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, Lovepreet

    Related profiles found in government register
  • Singh, Lovepreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 1
  • Singh, Lovepreet
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 2 IIF 3
    • icon of address 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 4
  • Singh, Lovepreet
    Indian director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Northumberland Park, Erith, DA8 1HQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 8
  • Singh, Lovepreet
    Indian director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 9
  • Singh, Lovepreet
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 10
  • Singh, Lovepreet
    Indian company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 11
  • Singh, Lovepreet
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, West Street, Dunstable, LU6 1SL, England

      IIF 12
    • icon of address 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 13
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 14
  • Singh, Lovepreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 15 IIF 16
  • Singh, Lovepreet
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 17
  • Singh, Lovepreet
    Indian project manager born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 18
  • Singh, Lovepreet
    Indian builder born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, West End Road, Southall, UB1 1JN, England

      IIF 19
  • Singh, Lovepreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 20
    • icon of address 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 21
    • icon of address 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 22
    • icon of address 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 23
  • Singh, Lovepreet
    Indian director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 24
  • Singh, Lovepreet
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241a, Western Road, Southall, UB2 5HS, England

      IIF 25
  • Singh, Lovepreet
    Indian director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 26
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Singh, Lovepreet
    Indian chartered accountant\ born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 28
  • Singh, Lovepreet
    Indian director born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 29
  • Singh, Lovepreet, Mr.
    Indian company director born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mr Lovepreet Singh
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 31
    • icon of address 56, Botwell Common Road, Hayes, UB3 1JB, England

      IIF 32 IIF 33
    • icon of address 14, Shelley Crescent, Southall, UB1 2LQ, England

      IIF 34
  • Singh, Lovepreet
    Indian director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 35
  • Singh, Lovepreet
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Singh, Lovepreet
    Indian director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 37
  • Singh, Lovepreet
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
  • Singh, Lovepreet
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 39
  • Singh, Lovepreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 40
  • Singh, Lovepreet
    Indian director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 41
  • Singh, Lovepreet
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 42
    • icon of address 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 43
  • Lovepreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Foleshill Road, Coventry, CV6 5AH, England

      IIF 44
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Woodrow Avenue, Hayes, Middx, UB4 8QJ, England

      IIF 45
    • icon of address 88, Wintersdale Road, Leicester, LE5 2GL, England

      IIF 46
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Westbourne Road, Handsworth, Birmingham, B21 8AP, England

      IIF 47
  • Mr Lovepreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Craddock Road, Smethwick, B67 7AS, England

      IIF 48
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Kynance Grove, Bilston, WV14 8GR, England

      IIF 49
    • icon of address 13a, West Street, Dunstable, LU6 1SL, England

      IIF 50
    • icon of address 71, Laburnum Road, Hayes, UB3 4JY, England

      IIF 51
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Aylesford Road, Birmingham, B21 8DW, England

      IIF 52
    • icon of address 220, Uxbridge Road, Southall, UB1 3DZ, England

      IIF 53
  • Singh, Lovepreet
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 54
    • icon of address 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 55
  • Mr Lovepreet Singh
    Indian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, West End Road, Southall, UB1 1JN, England

      IIF 56
  • Mr Lovepreet Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Meads Lane, Ilford, IG3 8QL, England

      IIF 57
    • icon of address 241a, Western Road, Southall, UB2 5HS, England

      IIF 58
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, United Kingdom

      IIF 59
    • icon of address 22, Beresford Avenue, Slough, SL2 5LD, England

      IIF 60
    • icon of address 97, Fowler Street, Wolverhampton, WV2 3JD, England

      IIF 61
    • icon of address 97, Fowler Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 62
  • Singh, Lovepreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 63
  • Singh, Lovepreet
    Indian director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 64
  • Mr. Lovepreet Singh
    Indian born in November 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 16007912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Singh, Lovepreet, Mr.
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Arnold Cl, 21 Arnold Close, Walsall, WS2 0LH, England

      IIF 66
  • Lovepreet Singh
    Indian born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15164831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Mr Lovepreet Singh
    Indian born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 303, Mehak Tower Kailash Cinema Chowk, Near Damoria Bridge, Ludhiana, India, 141001, India

      IIF 68
  • Lovepreet Singh
    Indian born in October 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 251, Oxford Street, Swansea, SA1 3BL, Wales

