logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daman Singh

    Related profiles found in government register
  • Mr Daman Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Winchester Street, Basingstoke, RG21 7DY, England

      IIF 1
  • Mr Parminder Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 2
  • Mr Parminder Singh
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Linchere Road, Birmingham, B21 8JL, United Kingdom

      IIF 3
  • Mr Parminder Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Gladstone Court, Highstreet, Telford, TF1 5NL, United Kingdom

      IIF 4
  • Mr Parminder Singh
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Hoe Street, Walthamstow, E17 9BG, United Kingdom

      IIF 5
  • Mr Parminder Singh
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 6
  • Mr Parminder Singh
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Grovevale Avenue, Great Barr, Birmingham, B43 6JB, England

      IIF 7
  • Mr Parminder Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Georges House, 6 St. Georges Way, Leicester, LE1 1QZ, England

      IIF 8
  • Mr Parminder Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Terret Close, Walsall, WS1 1EN, United Kingdom

      IIF 9
  • Mr. Parminder Singh
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Uxbridge Road, Southall, UB1 3DX, England

      IIF 10
    • icon of address 202, Uxbridge Road, Southall , London, UB1 3DX, England

      IIF 11
  • Ms Parminder Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Fox Hollow, Oadby, Leicester, LE2 4QY, United Kingdom

      IIF 12
  • Mr Parminder Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hampden House, St Andrews Road, Uxbridge, UB10 0WJ, United Kingdom

      IIF 13
  • Mr Parminder Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Willow Tree Lane, Hayes, UB4 9BE, England

      IIF 14
    • icon of address 13-14, Basinghall Street, London, EC2V 5BQ, United Kingdom

      IIF 15
    • icon of address 16, Ryhope Road, London, N11 1BX, United Kingdom

      IIF 16
  • Mr Parminder Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 17
    • icon of address Unit 227, Tudorleaf Business Centre, 2/8 Fountayne Road, London, N15 4QL, United Kingdom

      IIF 18
    • icon of address 10, Harrow Close, Maidenhead, SL6 7PF, England

      IIF 19
    • icon of address 10, Harrow Close, Maidenhead, SL6 7PF, United Kingdom

      IIF 20
  • Mr Parminder Singh
    Dutch born in June 1955

    Resident in United Kingdom

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

      IIF 21
  • Mr Parminder Singh
    Indian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Waverley Avenue, Twickenham, TW2 6DH, United Kingdom

      IIF 22
  • Mr Parminder Singh
    Indian born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Willow Tree Lane, Hayes, UB4 9BE, United Kingdom

      IIF 23
  • Singh, Parminder
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Christy Court, Tadley, RG26 3XU, England

      IIF 24
  • Singh, Parminder
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 25
  • Mr Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 26 IIF 27
    • icon of address 82, Crown Hill Avenue, Leicester, LE5 4HE, United Kingdom

      IIF 28
  • Mr Parminder Singh
    Indian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Walton Road, London, E13 9BW, United Kingdom

      IIF 29
  • Mr Parminder Singh
    Indian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 30
  • Mr. Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 31
  • Singh, Parminder
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Linchere Road, Birmingham, B21 8JL, United Kingdom

      IIF 32
  • Singh, Parminder
    British hgv driver born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Gladstone Court, Highstreet, Telford, TF1 5NL, United Kingdom

      IIF 33
  • Singh, Parminder
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173a, Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 34
    • icon of address 309 Hoe Street, Walthamstow, E17 9BG, United Kingdom

      IIF 35
  • Singh, Parminder
    British managing director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 36
  • Singh, Parminder
    British restaurant born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tree Of Spice, Neeld Parade, Wembley, Middlesex, HA9 6QU, England

      IIF 37
  • Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Avonside Drive, Leicester, Leicestershire, LE5 4LA, United Kingdom

      IIF 38
  • Singh, Parminder
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 39
    • icon of address 7 Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 40
  • Singh, Parminder
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Invision House, Wilbury Way, Hitchin, Herts, SG4 0TY

      IIF 41
  • Singh, Parminder
    British builder born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunridge, Hanbury Road, Droitwich, Worcestershire, WR9 7DU, England

      IIF 42
  • Singh, Parminder
    British director born in December 1975

    Resident in United Kingdom

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

      IIF 43
  • Singh, Parminder
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Parminder
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Georges House, 6 St. Georges Way, Leicester, LE1 1QZ, England

      IIF 46
    • icon of address 68 Fox Hollow, Oadby, Leicestershire, LE2 4QY, United Kingdom

      IIF 47
  • Singh, Parminder
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Terret Close, Walsall, WS1 1EN, England

      IIF 48
  • Mr Parminder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Myrtle Close, Sheffield, S2 3HW, England

      IIF 52
  • Mr Parminder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 53
  • Mr Parminder Singh
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 54
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 55 IIF 56
    • icon of address C,o, Meer And Co,unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 57
    • icon of address One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 58
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 59
    • icon of address Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 60
    • icon of address 118 Elkington Street, Coventry, CV6 7GJ, England

      IIF 61
  • Mr Parminder Singh
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 70
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 71 IIF 72
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 73
    • icon of address Unit 2, Avenue Close, Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 74
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 75
    • icon of address Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 76
  • Mr Parminder Singh
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, United Kingdom

