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, Harinder

    Related profiles found in government register
  • Singh, Harinder
    Afghani secretary

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

      IIF 1
  • Singh, Harinder
    Afghan manager born in July 1972

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

      IIF 2
  • Singh, Harinder

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

      IIF 3
  • Singh, Narinder
    Indian director born in January 1970

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

      IIF 4
  • Singh, Harinder
    British born in January 1964

    Resident in England

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

      IIF 5
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, England

      IIF 6
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 7
  • Singh, Harinder
    British business executive born in January 1964

    Resident in England

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

      IIF 8
  • Singh, Harinder
    British businessman born in January 1964

    Resident in England

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

      IIF 9
    • icon of address 256, High Street, Langley, Slough, Berkshire, SL3 8HA, United Kingdom

      IIF 10
  • Singh, Harinder
    British company director born in January 1964

    Resident in England

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

      IIF 11
  • Singh, Harinder
    British director born in January 1964

    Resident in England

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

      IIF 12
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 13
  • Singh, Narinder
    British born in April 1970

    Resident in England

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

      IIF 14
  • Singh, Narinder
    British businessman born in April 1970

    Resident in England

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

      IIF 15
    • icon of address 5 Stour Avenue, Norwood Green, Southall, Middlesex, UB2 4HL

      IIF 16
    • icon of address Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 17
  • Singh, Narinder
    British company director born in April 1970

    Resident in England

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

      IIF 18
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 19
    • icon of address 3, Sandringham Road, Northolt, Middlesex, UB5 5HN, England

      IIF 20
    • icon of address 5, Stour Avenue, Southall, Middlesex, UB2 4HL, England

      IIF 21 IIF 22
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, United Kingdom

      IIF 23
  • Singh, Narinder
    British director born in April 1970

    Resident in England

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

      IIF 24
    • icon of address 75 Western Road, Scissor Hands, Southall, UB2 5HQ, England

      IIF 25
  • Singh, Narinder
    British manager born in April 1970

    Resident in England

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

      IIF 26
    • icon of address I 14, Iron Bridge House, Windmill Lane, Southall, Middlesex, UB2 4NJ, United Kingdom

      IIF 27
  • Singh, Narinder
    British self employed born in April 1970

    Resident in England

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

      IIF 28
  • Singh, Harpinder
    British councillor born in November 1958

    Resident in England

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

      IIF 29
  • Singh, Harpinder
    British director born in November 1958

    Resident in England

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

      IIF 30
  • Singh, Harpinder
    British energy consultants born in November 1958

    Resident in England

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

      IIF 31
  • 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
  • Singh, Harinder, Mr.
    British born in July 1972

    Resident in England

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

      IIF 37
    • icon of address 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 38
    • icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 39
  • Singh, Harinder, Mr.
    British company director born in July 1972

    Resident in England

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

      IIF 40
  • Singh, Harinder, Mr.
    British director born in July 1972

    Resident in England

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

      IIF 41
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 42
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 43 IIF 44
  • Singh, Harinder
    British born in January 1964

    Resident in United Kingdom

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

      IIF 45
  • Singh, Harinder
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 46
  • Singh, Harinder
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 47
    • icon of address 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 48
  • Singh, Harinder
    British manager born in July 1972

    Resident in United Kingdom

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

      IIF 49
  • Singh, Harinder
    British shop keeper born in July 1972

    Resident in United Kingdom

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

      IIF 50
  • Khaira, Harminder Singh
    British director born in May 1955

    Resident in Uk

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

      IIF 51 IIF 52 IIF 53
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, Uk

      IIF 54
  • Khaira, Harminder Singh
    British m d born in May 1955

    Resident in Uk

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

      IIF 55
  • Khaira, Harminder Singh
    British manager born in May 1955

    Resident in Uk

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

      IIF 56
  • Mr Harinder Singh
    British born in January 1964

    Resident in England

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

      IIF 57
    • icon of address 256, High Street, Langley, Slough, SL3 8HA, United Kingdom

      IIF 58
    • icon of address 75, High Street, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 59 IIF 60
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 61 IIF 62
    • icon of address 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 63
  • Mr Harinder Singh
    British born in July 1972

    Resident in England

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

      IIF 64
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 65
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 66
  • Mr. Harinder Singh
    British born in July 1972

    Resident in England

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

      IIF 67
    • icon of address 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 68
    • icon of address 482, Lady Margaret Road, Southall, Middlesex, UB1 2NW

      IIF 69
    • icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 70
  • Mr Narinder Singh
    British born in April 1970

    Resident in England

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

      IIF 71
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 72
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 73
    • icon of address 24, The Glen, Norwood Green, Southall, UB2 5RS, England

      IIF 74
    • icon of address 5, Stour Avenue, Southall, Middlesex, UB2 4HL, England

      IIF 75 IIF 76
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 77 IIF 78
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, United Kingdom

      IIF 79
    • icon of address Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 80
    • icon of address Unit 5c, Tungsten Park, Colletts Way, Witney, OX29 0AX, England

