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 Narinder Singh

    Related profiles found in government register
  • Mr Narinder Singh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Hounslow, Middlesex, TW3 1RH, England

      IIF 1
    • Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 2
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 3
    • 24, The Glen, Norwood Green, Southall, UB2 5RS, England

      IIF 4
    • 5, Stour Avenue, Southall, Middlesex, UB2 4HL, England

      IIF 5 IIF 6
    • 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 7 IIF 8
    • 5, Stour Avenue, Southall, UB2 4HL, United Kingdom

      IIF 9
    • Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 10
    • Unit 5c, Tungsten Park, Colletts Way, Witney, OX29 0AX, England

      IIF 11
  • Mr Harinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 12
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 13
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 14
  • Mr Harinder Singh
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 15
    • 256, High Street, Langley, Slough, SL3 8HA, United Kingdom

      IIF 16
    • 75, High Street, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 17 IIF 18
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 19 IIF 20
    • 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 21
  • Mr Narinder Singh
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Scissor Hands, Southall, UB2 5HQ, England

      IIF 22
  • Mr. Harinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 23
    • 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 24
    • 482, Lady Margaret Road, Southall, Middlesex, UB1 2NW

      IIF 25
    • Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 26
  • Mr Harpinder Singh
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42 De Vere Gardens, Ilford, Essex, IG1 3ED

      IIF 27
    • 66, Arthur Grove, London, SE18 7EP

      IIF 28
  • Singh, Narinder
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5c, Tungsten Park, Colletts Way, Witney, OX29 0AX, England

      IIF 29
  • Singh, Narinder
    British businessman born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 30
    • 5 Stour Avenue, Norwood Green, Southall, Middlesex, UB2 4HL

      IIF 31
    • Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 32
  • Singh, Narinder
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 33
    • Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 34
    • 3, Sandringham Road, Northolt, Middlesex, UB5 5HN, England

      IIF 35
    • 5, Stour Avenue, Southall, Middlesex, UB2 4HL, England

      IIF 36 IIF 37
    • 5, Stour Avenue, Southall, UB2 4HL, United Kingdom

      IIF 38
  • Singh, Narinder
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 39
    • 75 Western Road, Scissor Hands, Southall, UB2 5HQ, England

      IIF 40
  • Singh, Narinder
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Hounslow, Middlesex, TW3 1RH, England

      IIF 41
    • I 14, Iron Bridge House, Windmill Lane, Southall, Middlesex, UB2 4NJ, United Kingdom

      IIF 42
  • Singh, Narinder
    British self employed born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 43
  • Mr Harinder Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 44
  • Mr Harinder Singh
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Heston Industrial Mall, Church Road, Heston, TW5 0LD, United Kingdom

      IIF 45
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 46
  • Singh, Harinder, Mr.
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 47
    • 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 48
    • Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 49
  • Singh, Harinder, Mr.
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 50
  • Singh, Harinder, Mr.
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 51
    • 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 52
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 53 IIF 54
  • Singh, Harinder
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cross Road, Feltham, TW13 6QW, England

      IIF 55
    • 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, England

      IIF 56
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 57
  • Singh, Harinder
    British business executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 58
  • Singh, Harinder
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, United Kingdom

      IIF 59
    • 256, High Street, Langley, Slough, Berkshire, SL3 8HA, United Kingdom

      IIF 60
  • Singh, Harinder
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bear Road, Hanworth, TW13 6SA, England

      IIF 61
  • Singh, Harinder
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, United Kingdom

      IIF 62
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 63
  • Singh, Harpinder
    British councillor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Arthur Grove, London, SE18 7EP, England

      IIF 64
  • Singh, Harpinder
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42 De Vere Gardens, Ilford, Essex, IG1 3ED

      IIF 65
  • Singh, Harpinder
    British energy consultants born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Arthur Grove, London, SE18 7EP, United Kingdom

