownership of shares – 75% or more OE
  • 225
    KILLICK INVESTMENTS HIGH STREET LTD
    15917079
    20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-27 ~ dissolved
    IIF 779 - Director → ME
    2024-08-27 ~ dissolved
    IIF 589 - Secretary → ME
  • 226
    KILLICK INVESTMENTS LIMITED
    03731638
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-01-01 ~ now
    IIF 330 - Director → ME
    2022-06-22 ~ now
    IIF 590 - Secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    KINETIC 3 LIMITED
    08045198
    18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ 2012-04-25
    IIF 557 - Director → ME
  • 228
    LAADI GREEN HOMES LIMITED
    13124808
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2021-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 229
    LEEN ESTATES LIMITED
    10997351
    119 Belgrave Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    2017-10-05 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 230
    LEICESTER BHANGRA CLASSES LIMITED
    13852922
    94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Right to appoint or remove directors OE
    IIF 419 - Ownership of shares – 75% or more OE
  • 231
    LEICESTER CSD LIMITED
    13706375
    Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 29 - Director → ME
  • 232
    LET'S BUILD A COMMUNITY CIC
    16220394
    6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
  • 233
    LIMELIGHT CONSULTANCY LTD
    15857982
    26 Skylines Village, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-25 ~ dissolved
    IIF 511 - Director → ME
  • 234
    LIONS74 LTD
    15540278
    74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2024-03-05 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 497 - Ownership of shares – More than 25% but not more than 50% OE
  • 235
    LONDON PROPERTY'S INVESTMENT LTD
    13584552
    10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 350 - Ownership of shares – 75% or more OE
  • 236
    LONDON UK PROPERTY LTD
    13574680
    10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 351 - Ownership of shares – 75% or more OE
  • 237
    LUCYS GROUP LIMITED
    11861972
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 508 - Director → ME
    2019-03-05 ~ dissolved
    IIF 453 - Secretary → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 764 - Ownership of shares – 75% or more OE
    IIF 764 - Ownership of voting rights - 75% or more OE
    IIF 764 - Right to appoint or remove directors OE
  • 238
    LUSH NAILS & BEAUTY BAR LIMITED
    - now 16288727
    LUSH NAILS & BEAUTY BOX LIMITED - 2025-03-18
    LUSH NAILS & BEAUTY SALOON LIMITED - 2025-03-14
    306 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 167 - Director → ME
  • 239
    LUXGARMANS LTD
    07334765
    57chennal Close 57chennal Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 128 - Director → ME
  • 240
    M & K COMMERCIALS LTD
    13924453
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 559 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 790 - Ownership of voting rights - 75% or more OE
    IIF 790 - Ownership of shares – 75% or more OE
    IIF 790 - Right to appoint or remove directors OE
  • 241
    M CONCRETE BUILDING LTD
    08517490
    2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 321 - Director → ME
  • 242
    M CONCRETE LIMITED
    09894327
    13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 332 - Ownership of shares – 75% or more OE
  • 243
    M KALIRAI INVESTMENTS LTD
    13832249
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-06 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 789 - Ownership of voting rights - 75% or more OE
    IIF 789 - Ownership of shares – 75% or more OE
    IIF 789 - Right to appoint or remove directors OE
  • 244
    M STREET KITCHEN LIMITED
    SC494525
    Javid House, 115 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 748 - Has significant influence or control OE
  • 245
    M&JOT LTD
    15653354
    344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 336 - Right to appoint or remove directors OE
  • 246
    M.S GROUNDWORKERS LTD
    16803638
    1 Roman Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 659 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 713 - Ownership of voting rights - 75% or more OE
    IIF 713 - Right to appoint or remove directors OE
    IIF 713 - Ownership of shares – 75% or more OE
  • 247
    MADAAN'Z LTD.
    08280098
    263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2012-11-05 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 357 - Ownership of shares – 75% or more OE
  • 248
    MADAANZ INVESTMENT LTD
    15538381
    263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2024-03-04 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 609 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 249
    MANDEEP CONSTRUCTION LIMITED
    07592422 16611636... (more)
    18 Cambridge Close, 01, Hounslow, Middex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 59 - Director → ME
  • 250
    MANDEEP CONSTRUCTION LTD
    11435624 16611636... (more)
    97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 681 - Ownership of shares – 75% or more OE
  • 251
    MANDEEP ESTATES LTD
    13767209
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-11-26 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 800 - Ownership of shares – 75% or more OE
  • 252
    MANDEEP SINGH CONSTRUCTION LIMITED
    11058045 12153566
    74 Blythswood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 684 - Ownership of voting rights - 75% or more OE
    IIF 684 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 684 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 684 - Ownership of shares – 75% or more OE
    IIF 684 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 684 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 684 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 684 - Has significant influence or control over the trustees of a trust OE
  • 253
    MANDEEP SINGH CONSTRUCTION LTD
    12153566 11058045
    65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 687 - Ownership of shares – 75% or more OE
  • 254
    MANDEEP SINGH CONSTRUCTION1 LTD
    11812836
    42 Somerset Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 683 - Ownership of shares – 75% or more OE
  • 255
    MANDEEP SINGH GROUNDWORK LIMITED
    12252746
    317a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 338 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 338 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 338 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 22 April 2026 and licensed under the Open Government Licence v3.0.