      IIF 77
  • Mr Parminder Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, Cherry Grove, Hayes, UB3 3LA, United Kingdom

      IIF 78
    • icon of address 1, Cherry Grove, Hayes, UB3 3LA, England

      IIF 79
  • Mr Parminder Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, College Road, Bromley, BR1 3QG, England

      IIF 89 IIF 90
    • icon of address 57, College Road, Bromley, Kent, BR1 3QG, United Kingdom

      IIF 91
    • icon of address 116a, Ross Walk, Leicester, LE4 5HH, England

      IIF 92
    • icon of address 97, Sycamore Avenue, Peterborough, PE1 4JS, England

      IIF 93 IIF 94
  • Singh, Parminder
    Indian company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hampden House, St Andrews Road, Uxbridge, UB10 0WJ, United Kingdom

      IIF 95
  • Singh, Parminder, Mr.
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Uxbridge Road, Southall, UB1 3DX, England

      IIF 96
    • icon of address 202, Uxbridge Road, Southall , London, UB1 3DX, England

      IIF 97
  • Parvinder Singh
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    Indian company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., ., ., .

      IIF 101
    • icon of address 45, Willow Tree Lane, Hayes, UB4 9BE, England

      IIF 102
    • icon of address 16, Ryhope Road, London, N11 1BX, United Kingdom

      IIF 103
    • icon of address Flat 306, New Providence Wharf, London, England, E14 9PA, United Kingdom

      IIF 104
  • Singh, Parminder
    Indian director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Bath Road, Hounslow, TW3 3EH, United Kingdom

      IIF 105
  • Singh, Parminder
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 106
    • icon of address Unit 227, Tudorleaf Business Centre, 2/8 Fountayne Road, London, N15 4QL, United Kingdom

      IIF 107
    • icon of address 10, Harrow Close, Maidenhead, Berkshire, SL6 7PF, United Kingdom

      IIF 108
    • icon of address 10, Harrow Close, Maidenhead, SL6 7PF, England

      IIF 109
  • Mr Parminder Singh
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 4, Ground Floor, Grove House, Grove Terrace, Walsall, WS1 2NE, United Kingdom

      IIF 110
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 111
  • Singh, Parminder
    Dutch director born in June 1955

    Resident in United Kingdom

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

      IIF 112
  • Singh, Parminder
    Indian recruitment consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141c, North Hyde Road, Hayes, UB3 4NS, United Kingdom

      IIF 113
  • Singh, Parminder
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Ashford Avenue, Hayes, UB4 0NB, England

      IIF 114
  • Singh, Parminder
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Beresford Road, Southall, Middlesex, UB1 1NL, United Kingdom

      IIF 115
  • Singh, Parminder
    Indian director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Waverley Avenue, Twickenham, TW2 6DH, United Kingdom

      IIF 116
  • Singh, Parminder
    Indian director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Willow Tree Lane, Hayes, UB4 9BE, United Kingdom

      IIF 117
  • Mr Parminder Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Empress Avenue, London, E12 5SA, England

      IIF 118
  • Singh, Parminder
    Indian builder born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Crown Hill Avenue, Leicester, LE5 4HE, United Kingdom

      IIF 119
  • Singh, Parminder
    Indian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 120
  • Singh, Parminder
    Indian director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Avonside Drive, Leicester, Leicestershire, LE5 4LA, United Kingdom

      IIF 121
  • Singh, Parminder
    Indian handyman born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Walton Road, London, E13 9BW, United Kingdom

      IIF 122
  • Singh, Parminder
    Indian self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Sunnyhill Avenue, Derby, DE23 1JS, England

      IIF 123
  • Singh, Parminder
    Indian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 124
  • Singh, Parminder
    American company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Parminder
    American director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St James's Market, London, Greater London, SW1Y 4AH, United Kingdom

      IIF 127
    • icon of address 1, St James's Market, London, SW1Y 4AH

      IIF 128
    • icon of address 1, St James's Market, London, SW1Y 4AH, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 133
  • Singh, Parminder
    American investment professional born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St James' Market, London, SW1Y 4AH, United Kingdom

      IIF 134
  • Mr Parminder Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Farm Crescent, Slough, Farm Crescent, Slough, SL2 5TH, England

      IIF 135
  • Mr Parminder Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Orchard Drive, Uxbridge, UB8 3AE, England

      IIF 136
  • Mr Parminder Singh
    Indian born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manor Lane, Harlington, Hayes, Middlesex, UB3 5EG, England

      IIF 137
    • icon of address G38, Uxbridge Road, The Traingle Cente, Southall, UB1 3EJ, England

      IIF 138
  • Mr Parvinder Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Ensign Way, Stanwell, Staines-upon-thames, TW19 7RE, England

      IIF 139
    • icon of address 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 140
    • icon of address 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 141
  • Parminder Singh
    Indian born in January 1989

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Sint-denijslaan 3, Bus 3, Gent, 9000, Belgium

      IIF 142
  • Mr Parminder Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bourton Close, Hayes, UB3 3PU, England

      IIF 143
  • Mr Parminder Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Greenland Crescent, Southall, UB2 5ER, England