      IIF 81
  • Mr Narinder Singh
    English born in April 1970

    Resident in England

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

      IIF 82
  • Mr Harpinder Singh
    British born in November 1958

    Resident in England

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

      IIF 83
    • icon of address 66, Arthur Grove, London, SE18 7EP

      IIF 84
  • Khaira, Harminder
    British chairman born in May 1955

    Resident in United Kingdom

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

      IIF 85
  • Mr Harinder Singh
    British born in January 1964

    Resident in United Kingdom

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

      IIF 86
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 87
  • Mr Harinder Singh
    British born in July 1972

    Resident in United Kingdom

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

      IIF 88
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 50 - Director → ME
  • 2
    SEEKTIME LIMITED - 2002-07-02
    JOHAL REID LIMITED - 2016-12-21
    icon of address 42 De Vere Gardens, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 Burwell Avenue, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-11 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address 5 Stour Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address 65a Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    GREENWICH EMPLOYMENT RESOURCE UNIT LIMITED - 1992-02-19
    icon of address Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 14 Broadway Parade, Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    43,504 GBP2019-02-28
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 65a Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address 117 Groveley Road, Sunbury-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 65 Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 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
    icon of calendar 2017-02-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 24 Cross Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 75 High Street, Stanwell, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 75 High Street, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 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
    icon of calendar 2012-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 24 Cross Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 66 Arthur Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,243 GBP2020-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 25
    STANWELL SUPERMARKET LIMITED - 2020-04-17
    STANWELL MINI MARKET LIMITED - 2016-03-08
    icon of address Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,402 GBP2024-06-30
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Second Floor, 16 High Street, Uxbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 43 - Director → ME
  • 27
    NPJ LONDON LTD - 2020-03-10
    NPJ INVESTMENTS LTD - 2019-09-16
    icon of address Unit 5c, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,141 GBP2024-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 75 Western Road Scissor Hands, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 29
    icon of address 65a Coleridge Crescent, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2005-05-11
    IIF 2 - Director → ME
    icon of calendar 2006-05-15 ~ 2007-04-20
    IIF 49 - Director → ME
    icon of calendar 2005-05-10 ~ 2006-05-15
    IIF 56 - Director → ME
  • 2
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    icon of calendar 2010-04-28 ~ 2019-01-31
    IIF 19 - Director → ME
    icon of calendar 2003-11-25 ~ 2004-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 102 High Street, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,302 GBP2024-09-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-05-26
    IIF 27 - Director → ME
  • 4
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    icon of address Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2012-05-22
    IIF 32 - Director → ME
  • 5
    icon of address 7 High Street, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,109 GBP2024-01-31
    Officer
    icon of calendar 2014-05-08 ~ 2019-02-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 12 Norman Crescent, Hounslow, Middlesex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2023-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2023-11-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-14 ~ 2012-11-20
    IIF 85 - Director → ME
  • 8
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    icon of address Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,190 GBP2024-02-29
    Officer
    icon of calendar 2008-05-01 ~ 2009-01-31
    IIF 55 - Director → ME
    icon of calendar 2004-01-14 ~ 2007-04-29
    IIF 51 - Director → ME
  • 9
    icon of address Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,657 GBP2024-04-30
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-15
    IIF 53 - Director → ME
  • 10
    icon of address Unit 5 Packet Boat Lane, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    436,327 GBP2023-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2023-03-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2023-03-30
    IIF 80 - Has significant influence or control OE
  • 11
    icon of address 105 Bear Road, Hanworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,205 GBP2024-07-31
    Officer
    icon of calendar 2017-09-05 ~ 2018-07-25
    IIF 11 - Director → ME
  • 12
    AYLSWERE LIMITED - 1987-02-24
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 35 - Director → ME
  • 13
    HEATHROW TAXI SERVICES LIMITED - 2002-08-14
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2003-07-31
    IIF 1 - Secretary → ME
  • 14
    icon of address 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
    icon of calendar 2016-09-20 ~ 2021-03-15
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 482 Lady Margaret Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -13,200 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2025-08-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2025-08-20
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2015-02-04 ~ 2020-02-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 75 - Has significant influence or control OE
  • 17
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    950,100 GBP2016-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2015-04-15
    IIF 20 - Director → ME
  • 18
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,277,606 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2016-12-15
    IIF 18 - Director → ME
  • 19
    icon of address Laxmi House, 2-b Draycott Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    528,282 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2020-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 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
    icon of calendar 2008-01-10 ~ 2018-12-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    G.D.C. (HOLDINGS) LIMITED - 1990-06-15
    THE GREENWICH DEVELOPMENT CORPORATION - 2012-05-31
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1982-03-19
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 36 - Director → ME
  • 22
    HEATHBEVEL LIMITED - 1982-03-19
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1987-10-23
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 34 - Director → ME
  • 23
    NPJ LONDON LTD - 2020-03-10
    NPJ INVESTMENTS LTD - 2019-09-16
    icon of address Unit 5c, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,141 GBP2024-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-03-10
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 24
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    icon of address The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2003-06-16
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.