      IIF 66
  • Singh, Harpinder
    British test dev engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpinder
    British test development engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Khaira, Harminder Singh
    British director born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 72 IIF 73 IIF 74
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, Uk

      IIF 75
  • Khaira, Harminder Singh
    British m d born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 76
  • Khaira, Harminder Singh
    British manager born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 77
  • Singh, Narinder
    Indian director born in January 1970

    Registered addresses and corresponding companies
    • 222 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates

      IIF 78
  • Singh, Harinder
    Afghan manager born in July 1972

    Registered addresses and corresponding companies
    • 208 Convent Way, Southall, Middlesex, UB2 5UH

      IIF 79
  • Singh, Harinder
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 80
    • 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 81
  • Singh, Harinder
    British manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Gardens, Hounslow, Middlesex, TW5 9DE

      IIF 82
  • Singh, Harinder
    British shop keeper born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Gardens, Hounslow, Middlesex, TW5 9DE

      IIF 83
  • Singh, Harinder
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 84
  • Singh, Harinder
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Heston Industrial Mall, Church Road, Heston, TW5 0LD, United Kingdom

      IIF 85
  • Singh, Harinder
    Afghani secretary

    Registered addresses and corresponding companies
    • 60 Framfield Road, Hanwell, London, W7 1NH

      IIF 86
  • Khaira, Harminder
    British chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 87
  • Singh, Harinder