      IIF 144
  • Mr Parminder Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 145
    • icon of address 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 146
    • icon of address 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 147
  • Mr Parminder Singh
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ross Avenue, Dagenham, RM8 1PU, England

      IIF 148
  • Mr Parminder Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marescroft Road, Slough, SL2 2LW, England

      IIF 149
  • Mr Parminder Singh
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cumberland Avenue, Slough, SL2 1AW, England

      IIF 150
  • Mr Parminder Singh Sagoo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stainburn Crescent, Leeds, LS17 6NF, England

      IIF 151
  • Sagoo, Parminder Singh
    British handyman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stainburn Crescent, Moortown, Leeds, LS17 6NF, England

      IIF 152
  • Singh, Daman
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Winchester Street, Basingstoke, RG21 7DY, England

      IIF 153
  • Singh, Parminder
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Heath House, Heath End Road Baughurst, Tadley, Hampshire, RG26 5GX, England

      IIF 154
  • Singh, Parminder, Mr.
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL, England

      IIF 155
  • Mr Parminder Singh
    Indian born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 156
  • Mr Parminder Singh
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Millichip Road, Willenhall, WV13 3UL, England

      IIF 159
  • Singh, Parminder, Mr.
    Indian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Ladypool Road, Birmingham, W Midlands, B12 8JU

      IIF 160
    • icon of address 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 161
    • icon of address 43, Rowanfield Road, Cheltenham, Gloucestershire, GL51 8AF, United Kingdom

      IIF 162
  • Singh, Parminder, Mr.
    Indian businessman born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ingestre Road, Ingestre Road, Birmingham, B28 9EG, England

      IIF 163
  • Singh, Parvinder
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Roundhay Road, Leeds, LS8 5AA, England

      IIF 164
  • Bhachu, Parminder Singh
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Walden Road, Hornchurch, RM11 2JT, England

      IIF 165
  • Mr Parminder Singh
    Indian born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stirling Road, Hayes, UB3 3AH, England

      IIF 166
  • Mr Parminder Singh Bhachu
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Walden Road, Hornchurch, RM11 2JT, England

      IIF 167
  • Mr. Parminder Singh
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 168
  • Singh, Parminder
    British hgv driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bourton Close, Hayes, Middlesex, UB3 3PU

      IIF 169
    • icon of address 1, Bourton Close, Hayes, UB3 3PU, England

      IIF 170 IIF 171
  • Singh, Parminder
    British builder born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 773, Uxbridge Road, Hayes, UB4 8HY, England

      IIF 172
  • Singh, Parvinder
    British carpenter born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Newquay Road, Walsall, WS5 3EW, England

      IIF 173
  • Singh, Parvinder
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Newquay Road, Walsall, WS5 3EW, England

      IIF 174
  • Singh, Parvinder
    British construction born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Edgbaston Road, Smethwick, West Midlands, B66 4LA, England

      IIF 175
  • Singh, Parvinder
    British project manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Newquay Road, Walsall, WS5 3EW, England

      IIF 176
  • Mr Parminder Singh
    Indian born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Abbey Court, Camberley, GU15 2HR, England

      IIF 177
    • icon of address 4, Maple Gardens, Reading, RG2 7NB, England

      IIF 178
  • Mr Parminder Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 179
  • Mr Parminder Singh
    Indian born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL, England

      IIF 180
  • Singh, Parminder
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 181
  • Singh, Parminder
    British businessman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 182
  • Singh, Parminder
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 183 IIF 184
    • icon of address 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 185 IIF 186 IIF 187
    • icon of address One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 188
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 189 IIF 190
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 191
  • Singh, Parminder
    British company dirtector born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 192
  • Singh, Parminder
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 193 IIF 194
    • icon of address Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 195
    • icon of address 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 196 IIF 197
  • Singh, Parminder
    British driver born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, High Road, Woodford Green, Essex, IG8 0PN

      IIF 198
  • Singh, Parminder
    British manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 199
  • Singh, Parminder
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest Hotels Group, Arnos Manor Hotel, 470 Bath Road, Bristol, BS4 3HQ, United Kingdom

      IIF 200
    • icon of address Crest Hotels Group, Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, BS4 3HQ, England

      IIF 201 IIF 202 IIF 203
    • icon of address Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL, United Kingdom

      IIF 207 IIF 208
    • icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 209
  • Singh, Parminder
    British hotelier born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 221 IIF 222
    • icon of address Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 223
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 224
    • icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 225
  • Singh, Parminder
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 226
    • icon of address Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 227
  • Singh, Parminder
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 228
    • icon of address 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 229
  • Singh, Parminder
    British manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Grove Vale Avenue, Great Barr, Birmingham, B43 6DB, England

      IIF 230
    • icon of address 118, Elkington Street, Coventry, CV6 7GJ, United Kingdom

      IIF 231
  • Singh, Parminder
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8AA, England

      IIF 232
  • Singh, Parminder
    British business born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 233
    • icon of address 10, Redwood Court, Cheltenham, Gloucestershire, GL51 0JZ, United Kingdom

      IIF 234
  • Singh, Parminder
    British business executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 235
  • Singh, Parminder
    British businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 236
  • Singh, Parminder
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, Cherry Grove, Hayes, UB3 3LA, United Kingdom

