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 Jaspal Singh

    Related profiles found in government register
  • Mr Jaspal Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Patching Way, Hayes, UB4 9YD, England

      IIF 1
    • 31, Broadstone Road, Hornchurch, Essex, RM12 4AH, England

      IIF 2
    • 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 3 IIF 4 IIF 5
    • 31, Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, RM12 4AH, England

      IIF 6
  • Mr Jaspal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 7
  • Mr Jaspal Singh
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Crossways Mews, Bristol, BS4 2AE, England

      IIF 8
  • Mr Jaspal Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 9 IIF 10 IIF 11
    • Far Oaks, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 18
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 19
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 20
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 21 IIF 22 IIF 23
    • 67, Barnwood Road, Gloucester, GL2 0SF, England

      IIF 24
    • C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 25
  • Singh, Jaspal
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 43, Patching Way, Hayes, UB4 9YD, England

      IIF 26
    • 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 27 IIF 28 IIF 29
  • Singh, Jaspal
    Indian company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Crispins Close, Southall, UB1 2UH, England

      IIF 30
  • Singh, Jaspal
    Indian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38, Green Lane, Handsworth, Birmingham, B21 0DD, United Kingdom

      IIF 31
  • Singh, Jaspal
    Indian manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broadstone Road, Hornchurch, RM12 4AH, England

      IIF 32
  • Singh, Jaspal
    Indian project manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 31, Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, RM12 4AH, England

      IIF 33
  • Mr Jaspal Singh
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Shakespeare Street, Coventry, CV2 4JZ, England

      IIF 34
  • Mr Jaspal Singh
    Italian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Charles Avenue, Walsall, West Midlands, WS2 0DN, United Kingdom

      IIF 35
  • Singh, Jaspal
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 67, Lord Lytton Avenue, Coventry, CV2 5JT, England

      IIF 36
  • Singh, Jaspal
    Indian building contractor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 134, Windmill Road, Coventry, West Midlands, CV6 7BG, England

      IIF 37
  • Singh, Jaspal
    Italian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87, Truro Road, Bristol, BS3 2AE, England

      IIF 38
  • Mr Jaspal Singh
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 39
  • Mr Jaspal Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 40
    • Unit 2, 34 Ashby Road, Ibstock, LE67 6AH, United Kingdom

      IIF 41
  • Singh, Jaspal
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 42 IIF 43 IIF 44
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 46
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, Worcestershire, WR9 7JB, England

      IIF 47
    • Far Oaks Furlongs, Copcut Lane Copcut, Droitwich, WR9 7JB

      IIF 48
    • 67, Barnwood Road, Gloucester, GL2 0SF, England

      IIF 49
  • Singh, Jaspal
    British business born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 50
  • Singh, Jaspal
    British chef born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 51
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 52
  • Singh, Jaspal
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlong, Copcut Lane, Copcut, Droitwich, Worcestershire, WR9 7JB, England

      IIF 53
    • Far Oaks Furlong, Copcut Lane, Droitwich, Worcestershire, WR9 7JB

      IIF 54
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 55
    • C/o Azets, St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, England

      IIF 56
  • Singh, Jaspal
    British fish fryer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 57
  • Singh, Jaspal
    British head chef born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, England

      IIF 58
  • Jaspal Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 59
  • Singh, Jaspal
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Shakespeare Street, Coventry, CV2 4JZ, England

      IIF 60
  • Purewal, Jaskarnjit Singh
    British fish fryer born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 235, High Street, Leslie, Glenrothes, Fife, KY6 3AT, Scotland

      IIF 61
  • Purewal, Jaskarnjit Singh
    British shopkeeper born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ingleside House, Leslie, Glenrothes, Fife, KY6 3JA, United Kingdom

      IIF 62
  • Singh, Jaspal
    Italian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, King Charles Avenue, Bentley, Walsall, West Midlands, WS2 0DN, United Kingdom

      IIF 63
  • Mrs Jaskarnjit Singh Purewal
    British born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 235, High Street, Leslie, Glenrothes, KY6 3AT, Scotland

      IIF 64
  • Singh, Jaspal
    British

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane Copcut, Droitwich, WR9 7JB

      IIF 65
  • Singh, Jaspal
    British lawyer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 2 Selborne Road, Birmingham, B20 2DW, United Kingdom

      IIF 66
  • Singh, Jaspal
    British fish fryer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich, WR9 7JB, United Kingdom

      IIF 67
  • Singh, Jaspal
    British shareholder / director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 34 Ashby Road, Ibstock, LE67 6AH, United Kingdom

