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 Avtar Singh

    Related profiles found in government register
  • Mr Avtar Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Devon Avenue, Slough, SL1 3HR, England

      IIF 1
    • icon of address 25, Gladstone Road, Southall, UB2 5BB, England

      IIF 2
  • Mr Avtar Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237a, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 3
    • icon of address 5, Brent Road, Southall, UB2 5JX, England

      IIF 4
  • Mr Avtar Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237a, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 5
  • Mr Avtar Singh
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Frolesworth Road, Leicester, LE3 6LN, England

      IIF 6
  • Mr Avtar Singh
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wyemanton Close, Great Barr, Birmingham, B43 6DD, England

      IIF 7 IIF 8
    • icon of address 12, Ashford Avenue, Hayes, UB4 0LY, England

      IIF 9
  • Mr Avtar Singh
    Indian born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Avon Street, Alvaston, Derby, DE24 8TL, England

      IIF 10
    • icon of address 25, Avon Street, Derby, DE24 8TL, England

      IIF 11
  • Mr Avtar Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Durdan Cottages, Denbigh Road, Southall, UB1 2RR, England

      IIF 12
  • Avtar Singh
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lamb Street, Kidsgrove, Stoke-on-trent, ST7 4AL, England

      IIF 13
  • Mr Avtar Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 14
    • icon of address 128, Ascot Gardens, Southall, UB1 2SB, England

      IIF 15
    • icon of address 128, Ascot Gardens, Southall, UB1 2SB, United Kingdom

      IIF 16
  • Mr Avtar Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92-94, Jack Lane, Leeds, LS10 1BN, England

      IIF 17
  • Mr Jagtar Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 18
  • Mr Avtar Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Colenso Road, Ilford, IG2 7AG, United Kingdom

      IIF 19
  • Singh, Avtar
    Indian company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Gladstone Road, Southall, UB2 5BB, England

      IIF 20
  • Singh, Avtar
    Indian director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Devon Avenue, Slough, SL1 3HR, England

      IIF 21
  • Mr Avtar Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Brikfield Court, 5 Bath Road, Slough, SL1 3FX, England

      IIF 22
  • Singh, Avtar
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237a, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 23
    • icon of address 5, Brent Road, Southall, UB2 5JX, England

      IIF 24
  • Mr Avtar Singh
    Indian born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Old Acre Drive, Birmingham, B21 0RS, United Kingdom

      IIF 25
  • Mr Avtar Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Chilterns, Oldbury, B69 1FE, England

      IIF 26
  • Singh, Avtar
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237a, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 27
  • Mr Avtar Singh
    Indian born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Dudley Road, Southall, UB2 5AT, United Kingdom

      IIF 28
  • Singh, Avtar
    Indian builder born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Frolesworth Road, Leicester, LE3 6LN, England

      IIF 29
  • Singh, Avtar
    Indian director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lamb Street, Kidsgrove, Stoke-on-trent, ST7 4AL, England

      IIF 30
  • Singh, Avtar
    Indian builder born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Griffiths Road, West Bromwich, West Midlands, B71 2EH, United Kingdom

      IIF 31
  • Singh, Avtar
    Indian building contractor born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ashford Avenue, Hayes, UB4 0LY, England

      IIF 32
  • Singh, Avtar
    Indian builder born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Avon Street, Alvaston, Derby, DE24 8TL, England

      IIF 33
  • Singh, Avtar
    Indian director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Avon Street, Derby, DE24 8TL, England

      IIF 34
  • Singh, Avtar
    Indian director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Durdan Cottages, Denbigh Road, Southall, UB1 2RR, England

      IIF 35
  • Singh, Avtar
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 755 Romford Road, London, E12 5AW, England

      IIF 36
  • Singh, Avtar
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Spon Lane, West Bromwich, Birmingham, West Midlands, B70 6AS, England

      IIF 37
    • icon of address 158, Great Arthur Street, Birmingham, West Midlands, B66 1DG, England

      IIF 38
    • icon of address 19 Park Drive, Hethersett, Norwich, NR9 3EN, United Kingdom

      IIF 39
  • Singh, Avtar
    British builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Ascot Gardens, Southall, UB1 2SB, United Kingdom

      IIF 40
  • Singh, Avtar
    British business person born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Ascot Gardens, Southall, UB1 2SB, England

      IIF 41
  • Avtar Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 292, Oxhill Road, Birmingham, West Midlands, B21 8EU, United Kingdom

      IIF 42
    • icon of address 307, Eton Road, Ilford, IG1 2UN, United Kingdom

      IIF 43
  • Mr Jagtar Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond Drinks Ltd, Diamond Drinks Ltd, 319, Soho Road, Birmingham, B21 9SD, England