      IIF 237
    • icon of address 1, Cherry Grove, Hayes, UB3 3LA, England

      IIF 238
  • Singh, Parminder
    British business executive born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 239
  • Singh, Parminder
    British businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 240
  • Singh, Parminder
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 246
    • icon of address 111, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 247
  • Singh, Parminder
    British grounworker born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 248
  • Singh, Parminder
    British self employed born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Coleridge Street, Derby, DE23 8AF, England

      IIF 249
  • Singh, Parminder
    British administrator born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Sycamore Avenue, Peterborough, PE1 4JS, England

      IIF 250
  • Singh, Parminder
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, College Road, Bromley, Kent, BR1 3QG, United Kingdom

      IIF 251
    • icon of address 116a, Ross Walk, Leicester, LE4 5HH, England

      IIF 252
  • Singh, Parminder
    British fitness trainer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, College Road, Bromley, BR1 3QG, England

      IIF 253
  • Singh, Parminder
    British gas engineer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Sycamore Avenue, Peterborough, PE1 4JS, England

      IIF 254
  • Singh, Parminder
    British solicitor born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, College Road, Bromley, BR1 3QG, England

      IIF 255
    • icon of address 18, Dalton Road, Hamilton, Leicester, England, LE5 1PN, United Kingdom

      IIF 256
    • icon of address 3, Dalton Road, Hamilton, Leicester, LE5 1PN, England

      IIF 257
  • Singh, Parminder
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 258
  • Singh, Parminder
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, AL9 5BG, England

      IIF 259 IIF 260 IIF 261
  • Mr Gurkirat Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pinewood Drive, Pinewood Drive, Cheltenham, GL51 0GH, England

      IIF 262
    • icon of address 173, Crankhall Lane, Wednesbury, WS10 0EE, England

      IIF 263
  • Singh, Parminder
    British director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 4, Ground Floor, Grove House, Grove Terrace, Walsall, WS1 2NE, United Kingdom

      IIF 264
  • Singh, Parminder
    Indian director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Empress Avenue, London, E12 5SA, England

      IIF 265
  • Singh, Parvinder
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Ensign Way, Stanwell, Staines-upon-thames, TW19 7RE, England

      IIF 266
    • icon of address 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 267
    • icon of address 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 268
  • Singh, Parminder
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 269
  • Singh, Parminder
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 270
  • Singh, Parminder
    Indian joiner born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Farm Crescent, Slough, Farm Crescent, Slough, SL2 5TH, England

      IIF 271
  • Singh, Parminder
    Indian construction foreman born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Orchard Drive, Uxbridge, UB8 3AE, England

      IIF 272
  • Singh, Parminder
    Indian builder born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Manor Lane, Harlington, Hayes, Middlesex, UB3 5EG, England

      IIF 273
  • Singh, Parminder
    Indian electrician born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G38, Uxbridge Road, The Traingle Cente, Southall, UB1 3EJ, England

      IIF 274
  • Singh, Parminder
    Indian hgv driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bourton Close, Hayes, UB3 3PU, England

      IIF 275
  • Singh, Parminder
    Indian hgv driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Greenland Crescent, Southall, UB2 5ER, England

      IIF 276
  • Singh, Parminder
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 277
  • Singh, Parminder
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ross Avenue, Dagenham, RM8 1PU, England

      IIF 278
  • Singh, Parminder
    Indian managing director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marescroft Road, Slough, SL2 2LW, England

      IIF 279
  • Singh, Parminder
    Italian electrician born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cumberland Avenue, Slough, SL2 1AW, England

      IIF 280
  • Singh, Parminder
    Indian director

    Registered addresses and corresponding companies
    • icon of address 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 281
  • Singh, Parminder
    Indian director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pedmore Road, Brierley Hill, Dudley, DY2 0RL, England

      IIF 282
    • icon of address 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 283
    • icon of address 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 284
  • Singh, Parminder
    Indian business born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Alstone Lane, Cheltenham, GL51 8HW, England

      IIF 285
    • icon of address 38, Whittington Road, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 286 IIF 287
    • icon of address 52, Milliner Crescent, Churchdown, Gloucester, GL3 1GG, England

      IIF 288
  • Singh, Parminder
    Indian businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    Indian retailer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hatherley Lane, Cheltenham, GL51 6SH, England

      IIF 292
  • Singh, Parminder
    Indian director born in December 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 601, International House, 223 Regent Street, London, Greater London, W1B 2QD, England

      IIF 293
  • Singh, Parminder
    Indian director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Millichip Road, Willenhall, WV13 3UL, England

      IIF 294
  • Singh, Parminder
    born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St James's Market, London, SW1Y 4AH, England

      IIF 295
  • Singh, Parminder
    Indian construction workers born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Stirling Road, Hayes, UB3 3AH, England

      IIF 296
  • Taggar, Parminder Singh
    Indian handyman born in March 1960

    Registered addresses and corresponding companies
    • icon of address 656a Romford Road, Manor Park, London, E12 5AQ

      IIF 297
  • Singh, Parminder

    Registered addresses and corresponding companies
    • icon of address 255, Lodge Road, Winson Green, Birmingham, B18 5SJ, United Kingdom