    Registered addresses and corresponding companies
    • 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 29
  • 1
    Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 83 - Director → ME
  • 2
    JOHAL REID LIMITED - 2016-12-21
    SEEKTIME LIMITED - 2002-07-02
    42 De Vere Gardens, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2016-12-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    29 Burwell Avenue, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-04-11 ~ dissolved
    IIF 73 - Director → ME
  • 4
    5 Stour Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 75 - Director → ME
  • 6
    65a Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    GREENWICH EMPLOYMENT RESOURCE UNIT LIMITED - 1992-02-19
    Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London
    Converted / Closed Corporate (6 parents)
    Officer
    2014-09-22 ~ now
    IIF 64 - Director → ME
  • 8
    14 Broadway Parade, Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 59 - Director → ME
  • 9
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    43,504 GBP2019-02-28
    Officer
    2016-09-01 ~ now
    IIF 39 - Director → ME
  • 10
    65a Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 52 - Director → ME
    2021-01-14 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    117 Groveley Road, Sunbury-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    65 Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    147-151 Staines Road West, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,671 GBP2024-02-29
    Officer
    2017-02-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    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
  • 14
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    24 Cross Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 16
    75 High Street, Stanwell, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    75 High Street, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86,620 GBP2015-04-30
    Officer
    2012-04-04 ~ dissolved
    IIF 54 - Director → ME
  • 21
    Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    24 Cross Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 23
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    66 Arthur Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,243 GBP2020-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 25
    STANWELL SUPERMARKET LIMITED - 2020-04-17
    STANWELL MINI MARKET LIMITED - 2016-03-08
    Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,402 GBP2024-06-30
    Officer
    2008-02-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Second Floor, 16 High Street, Uxbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 53 - Director → ME
  • 27
    NPJ LONDON LTD - 2020-03-10
    NPJ INVESTMENTS LTD - 2019-09-16
    Unit 5c, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,141 GBP2024-12-31
    Officer
    2023-04-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    75 Western Road Scissor Hands, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 29
    65a Coleridge Crescent, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-05-03 ~ 2005-05-11
    IIF 79 - Director → ME
    2006-05-15 ~ 2007-04-20
    IIF 82 - Director → ME
    2005-05-10 ~ 2006-05-15
    IIF 77 - Director → ME
  • 2
    Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    2010-04-28 ~ 2019-01-31
    IIF 34 - Director → ME
    2003-11-25 ~ 2004-04-30
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    102 High Street, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,302 GBP2024-09-30
    Officer
    2014-11-17 ~ 2015-05-26
    IIF 42 - Director → ME
  • 4
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2008-05-07 ~ 2012-05-22
    IIF 67 - Director → ME
  • 5
    7 High Street, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,109 GBP2024-01-31
    Officer
    2014-05-08 ~ 2019-02-15
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    12 Norman Crescent, Hounslow, Middlesex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-02 ~ 2023-11-01
    IIF 37 - Director → ME
    Person with significant control
    2018-10-01 ~ 2023-11-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    2010-09-14 ~ 2012-11-20
    IIF 87 - Director → ME
  • 8
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,190 GBP2024-02-29
    Officer
    2008-05-01 ~ 2009-01-31
    IIF 76 - Director → ME
    2004-01-14 ~ 2007-04-29
    IIF 72 - Director → ME
  • 9
    Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,657 GBP2024-04-30
    Officer
    2005-12-20 ~ 2007-10-15
    IIF 74 - Director → ME
  • 10
    Unit 5 Packet Boat Lane, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    436,327 GBP2023-12-31
    Officer
    2017-12-29 ~ 2023-03-30
    IIF 32 - Director → ME
    Person with significant control
    2020-01-31 ~ 2023-03-30
    IIF 10 - Has significant influence or control OE
  • 11
    105 Bear Road, Hanworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,205 GBP2024-07-31
    Officer
    2017-09-05 ~ 2018-07-25
    IIF 61 - Director → ME
  • 12
    AYLSWERE LIMITED - 1987-02-24
    26 Burney Street, Greenwich, London
    Active Corporate (9 parents)
    Officer
    2002-07-24 ~ 2004-07-06
    IIF 70 - Director → ME
  • 13
    HEATHROW TAXI SERVICES LIMITED - 2002-08-14
    Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2002-07-18 ~ 2003-07-31
    IIF 86 - Secretary → ME
  • 14
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    43,504 GBP2019-02-28
    Person with significant control
    2016-09-20 ~ 2021-03-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    482 Lady Margaret Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -13,200 GBP2024-01-31
    Officer
    2022-01-11 ~ 2025-08-20
    IIF 80 - Director → ME
    Person with significant control
    2022-01-11 ~ 2025-08-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 16
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2015-02-04 ~ 2020-02-03
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 5 - Has significant influence or control OE
  • 17
    Vista Centre, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    950,100 GBP2016-04-30
    Officer
    2014-04-28 ~ 2015-04-15
    IIF 35 - Director → ME
  • 18
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,277,606 GBP2024-09-30
    Officer
    2015-09-17 ~ 2016-12-15
    IIF 33 - Director → ME
  • 19
    Laxmi House, 2-b Draycott Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    528,282 GBP2024-04-30
    Officer
    2013-04-17 ~ 2020-12-01
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,296 GBP2018-12-31
    Officer
    2008-01-10 ~ 2018-12-21
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE GREENWICH DEVELOPMENT CORPORATION - 2012-05-31
    G.D.C. (HOLDINGS) LIMITED - 1990-06-15
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1982-03-19
    26 Burney Street, Greenwich, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2002-07-24 ~ 2004-07-06
    IIF 71 - Director → ME
  • 22
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1987-10-23
    HEATHBEVEL LIMITED - 1982-03-19
    26 Burney Street, Greenwich, London
    Active Corporate (2 parents)
    Officer
    2002-07-24 ~ 2004-07-06
    IIF 69 - Director → ME
  • 23
    NPJ LONDON LTD - 2020-03-10
    NPJ INVESTMENTS LTD - 2019-09-16
    Unit 5c, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,141 GBP2024-12-31
    Officer
    2019-09-09 ~ 2020-03-09
    IIF 43 - Director → ME
    Person with significant control
    2019-09-09 ~ 2020-03-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 24
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (8 parents)
    Officer
    2002-07-16 ~ 2003-06-16
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.