logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Manjit

    Related profiles found in government register
  • Singh, Manjit
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 1 IIF 2
    • icon of address 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 3
    • icon of address Waters Meet, Willow Avenue, New Denham, Uxbridge, UB9 4AF, United Kingdom

      IIF 4
  • Singh, Manjit
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 5
  • Singh, Manjit
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 6
    • icon of address 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 7
    • icon of address 15, Boston Gardens, London, W7 2AN, England

      IIF 8
    • icon of address Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 9
  • Singh, Manjit
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, South Ealing Road, Ealing, W5 4QP

      IIF 10
    • icon of address 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 11
  • Singh, Manjit
    British teacher born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 12
  • Singh, Manjit
    Danish company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 13
    • icon of address 48, Broad Walk, Hounslow, TW5 9AB, England

      IIF 14
    • icon of address 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 15
  • Singh, Manjit
    Danish developer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Broad Walk, Hounslow, TW5 9AB, United Kingdom

      IIF 16
  • Singh, Manjit
    Danish director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 17
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 2.3a Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 21
    • icon of address 173, South Ealing Road, London, W5 4QP, England

      IIF 22
    • icon of address Badgers Yard, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 23
    • icon of address 43, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 24
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 25 IIF 26
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 27
    • icon of address Crystalite Ltd, Niphon Works, Crystalite Ltd, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 28
    • icon of address Niphon Works, 43-68 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 29
  • Singh, Manjit
    Danish project manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 30
  • Singh, Manjit
    Danish teacher born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Broad Walk, Hounslow, TW5 9AB, England

      IIF 31
    • icon of address 48, Broadwalk, Hounslow, TW5 9AB, United Kingdom

      IIF 32
  • Singh, Manjit
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Gardens, Hayes, UB3 1QY, England

      IIF 33
    • icon of address 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 34
  • Singh, Manjit
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 35
  • Singh, Manjit
    Indian it hardware born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Lowdell Close, West Drayton, Middlesex, UB7 8BL

      IIF 36
  • Singh, Simranjit
    Danish born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Devonshire Business Centre, Works Road, Letchworth Garden City, SG6 1GJ, England

      IIF 37
  • Singh, Manjit
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 38
  • Mr Manjit Singh
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Cranford, Hounslow, TW5 9RX, United Kingdom

      IIF 39
    • icon of address Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 40
  • Rai, Manjit Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, B69 4EX

      IIF 41
    • icon of address 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, B69 4EX, England

      IIF 42
  • Singh, Manjit
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 43
  • Singh, Manjit
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 44
    • icon of address Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 45
  • Mr Manjit Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Broad Walk, Heston, Middlesex, TW5 9AB, England

      IIF 46
  • Singh, Manjit
    Danish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 47
    • icon of address 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 48
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 49
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlnds, WV2 4NA, United Kingdom

      IIF 50
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 51
  • Mr Manjit Singh
    Danish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 52 IIF 53 IIF 54
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 56
    • icon of address 48, Broad Walk, Hounslow, Middlesex, TW5 9AB, England

      IIF 57
    • icon of address 48, Broad Walk, Hounslow, Middlesex, TW5 9AB, United Kingdom

      IIF 58 IIF 59
    • icon of address 48 Broad Walk, Hounslow, TW5 9AB, England

      IIF 60
    • icon of address 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 61 IIF 62
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 63
    • icon of address Crystalite Ltd, Niphon Works, Crystalite Ltd, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 64
    • icon of address Niphon Works, 43-68 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 65
  • Mr Manjit Singh Rai
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Druids Avenue, Rowley Regis, West Midlands, B65 9RH, United Kingdom

      IIF 66
  • Singh, Manjit

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 67
    • icon of address 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 68
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 69
    • icon of address 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 70
  • Mr Manjit Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Gardens, Hayes, UB3 1QY, England

      IIF 71
    • icon of address 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 72 IIF 73
  • Singh, Simranjit
    Danish developer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Broad Walk, Hounslow, TW5 9AB, United Kingdom

      IIF 74
  • Manjit Singh
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, High Street, Hounslow, TW5 9RX, United Kingdom

      IIF 75 IIF 76
  • Singh, Simranjit
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St Albans Road, Smethwick, B67 7NH, England

      IIF 77
  • Manjit Singh
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 78
  • Rai, Manjit

    Registered addresses and corresponding companies
    • icon of address 10, Gregston Trade Center, Oldbury, B69 4EX, England

      IIF 79
  • Rai, Manjit Singh
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 80
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 81
    • icon of address 10, Gregston Trade Center, Oldbury, B69 4EX, England

      IIF 82
    • icon of address 10 Gregston Trade Center, Oldbury, B69 4EX, United Kingdom

      IIF 83
  • Rai, Manjit Singh
    British businessman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Grafton Road, Birmingham, West Midlands, B21 8PN, England

      IIF 84
  • Rai, Manjit Singh
    British commercial director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Office 320, Birmingham, B1 1BD, England

      IIF 85
  • Rai, Manjit Singh
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 86
  • Rai, Manjit Singh
    British office manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Grafton Road, Birmingham, West Midlands, B21 8PN, England

      IIF 87
  • Mr Manjit Singh
    Danish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 88
    • icon of address 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 89
    • icon of address Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 90
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 91
    • icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 92
  • Mr Simranjit Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St Albans Road, Smethwick, B67 7NH, England