      IIF 298
    • icon of address 255, Lodge Road, Winson Green, Birmingham, West Midlands, B18 5SJ, England

      IIF 299
    • icon of address 268, Ladypool Road, Birmingham, W Midlands, B12 8JU

      IIF 300
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 301 IIF 302
    • icon of address 115, Alstone Lane, Cheltenham, GL51 8HW, England

      IIF 303 IIF 304 IIF 305
    • icon of address 38, Whittington Road, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 307 IIF 308
    • icon of address 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 309
    • icon of address 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 310
    • icon of address 10 Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 311
    • icon of address 168 Coleridge Street, Derby, DE23 8AF, England

      IIF 312
    • icon of address 52, Milliner Crescent, Churchdown, Gloucester, GL3 1GG, England

      IIF 313
    • icon of address 1, Bourton Close, Hayes, UB3 3PU, England

      IIF 314
    • icon of address 1, St James's Market, London, SW1Y 4AH, United Kingdom

      IIF 315
    • icon of address 10, Harrow Close, Maidenhead, Berkshire, SL6 7PF, United Kingdom

      IIF 316
    • icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW18 3BA, United Kingdom

      IIF 317
    • icon of address 3, Heath House, Heath End Road Baughurst, Tadley, Hampshire, RG26 5GX, England

      IIF 318
  • Singh, Parminder
    Indian soldier born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Abbey Court, Camberley, GU15 2HR, England

      IIF 319
    • icon of address 4, Maple Gardens, Reading, RG2 7NB, England

      IIF 320
  • Singh, Parminder, Mr.

    Registered addresses and corresponding companies
    • icon of address 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 321
  • Singh, Gurkirat
    Indian business executive born in September 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurkirat
    Indian company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pinewood Drive, Pinewood Drive, Cheltenham, GL51 0GH, England

      IIF 324
  • Singh, Parminder, Mr.
    Indian business born in May 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Newzeland House, Princess Elizabeth Way, Cheltenham, Gloucestershire, GL51 7PH, England