      IIF 68
  • Singh, Jaspal
    British design engineer born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 33
  • 1
    CANNOCK FISH & CHIPS LIMITED
    12840857
    Far Oaks Furlongs Copcut Lane, Copcut, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CORBY FISH & CHIPS LTD
    12544117
    77 Holyhead Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,661 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 45 - Director → ME
    2020-04-02 ~ 2021-04-01
    IIF 58 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-05-22
    IIF 15 - Ownership of shares – 75% or more OE
    2020-04-02 ~ 2021-04-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    2024-05-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    CROSS KEYS (GLOCS) LTD
    11792757
    77 Holyhead Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,194 GBP2024-06-30
    Officer
    2022-09-01 ~ now
    IIF 42 - Director → ME
    2019-01-28 ~ 2019-11-15
    IIF 49 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Has significant influence or control OE
    2022-09-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2019-01-28 ~ 2019-11-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EAGLE WINDOWS LIMITED
    10816426
    4 Sheldon Road, West Bromwich, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,373 GBP2024-06-30
    Officer
    2020-05-14 ~ 2022-07-25
    IIF 31 - Director → ME
  • 5
    GOBBLE LTD
    08025526
    77 Holyhead Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,878 GBP2024-07-31
    Officer
    2012-04-11 ~ 2019-11-14
    IIF 47 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-11-14
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control OE
    2021-04-21 ~ 2022-11-24
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    GORAYA TRANSPORT LTD
    10315911
    14 Ashburn Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,004 GBP2024-08-31
    Officer
    2016-08-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    GREY BEARDS LTD
    09947996
    77 Holyhead Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -44,262 GBP2024-07-31
    Officer
    2024-09-01 ~ now
    IIF 44 - Director → ME
    2016-01-12 ~ 2019-11-15
    IIF 55 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-01-11 ~ 2019-11-15
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 8
    HOLLOWAY ASSOCIATES LIMITED
    10193113
    Flat 5 2 Selborne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-21 ~ dissolved
    IIF 66 - Director → ME
  • 9
    IBSTOCK FISH & CHIPS LIMITED
    11006865
    Unit 2 34 Ashby Road, Ibstock, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -65,351 GBP2024-10-31
    Officer
    2017-10-11 ~ 2020-01-09
    IIF 68 - Director → ME
    Person with significant control
    2017-10-11 ~ 2020-01-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    IT'S FRY DAY LTD
    SC498907
    165/167 Methil Brae, Methil, Leven, Fife, Scotland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    600 GBP2021-02-28
    Officer
    2015-08-27 ~ 2016-06-02
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-24
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    J.D. PROPERTIES (MIDLANDS) LIMITED
    05121477
    Far Oaks Furlongs, Copcut Lane, Copcut, Droitwich
    Active Corporate (2 parents)
    Equity (Company account)
    -433 GBP2024-05-31
    Officer
    2004-05-06 ~ now
    IIF 48 - Director → ME
    2004-05-06 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 12
    JASPAL SINGH BUILDERS LIMITED
    09116575
    32 St. Crispins Close, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-04 ~ dissolved
    IIF 30 - Director → ME
  • 13
    JASS BUILDER LIMITED
    11187036
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,172 GBP2024-02-29
    Officer
    2018-02-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    JASSI BUILDERS LTD
    09942579
    43 Patching Way, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,423 GBP2024-03-31
    Officer
    2016-01-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JASSY BUILDERS LTD
    07758681
    134 Windmill Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 16
    JAZ'S CHIPPY LIMITED
    SC524940
    Ingleside House, Leslie, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 62 - Director → ME
  • 17
    JMS (GLOCS) LTD
    - now 08845213
    JMS (GLOCES) LTD
    - 2014-01-15 08845213
    67 Barnwood Road, Gloucester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,718 GBP2020-01-31
    Officer
    2014-01-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 18
    JS ENGINEERING 2016 LTD
    10191491
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    527 GBP2022-04-30
    Officer
    2016-05-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    JSBK LIMITED
    06317065 14116139
    J S B K Ltd, 13 Queen Street, Droitwich, Worcester, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 54 - Director → ME
  • 20
    77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,964 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-05-18 ~ 2025-06-26
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LETS FRY LIMITED
    11317085
    77 Holyhead Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,770 GBP2024-05-31
    Officer
    2018-04-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    LOVESFOOD LIMITED
    11120987
    Unit 4 Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,567 GBP2025-01-31
    Officer
    2017-12-21 ~ 2025-02-05
    IIF 57 - Director → ME
    Person with significant control
    2023-05-15 ~ 2025-02-04
    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
  • 23
    MOUNT TECH RETAIL LTD
    13334501
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-30
    Officer
    2021-04-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 24
    MYCHIPS LIMITED
    10659038
    77 Holyhead Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,024 GBP2024-04-30
    Officer
    2017-03-08 ~ 2021-04-01
    IIF 67 - Director → ME
    Person with significant control
    2020-12-01 ~ 2023-11-12
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    QUEEN STREET FISH BAR LTD
    08263472
    Far Oaks Furlong Copcut Lane, Copcut, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 53 - Director → ME
  • 26
    ROOP DECORATE LTD
    16176151
    67 Lord Lytton Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 27
    S.K. CONSTRUCTION (UK) LTD
    - now 08598945
    S.K.CONSTRUCTION & MAN POWER LTD - 2014-03-24
    31 Broadstone Road, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,389 GBP2024-07-31
    Officer
    2017-02-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 28
    SK ARCHITECTURE STUDIO LTD
    15144094 16764513
    31 Broadstone Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SK INVESTMENT ESSEX LTD
    15482496 16820842
    31 Broadstone Road, Sk Office In Rear Outbuilding, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 30
    SK INVESTMENTS ESSEX LTD
    16820842 15482496
    31 Broadstone Road, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 31
    SK SALES & CONSTRUCTION LTD
    12758267
    31 Broadstone Road, Hornchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,603 GBP2024-07-31
    Officer
    2020-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 5 - Has significant influence or control OE
  • 32
    THE CARDIFF FRYER LTD
    13244728
    77 Holyhead Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,186 GBP2024-03-31
    Officer
    2021-03-04 ~ 2024-03-05
    IIF 51 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 33
    WENLOCK FISH BAR LIMITED
    12389706
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    64,220 GBP2024-12-31
    Officer
    2020-09-30 ~ 2021-02-09
    IIF 56 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-02-09
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.