      IIF 93
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,375 GBP2023-09-30
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Windsor Gardens, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,665 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-03-31
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 43-68 Lower Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 70 - Secretary → ME
  • 5
    icon of address 2 Windsor Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 67 - Secretary → ME
  • 7
    icon of address 43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,402 GBP2021-08-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -36,111 GBP2021-03-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Windsor Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 240 Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address Unit 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,502 GBP2024-02-29
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 83 - Director → ME
  • 12
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,366 GBP2024-09-30
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 80 - Director → ME
  • 13
    icon of address 15 Boston Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,076 GBP2024-10-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    593,744 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    08568772 LIMITED - 2014-06-17
    CAPITA HALL LIMITED - 2014-06-11
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    539,980 GBP2016-06-30
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address 341 Pershore Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,130 GBP2024-07-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 81 - Director → ME
  • 18
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 6 Union Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 43 - Director → ME
  • 24
    icon of address Flat 2, Central House, Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 74 - Director → ME
  • 25
    P.A.D. CAPITAL LIMITED - 2018-03-21
    RM CAPITAL LTD - 2017-06-15
    icon of address Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 10 Gregston Trade Center, Oldbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,572 GBP2024-02-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 82 - Director → ME
    icon of calendar 2016-02-02 ~ now
    IIF 79 - Secretary → ME
  • 27
    icon of address 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -353,121 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,852 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 30
    icon of address Clare House, 24 Walsworth Road, Hitchin, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 37 - Director → ME
Ceased 28
  • 1
    icon of address Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,375 GBP2023-09-30
    Officer
    icon of calendar 2017-07-10 ~ 2019-03-12
    IIF 1 - Director → ME
  • 2
    icon of address 70 Dibble Road, Smethwick, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-18
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-02-18
    IIF 93 - Ownership of shares – 75% or more OE
  • 3
    LONDON WEST INVESTMENTS LTD - 2015-06-30
    icon of address 173 South Ealing Road, Ealing
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2016-03-03
    IIF 10 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 11 - Director → ME
  • 4
    icon of address Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    icon of calendar 2019-07-29 ~ 2023-06-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2023-06-15
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,029 GBP2022-09-30
    Officer
    icon of calendar 2021-07-21 ~ 2023-06-12
    IIF 50 - Director → ME
  • 6
    icon of address 12 Roberts Court, Beldam Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,688 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ 2024-01-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2024-01-30
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,868 GBP2023-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2024-08-21
    IIF 44 - Director → ME
    icon of calendar 2022-01-04 ~ 2024-09-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2024-08-21
    IIF 90 - Has significant influence or control OE
  • 8
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,366 GBP2024-09-30
    Officer
    icon of calendar 2019-10-15 ~ 2020-11-17
    IIF 86 - Director → ME
  • 9
    08575817 LTD - 2014-06-17
    CAPITA MOORE LTD - 2014-06-11
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,298 GBP2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2016-10-10
    IIF 8 - Director → ME
    icon of calendar 2016-10-10 ~ 2021-09-30
    IIF 5 - Director → ME
  • 10
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,750 GBP2023-09-30
    Officer
    icon of calendar 2018-07-27 ~ 2023-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2023-07-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Officer
    icon of calendar 2018-04-18 ~ 2024-11-03
    IIF 20 - Director → ME
  • 12
    icon of address Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2024-11-03
    IIF 49 - Director → ME
  • 13
    icon of address 43 Lower Villers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2023-07-09 ~ 2023-07-17
    IIF 24 - Director → ME
  • 14
    icon of address 43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-11-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-11-04
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MEDIX GLOVES LIMITED - 2019-09-30
    icon of address 7 Warley Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2020-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2018-06-19
    IIF 85 - Director → ME
  • 16
    icon of address Suite 2.3a Lyn House 39 The Parade, Oadby, Leicester, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -2,522 GBP2021-08-31
    Officer
    icon of calendar 2023-10-16 ~ 2024-12-16
    IIF 21 - Director → ME
    icon of calendar 2019-08-02 ~ 2023-09-08
    IIF 30 - Director → ME
  • 17
    icon of address 27 Saltwood Avenue, Kingsmead, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,174 GBP2024-06-30
    Officer
    icon of calendar 2015-02-18 ~ 2015-04-02
    IIF 7 - Director → ME
  • 18
    icon of address Flat 2, Central House, Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ 2017-01-01
    IIF 16 - Director → ME
  • 19
    icon of address C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2023-09-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-09-13
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-10 ~ 2008-07-10
    IIF 84 - Director → ME
  • 21
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,255 GBP2021-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2023-11-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2023-11-22
    IIF 56 - Ownership of shares – 75% or more OE
  • 22
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,000 GBP2022-09-30
    Officer
    icon of calendar 2018-03-10 ~ 2023-11-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ 2023-11-19
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    icon of address Badgers Yard, Aldridge Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-02-28
    Officer
    icon of calendar 2020-06-10 ~ 2023-12-01
    IIF 23 - Director → ME
    icon of calendar 2019-02-12 ~ 2020-06-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2023-12-23
    IIF 65 - Has significant influence or control OE
  • 24
    icon of address 128 Lowdell Close, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2013-02-05
    IIF 36 - Director → ME
  • 25
    icon of address 40 Robin Grove, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2024-01-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2024-01-17
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,790 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-03-21
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2023-03-21
    IIF 78 - Has significant influence or control OE
  • 27
    icon of address 173 South Ealing Road, London, England
    Live but Receiver Manager on at least one charge Corporate
    Equity (Company account)
    -217,201 GBP2021-03-31
    Officer
    icon of calendar 2015-04-22 ~ 2024-11-03
    IIF 22 - Director → ME
  • 28
    icon of address 28 Green Drive, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,096 GBP2024-09-30
    Officer
    icon of calendar 2016-06-06 ~ 2021-02-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2021-02-15
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.