      IIF 325
child relation
Offspring entities and appointments
Active 138
  • 1
    icon of address 42 Newquay Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2a Orchard Drive, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Winchester Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    PATCHFOLLOW LIMITED - 1987-02-24
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,339 GBP2024-12-31
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 212 - Director → ME
  • 5
    icon of address C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,686 GBP2024-12-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 205 - Director → ME
  • 7
    icon of address 246-250 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 104 - Director → ME
  • 8
    icon of address 4385, 14981107 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite B2, City Cloisters, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 220 Bristol Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    BEER BELLYS LIMITED - 2013-02-05
    icon of address Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 199 - Director → ME
  • 12
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,482 GBP2024-02-25
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 155 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 180 - Right to appoint or remove membersOE
    IIF 180 - Right to surplus assets - 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 18 Avonside Drive, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,006 GBP2024-12-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 218 - Director → ME
  • 16
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,828,235 GBP2024-12-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    798,677 GBP2024-12-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 202 - Director → ME
  • 18
    STERLING HOTELS (KNOWSLEY) LIMITED - 2005-05-26
    KNOWSLEY HOTEL MANAGEMENT LIMITED - 2002-06-20
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,750,007 GBP2024-12-31
    Officer
    icon of calendar 2002-07-14 ~ now
    IIF 217 - Director → ME
  • 19
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,880 GBP2023-12-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 203 - Director → ME
  • 20
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,106 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 216 - Director → ME
  • 21
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 206 - Director → ME
  • 22
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 201 - Director → ME
  • 23
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Avon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -229,374 GBP2024-12-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -672,380 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    STERLING HOTEL GROUP LIMITED - 1998-12-08
    STERLING BUSINESS MANAGEMENT LIMITED - 2002-10-10
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,647 GBP2024-12-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 211 - Director → ME
  • 27
    icon of address Suite B2, City Cloisters, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3 Heath House, Heath End Road Baughurst, Tadley, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 318 - Secretary → ME
  • 29
    icon of address 38 Linchmere Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 18 Avonside Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 168 Coleridge Street, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 249 - Director → ME
    icon of calendar 2015-06-15 ~ dissolved
    IIF 312 - Secretary → ME
  • 33
    icon of address 116a Ross Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-06-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 287 - Director → ME
    icon of calendar 2015-09-09 ~ dissolved
    IIF 308 - Secretary → ME
  • 35
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 260 - Director → ME
  • 36
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 259 - Director → ME
  • 37
    icon of address 9 Darwin Drive, Didcot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 48 - Director → ME
  • 38
    ELLIOTT & SINGH LTD - 2025-04-25
    icon of address St. Georges House, 6 St. Georges Way, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 39
    icon of address 92 Portsea Hall, Portsea Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 47 - Director → ME
  • 40
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,995 GBP2024-09-30
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 261 - Director → ME
  • 41
    icon of address 22 Ross Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,403 GBP2025-06-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 46 Syon Lane, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    EAGLE SPORTSWARE LTD - 2023-12-29
    icon of address 8 Pinewood Drive, Pinewood Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 57 College Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 506 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 186 - Director → ME
  • 47
    icon of address Unit 227, Tudorleaf Business Centre, 2/8 Fountayne Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    HOME INSPECTION SURVEYS (UK) LTD - 2007-06-04
    icon of address 903 Uppingham Road Bushby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 141c North Hyde Road, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 113 - Director → ME
  • 51
    icon of address Suite 601 International House, 223 Regent Street, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 293 - Director → ME
  • 52
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 43 - Director → ME
  • 53
    icon of address 202 Uxbridge Road, Southall , London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Arnos Manor Hotel 470 Bath Road, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,409,466 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 214 - Director → ME
  • 55
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 220 - Director → ME
  • 56
    icon of address 17 Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 292 - Director → ME
  • 57
    icon of address 6 Lancaster Centre, Meteor Business Park, Staverton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2022-11-16 ~ dissolved
    IIF 310 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address 1076 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    CREST HOTELS (SOUTHAMPTON) LTD - 2020-10-29
    icon of address Arnos Manor Hotel 470 Bath Road, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,893,111 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 209 - Director → ME
  • 61
    ESQUIRES COFFEE HARPENDEN LTD - 2022-05-16
    JPS EATERY LTD - 2022-02-07
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,367 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 258 - Director → ME
  • 62
    icon of address C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 198 - Director → ME
  • 63
    icon of address 1 Bourton Close, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 314 - Secretary → ME
  • 64
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Sunridge, Hanbury Road, Droitwich, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    586,669 GBP2024-07-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 42 - Director → ME
  • 66
    icon of address 1 Bourton Close, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 13 St. Stephens Close, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 1 Bourton Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 3 Dalton Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 257 - Director → ME
  • 70
    icon of address 10 Stainburn Crescent, Moortown, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 173a Camberwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 10 Freeman Avenue Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Director → ME
    icon of calendar 2016-04-06 ~ dissolved
    IIF 311 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 75
    WINCHESTER HOTEL LTD - 2021-08-11
    icon of address Arnos Manor Hotel 470 Bath Road, Arnos Vale, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,264 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 215 - Director → ME
  • 76
    BASSETLAW AUTOMOTIVE LIMITED - 2025-07-25
    icon of address Unit 2 Avenue Close, Phoenix Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,145 GBP2024-03-31
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 77
    icon of address 21 Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,124 GBP2019-04-30
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 3 Tree Of Spice, Neeld Parade, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 79
    icon of address 47 Ensign Way, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 52 Hampden House St Andrews Road, Uxbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 81
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 45 - Director → ME
  • 83
    icon of address C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-17 ~ dissolved
    IIF 192 - Director → ME
  • 84
    icon of address Suite 53 6 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 2,phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 86