      IIF 44
  • Singh, Jagtar
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 45
  • Singh, Avtar
    British vehicle body polytechnician born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Grange Road, Hunslet, Leeds, LS10 1SY, England

      IIF 46
  • Singh, Avtar
    Indian director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Hampton Road, Ilford, Essex, IG1 1PU, United Kingdom

      IIF 47
    • icon of address 7a, Colenso Road, Ilford, IG2 7AG, United Kingdom

      IIF 48
  • Singh, Avtar
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07, York Avenue, Slough, SL1 3HP, United Kingdom

      IIF 49
    • icon of address 59, Brikfield Court, 5 Bath Road, Slough, SL1 3FX, England

      IIF 50
  • Singh, Avtar
    Indian director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Old Acre Drive, Birmingham, B21 0RS, United Kingdom

      IIF 51
  • Singh, Avtar
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Chilterns, Oldbury, B69 1FE, England

      IIF 52
  • Singh, Avtar
    Indian director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Dudley Road, Southall, UB2 5AT, United Kingdom

      IIF 53
  • Singh, Avtar
    British vehicle body polytechnician

    Registered addresses and corresponding companies
    • icon of address 8 Prince Edward Road, Leeds, West Yorkshire, LS12 6LD

      IIF 54
  • Singh, Avtar
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Thorn Bridge Avenue, Birmingham, B42 2AE, United Kingdom

      IIF 55
    • icon of address 166, Thornbridge, Birmingham, B42 2AE, United Kingdom

      IIF 56
    • icon of address 292, Oxhill Road, Birmingham, West Midlands, B21 8EU, United Kingdom

      IIF 57
    • icon of address 307, Eton Road, Ilford, IG1 2UN, United Kingdom

      IIF 58
  • Singh, Avtar
    British afc analyst born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joseph Leckie Academy, Walstead Road West, Walsall, WS5 4PG, England

      IIF 59
  • Singh, Jagtar
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Boughton Road, Rugby, CV21 1BJ, England

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 10 Boughton Road, Rugby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 07 York Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address Flat 2, 755 Romford Rd, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 12 Ashford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    ANGAD PROJECTS LTD - 2025-06-17
    icon of address 25 Avon Street, Alvaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 237a Shakespeare Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    563 GBP2024-02-28
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 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
  • 7
    icon of address 6 Wyemanton Close, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,214 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Devon Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59 Brikfield Court, 5 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Old Acre Drive, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,090 GBP2019-07-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 109 Hampton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address 80 Fanshawe Avenue, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,589 GBP2018-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 The Chilterns, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 82 Dudley Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 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
  • 15
    icon of address 9 Durdan Cottages, Denbigh Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 166 Thorn Bridge Avenue, Perrybarr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 55 - Director → ME
  • 17
    AK MASONS DEVELOPMENT LTD - 2020-06-29
    icon of address 5 Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Boughton Road, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,967 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 158 Great Arthur Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 38 - Director → ME
  • 20
    AVTAR SINGH LTD - 2024-10-14
    icon of address 2 Lamb Street, Kidsgrove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 92-94 Jack Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,537 GBP2024-11-30
    Officer
    icon of calendar 2005-10-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 16 Frolesworth Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 25 Avon Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 166 Thornbridge, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address 128 Ascot Gardens, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 25 Gladstone Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 292 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-13 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 307 Eton Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 237a Shakespeare Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    563 GBP2024-02-28
    Officer
    icon of calendar 2021-12-02 ~ 2021-12-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2021-12-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Durdan Cottages, Denbigh Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-06-25
    IIF 35 - Director → ME
  • 3
    icon of address 10 Boughton Road, Rugby, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,967 GBP2024-01-31
    Officer
    icon of calendar 2014-01-24 ~ 2021-09-01
    IIF 37 - Director → ME
    icon of calendar 2021-09-01 ~ 2025-06-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,179 GBP2020-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2017-08-29
    IIF 39 - Director → ME
  • 5
    TAR CONSTRUCTION LTD - 2019-04-15
    icon of address 22 Longford Gardens, Hayes, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,760 GBP2025-03-31
    Officer
    icon of calendar 2018-11-06 ~ 2025-06-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2025-06-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address 92-94 Jack Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,537 GBP2024-11-30
    Officer
    icon of calendar 2005-10-07 ~ 2006-12-12
    IIF 54 - Secretary → ME
  • 7
    JOSEPH LECKIE ACADEMY TRUST - 2025-03-13
    icon of address Joseph Leckie Academy, Walstead Road West, Walsall, West Midlands
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-01-16 ~ 2025-05-31
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.