      IIF 69
  • Chandi, Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ridley Close, Romford, RM3 7BU, United Kingdom

      IIF 70
  • Mr Lovepreet Singh
    Indian born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, North Road, Southall, UB1 2JZ, United Kingdom

      IIF 71
  • Mr . Lovepreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Material Store House, 24 Pressing Lane, Hayes, UB3 1DR, United Kingdom

      IIF 72
  • Mr Lovepreet Singh
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Balmoral Drive, Hayes, UB4 0BZ, England

      IIF 73
    • icon of address 30, Welland Close, Slough, SL3 8UP, United Kingdom

      IIF 74
  • Mr Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
  • Mr Lovepreet Singh
    Indian born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Balmoral Drive, Hayes, UB4 0BZ, United Kingdom

      IIF 76
  • Mr Lovepreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Blacklands Drive, Hayes, UB4 8EX, United Kingdom

      IIF 77
    • icon of address Stogumber Flat, Gwr Lodge, 3 Kingston Road, Somerset, TA2 7SA, England

      IIF 78
  • Mr Lovepreet Singh
    Indian born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 79
  • Mr Lovepreet Singh
    Indian born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 728, Uxbridge Road, Hayes, UB4 0RX, United Kingdom

      IIF 80
    • icon of address 73, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 81
  • Mr. Lovepreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Arnold Cl, 21 Arnold Close, Walsall, WS2 0LH, England

      IIF 82
  • Lovepreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 83
  • Mr Lovepreet Singh
    Indian born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West End Road, Southall, UB1 1JH, United Kingdom

      IIF 84
  • Mr Lovepreet Singh
    Indian born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Fower Street, Wolverhampton, WV2 3JD, United Kingdom

      IIF 85
  • Lovepreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Orchid Close, Eastbourne, East Sussex, BN23 8DE, United Kingdom

      IIF 86
  • Lovepreet Singh, .
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 32, Material Store House, 24 Pressing Lane, Hayes, Middlesex, UB3 1DR, United Kingdom

      IIF 87
  • Mr Lovepreet Singh Chandi
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ridley Close, Romford, RM3 7BU, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 19 Orchid Close, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -268 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 2
    icon of address 250 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,633 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 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
  • 6
    icon of address Flat 32, Material Store House, 24 Pressing Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,262 GBP2025-06-30
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4385, 15164831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 8
    icon of address 58 Aylesford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 45a Meads Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address 121a Falling Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,682 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,095 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 73 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,572 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 187 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 118 Balmoral Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 97 Fower Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Talbot Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 18
    icon of address 25 Craddock Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 132 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 22 Beresford Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 220 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 241a Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    MI ROOF LTD - 2025-08-19
    icon of address 73 Granville Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 3a 3a Lawrence Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 25
    icon of address 128 Berkeley Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 26
    NATT RETAIL LTD - 2022-11-10
    icon of address 251 Oxford Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    285,394 GBP2023-03-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 13a West Street, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    icon of address Stogumber Flat, Gwr Lodge 3 Kingston Road, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 29
    icon of address 118 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    529 GBP2025-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 97 Fowler Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 31
    icon of address 97 Fowler Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 13 Woodrow Avenue, Hayes, Middx, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,782 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Ruby House, 8 Ruby Place, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 296 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 88 Wintersdale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 189 Westbourne Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 16007912 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 14 Shelley Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2024-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-10-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 73 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ 2024-09-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ 2024-09-05
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 25 Kynance Grove, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,300 GBP2024-11-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-11-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-11-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    icon of address 121a Falling Lane, Yiewsley, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,682 GBP2022-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-04-21
    IIF 40 - Director → ME
  • 5
    icon of address 76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,095 GBP2025-01-31
    Officer
    icon of calendar 2023-08-21 ~ 2024-06-17
    IIF 6 - Director → ME
    icon of calendar 2024-10-01 ~ 2025-06-16
    IIF 5 - Director → ME
    icon of calendar 2021-01-13 ~ 2021-05-14
    IIF 8 - Director → ME
    icon of calendar 2023-01-24 ~ 2023-05-17
    IIF 7 - Director → ME
    icon of calendar 2022-01-27 ~ 2022-06-15
    IIF 1 - Director → ME
  • 6
    icon of address 97 Fower Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-06-18
    IIF 24 - Director → ME
  • 7
    icon of address 4385, 14398350 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-01 ~ 2024-06-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-06-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more 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.