    icon of address 11 Gresham Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 309 Hoe Street, Walthamstow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 309 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,407 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Invision House, Wilbury Way, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 41 - Director → ME
  • 90
    icon of address 99 Ashford Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 114 - Director → ME
  • 91
    icon of address 12 Edgbaston Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 175 - Director → ME
  • 92
    icon of address 42 Newquay Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 42 Newquay Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 27 Cumberland Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 95
    HEMP EXCHANGE LIMITED - 2015-01-16
    icon of address 115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 289 - Director → ME
    icon of calendar 2015-01-14 ~ dissolved
    IIF 306 - Secretary → ME
  • 96
    icon of address 103 Empress Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 25 Stirling Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 98
    icon of address 108 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 105 - Director → ME
  • 99
    icon of address 65 Beresford Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 115 - Director → ME
  • 100
    icon of address 101 Granville Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 72 Willow Tree Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 123 Waverley Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 104
    icon of address Flat 8 Gladstone Court, High Street, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,358 GBP2019-01-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 106
    icon of address 95 Tewkesbury Road, Cheltnham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 325 - Director → ME
  • 107
    icon of address Unit 227 Tudorleaf Business Centre, 2/8 Fountayne Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 118 Elkington Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 109
    icon of address 33 Sherwood Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 4 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 111
    icon of address 220 Bristol Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2020-02-20 ~ dissolved
    IIF 321 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 112
    RAJPOOT BUILDING AND CONSTRUCTION LTD LTD - 2021-01-19
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 97 Sycamore Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 4a Roman Road, East Ham London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-05-16 ~ now
    IIF 297 - Director → ME
  • 115
    icon of address 6 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Staverton, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    751 GBP2024-04-30
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 288 - Director → ME
    icon of calendar 2022-03-15 ~ now
    IIF 313 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 116
    icon of address C/o The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 315 - Secretary → ME
  • 117
    icon of address Citco (bermuda) Limited O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 132 - Director → ME
  • 118
    icon of address Citco (bermuda) Limited O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 131 - Director → ME
  • 119
    icon of address 1 St James's Market, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 127 - Director → ME
  • 120
    icon of address 773 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address 68 Greenland Crescent, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 15a Grove Vale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 285 - Director → ME
    icon of calendar 2014-12-15 ~ dissolved
    IIF 304 - Secretary → ME
  • 124
    icon of address 115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 290 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 303 - Secretary → ME
  • 125
    TATLA ELECTRICAL LTD - 2021-05-24
    icon of address G38 Uxbridge Road, The Traingle Cente, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 10 Harrow Close, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 108 - Director → ME
    icon of calendar 2025-01-24 ~ now
    IIF 316 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 245 - Director → ME
  • 128
    icon of address 115 Alstone Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 291 - Director → ME
    icon of calendar 2015-01-16 ~ dissolved
    IIF 305 - Secretary → ME
  • 129
    icon of address 1 Cherry Grove, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 01 Cherry Grove, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 97 Sycamore Avenue, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 132
    VICKY CONSTRUCTION LIMITED - 2004-02-10
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 281 - Secretary → ME
  • 133
    icon of address Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 187 - Director → ME
  • 134
    icon of address 24 Farm Crescent, Slough, Farm Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 135 - Has significant influence or controlOE
  • 135
    icon of address 2-3 Pedmore Road, Brierley Hill, Dudley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 282 - Director → ME
  • 136
    icon of address Parminder Singh, 18 Dalton Road, Hamilton, Leicester, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 256 - Director → ME
  • 137
    icon of address 30 Abbey Court, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 138
    YOUNG LADS PRODUCATION LTD - 2022-08-01
    icon of address 4 Maple Gardens, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    CREST HOTELS (BIRMINGHAM) LIMITED - 2019-08-09
    PINCENTS MANOR HOTEL LIMITED - 2005-05-18
    icon of address Portland House, 69-71 Wembley Hill Road, Wembley, Middlese, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,458,356 GBP2024-12-31
    Officer
    icon of calendar 2000-08-21 ~ 2019-08-08
    IIF 210 - Director → ME
  • 2
    icon of address 6 Winchester Street, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2018-08-22
    IIF 24 - Director → ME
  • 3
    icon of address 75 Broad Lane North, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ 2015-04-01
    IIF 123 - Director → ME
  • 4
    icon of address 57 College Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2018-09-26
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2018-09-26
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 30 Millichip Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ 2021-09-30
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 159 - Has significant influence or control OE
  • 6
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-28 ~ 2012-03-26
    IIF 39 - Director → ME
    icon of calendar 2005-02-01 ~ 2012-03-26
    IIF 269 - Secretary → ME
  • 7
    icon of address 2 Avenue Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-24
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-24
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    icon of address 7 Fairlawn Close, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ 2020-11-23
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2021-11-29
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 2 Avenue Close, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 222 - Director → ME
    icon of calendar 2020-06-03 ~ 2020-07-02
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-07-02
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    JUPITER BRANDS LIMITED - 2020-01-21
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 233 - Director → ME
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-01-10
    IIF 158 - Has significant influence or control as a member of a firm OE
    IIF 158 - Right to appoint or remove directors as a member of a firm OE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 11
    BEER BELLYS LIMITED - 2013-02-05
    icon of address Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-02-05
    IIF 230 - Director → ME
  • 12
    icon of address 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,482 GBP2024-02-25
    Officer
    icon of calendar 2020-04-08 ~ 2020-04-08
    IIF 229 - Director → ME
    icon of calendar 2013-03-26 ~ 2019-09-01
    IIF 182 - Director → ME
    icon of calendar 2013-02-19 ~ 2013-03-26
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-09
    IIF 57 - Has significant influence or control OE
  • 13
    icon of address 1 St James's Market, London, England
    Active Corporate (49 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2024-07-07
    IIF 295 - LLP Member → ME
  • 14
    icon of address New Middle Club Welbeck Street, Whitwell, Worksop, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,344 GBP2022-01-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-03-24
    IIF 161 - Director → ME
    icon of calendar 2020-06-29 ~ 2022-10-15
    IIF 236 - Director → ME
    icon of calendar 2022-12-09 ~ 2023-03-24
    IIF 309 - Secretary → ME
    icon of calendar 2020-06-29 ~ 2022-10-15
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2022-10-15
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-09 ~ 2023-03-24
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    icon of address Arifa Building 10th Floor, Boulevard Oeste Santa Maria Business District, Panama City, 32417, Panama
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2024-06-28
    IIF 125 - Director → ME
  • 16
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-11-01
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    icon of address Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-11-01
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    icon of address 57 College Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2022-01-26
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2022-01-26
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1 Clifton Road, Balsall Heath, Birmingham, England
    Active Corporate
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2017-02-11
    IIF 185 - Director → ME
  • 21
    icon of address Rourke House, 3 Watermans Business Park, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-12-31
    IIF 25 - Director → ME
    icon of calendar 2024-11-22 ~ 2024-12-31
    IIF 317 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-12-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    FISCALO LIMITED - 2019-01-21
    icon of address 3 Field Court, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-05-24 ~ 2017-06-22
    IIF 191 - Director → ME
    icon of calendar 2017-05-21 ~ 2017-05-24
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-05-24
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-21 ~ 2017-09-28
    IIF 59 - Has significant influence or control OE
  • 23
    icon of address 17 Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2016-06-19
    IIF 286 - Director → ME
    icon of calendar 2014-06-19 ~ 2016-06-19
    IIF 307 - Secretary → ME
  • 24
    icon of address 268 Ladypool Road, Birmingham, W Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2013-03-01
    IIF 160 - Director → ME
    icon of calendar 2011-04-01 ~ 2013-03-01
    IIF 300 - Secretary → ME
  • 25
    icon of address 268 Ladypool Road, Sparkbrook, Birmingham, W Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2011-07-01
    IIF 162 - Director → ME
  • 26
    CREST HOTELS (SOUTHAMPTON) LTD - 2020-10-29
    icon of address Arnos Manor Hotel 470 Bath Road, Arnos Vale, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,893,111 GBP2024-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-10-26
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-10-26
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CREST GROUP (SOUTHAMPTON) LTD - 2020-10-29
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    778,298 GBP2024-12-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-10-26
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-10-26
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 37 St. Annes Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2023-03-20
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2023-03-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 29
    ESQUIRES COFFEE HARPENDEN LTD - 2022-05-16
    JPS EATERY LTD - 2022-02-07
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,367 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-05-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Sunridge, Hanbury Road, Droitwich, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    586,669 GBP2024-07-31
    Officer
    icon of calendar 2013-11-21 ~ 2017-04-03
    IIF 299 - Secretary → ME
  • 31
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    icon of address Unit 5 Otley Road, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,884 GBP2020-01-27
    Officer
    icon of calendar 2018-04-19 ~ 2019-12-27
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2019-12-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    icon of address Arifa Building 10th Floor, Boulevard Oeste Santa Maria Business District, Panama, 32417, Panama
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2024-06-28
    IIF 126 - Director → ME
  • 33
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-10-13
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 34
    icon of address 21 Colmore Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,124 GBP2019-04-30
    Officer
    icon of calendar 2020-10-01 ~ 2021-03-01
    IIF 283 - Director → ME
    icon of calendar 2021-07-14 ~ 2021-07-14
    IIF 164 - Director → ME
  • 35
    icon of address Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ 2023-03-13
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ 2023-03-13
    IIF 110 - Ownership of shares – 75% or more OE
  • 36
    MOTOR WORLD U.K LIMITED - 2018-11-19
    UMBRELLA S3RVICES LIMITED - 2019-07-05
    PLU5 MORE SERVICES LTD - 2021-01-11
    PLUS MORE SERV1CES LIMITED - 2020-12-10
    icon of address Progress House, Rowley Drive, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ 2020-09-16
    IIF 221 - Director → ME
    icon of calendar 2020-06-03 ~ 2020-06-29
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-21
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-03 ~ 2020-09-16
    IIF 72 - Ownership of shares – 75% or more OE
  • 37
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ 2021-12-10
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2021-12-10
    IIF 263 - Has significant influence or control over the trustees of a trust OE
    IIF 263 - Right to appoint or remove directors as a member of a firm OE
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 263 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 263 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 38
    icon of address 1a Upstair Raymonds Accountants Social Economy House, Victoria Street, West Bromwich, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2013-04-19
    IIF 298 - Secretary → ME
  • 39
    icon of address 11 Clevedon Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    535 GBP2019-12-31
    Officer
    icon of calendar 2020-04-18 ~ 2020-08-01
    IIF 270 - Director → ME
  • 40
    icon of address 111 Cedar Road, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-10 ~ 2014-12-01
    IIF 247 - Director → ME
  • 41
    icon of address 95 Tewkesbury Road, Cheltnham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-05-31
    IIF 163 - Director → ME
  • 42
    icon of address 7 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2015-04-01
    IIF 40 - Director → ME
  • 43
    icon of address 47 Hunters Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ 2023-10-30
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2023-10-30
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-08-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 45
    MORE CASH 4 CLOTHES LTD - 2018-05-17
    UMAR AUTOS LIMITED - 2015-08-13
    icon of address Astley House Mill, Albert Street, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,682 GBP2019-06-27
    Officer
    icon of calendar 2018-08-13 ~ 2018-10-20
    IIF 194 - Director → ME
  • 46
    icon of address 20 Walter Street, West Bromwich, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-01
    IIF 224 - Director → ME
  • 47
    icon of address C/o The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2024-06-28
    IIF 128 - Director → ME
  • 48
    icon of address Corporation Trust Cente, 1209 Orange Street, Wilmington, Delaware 19801, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-20 ~ 2024-06-28
    IIF 134 - Director → ME
  • 49
    icon of address C/o The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2024-06-28
    IIF 129 - Director → ME
  • 50
    icon of address Citco Fund Services (bermuda) Limited O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2024-06-28
    IIF 130 - Director → ME
  • 51
    FLAMINGO BIDCO LIMITED - 2021-01-12
    icon of address 8th Floor 1 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ 2024-06-28
    IIF 133 - Director → ME
  • 52
    icon of address 10 Freeman Avenue, Sunnyhill, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ 2022-05-25
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 2022-05-25
    IIF 179 - Has significant influence or control over the trustees of a trust OE
    IIF 179 - Right to appoint or remove directors as a member of a firm OE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 179 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 53
    CRE8TIVE HOLDINGS LTD - 2017-05-16
    icon of address Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ 2017-06-22
    IIF 189 - Director → ME
    icon of calendar 2016-11-29 ~ 2016-11-30
    IIF 190 - Director → ME
  • 54
    FISCALO UMBRELLA LIMITED - 2018-10-22
    icon of address Unit 9 Long Acre, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-28
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-28
    IIF 53 - Ownership of shares – 75% or more OE
  • 55
    VICKY CONSTRUCTION LIMITED - 2004-02-10
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-11 ~ 2007-05-11
    IIF 284 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.