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

Kaur, Harpreet

    Related profiles found in government register
  • Kaur, Harpreet
    British administrator born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Blacksmith Row, Slough, SL3 8LQ, United Kingdom

      IIF 1
  • Kaur, Harpreet
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 73, Pix Road, Letchworth Garden City, SG6 1PZ, United Kingdom

      IIF 2
  • Kaur, Harpreet
    British business women born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Heathmeads, Pelton, Chester Le Street, DH2 1NB, England

      IIF 3
    • 8, Epworth, Tanfield Lea, Stanley, DH9 9UJ, England

      IIF 4
  • Kaur, Harpreet
    British manager born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Front Street, Pelton, Chester Le Street, DH2 1DD, England

      IIF 5
  • Kaur, Harpreet
    British business management consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 6
  • Kaur, Harpreet
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 7
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 8
  • Kaur, Harpreet
    British consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 9
    • 7 Eskdale Close, Oadby, Leicester, Midland, LE2 4TJ

      IIF 10
    • Dr 5a Spalding Street, Spalding Street, Leicester, LE5 4PH, United Kingdom

      IIF 11
  • Kaur, Harpreet
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 12
  • Kaur, Harpreet
    British management consultant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 13
  • Kaur, Harpreet
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eskdale Close, Oadby, Leicester, Midland, LE2 4TJ

      IIF 14
  • Kaur, Harpreet
    British social worker born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eskdale Close, Oadby, Leicester, Midland, LE2 4TJ

      IIF 15
  • Kaur, Harpreet
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 62, Evershed Way, Burton-on-trent, Staffordshire, DE14 3LY, England

      IIF 16
  • Kaur, Harpreet
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34 Ambassador Rd, Leicester, LE5 4EA, England

      IIF 17
  • Kaur, Harpreet
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 18
  • Kaur, Harpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington Industrial Estate, Chessington, Surrey, KT9 1SG, England

      IIF 19
    • Unit 9, Alice Way, Hounslow, TW3 3UD, England

      IIF 20
    • Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 21
    • Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, United Kingdom

      IIF 22 IIF 23
  • Kaur, Harpreet
    British business manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 24
  • Kaur, Harpreet
    British business person born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 95, Seven Sisters Road, London, N7 7QP, England

      IIF 25
  • Kaur, Harpreet
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 26 IIF 27
  • Kaur, Harpreet
    British director and company secretary born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 95, Seven Sisters Road, London, N7 7QP, England

      IIF 28
  • Kaur, Harpreet
    British business women born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 29
    • Mere Knolls House, Chichester Road, Sunderland, SR6 9DL, England

      IIF 30 IIF 31
  • Kaur, Harpreet
    Indian director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 32
    • Unit 9, Alice Way, Hounslow, TW3 3UD, England

      IIF 33 IIF 34
    • Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 35
    • The Old Farm House, Osterley Park, Isleworth, TW7 4RB, England

      IIF 36
  • Kaur, Harpreet
    Indian business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 95, Seven Sisters Road, London, N7 7QP, England

      IIF 37
  • Kaur, Harpreet
    Indian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Baldwin Close, Tividale, Oldbury, B69 3JG, United Kingdom

      IIF 38
    • 389, Stroud Avenue, Willenhall, WV12 4TN, England

      IIF 39
    • 24, Goodwood Drive, Wolverhampton, WV10 6GH, England

      IIF 40
  • Kaur, Harpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 47, Gloucester Avenue, Slough, SL1 3AW, England

      IIF 41
  • Kaur, Harpreet
    Indian beautician born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Violet Road, Southampton, SO16 3HB, England

      IIF 42 IIF 43
    • 24, Violet Road, Southampton, SO16 3HB, United Kingdom

      IIF 44
    • 62-64, High Road, Swaythling, Southampton, SO16 2HZ, England

      IIF 45
  • Kaur, Harpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Park Road, Wednesbury, West Midlands, WS10 8QS, England

      IIF 46
    • 4 Lewis Avenue, Wolverhampton, WV1 2AX, United Kingdom

      IIF 47
  • Kaur, Harpreet
    Indian company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Epworth Road, Isleworth, TW7 5BL, England

      IIF 48
  • Kaur, Harpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 40, Broad Walk, Hounslow, TW5 9AQ, United Kingdom

      IIF 49
  • Kaur, Harpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 50
    • 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 51 IIF 52
  • Kaur, Harpreet
    Indian business women born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashdown Road, Sunderland, SR3 3HU, England

      IIF 53
  • Kaur Summan, Harpreet
    British director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 54 IIF 55
  • Kaur, Harpreet
    British manager born in July 1973

    Registered addresses and corresponding companies
    • 50 Bradbourne Road, Leicester, LE5 5AL

      IIF 56
  • Kaur, Harpreet
    British,indian beauty born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 1 Rowberry Street, Bromyard, Herefordshire, HR7 4DU, England

      IIF 57
  • Kaur, Harpreet
    Indian business person born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 95, Seven Sisters Road, London, N7 7QP, England

      IIF 58
  • Kaur, Harpreet
    Indian director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 152 Unit 4, High Street, Hounslow, TW3 1LR, England

      IIF 59
  • Kaur, Harpreet
    Indian self employed born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Upper Bainbrigge, Upper Bainbrigge Street, Derby, DE23 6WN, England

      IIF 60
  • Kaur, Harpreet
    Italian receptionist born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 99, Walton Road, Oldbury, B68 9DB, England

      IIF 61
  • Miss Harpreet Kaur
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 73, Pix Road, Letchworth Garden City, SG6 1PZ, United Kingdom

      IIF 62
  • Mrs Harpreet Kaur
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Front Street, Pelton, Chester Le Street, DH2 1DD, England

      IIF 63
  • Harpreet Kaur
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41a, Heathmeads, Pelton, Chester Le Street, DH2 1NB, England

      IIF 64
  • Kaur, Harpreet
    British

    Registered addresses and corresponding companies
    • Unit 6 Alice Way, Hounslow Business Park, Hounslow, TW3 3UD

      IIF 65
    • 7, Eskdale Close, Oadby, Leicester, Leicestershire, LE2 4TJ, England

      IIF 66
  • Miss Harpreet Kaur
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, England

      IIF 67 IIF 68
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 69 IIF 70
  • Mrs Harpreet Kaur
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 128, Horseley Heath, Tipton, DY4 7EH, England

      IIF 71
  • Mrs Harpreet Kaur
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34 Ambassador Rd, Leicester, LE5 4EA, England

      IIF 72
  • Mrs Harpreet Kaur
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 1 Rowberry Street, Bromyard, HR7 4DU, England

      IIF 73
  • Guraya, Harpreet Kaur
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 88 Priorwood Gardens, Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, TS17 0XH, United Kingdom

      IIF 74
  • Guraya, Harpreet Kaur
    British pharmacist manager born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside House, Kingfisher Way, Stockton-on-tees, TS18 3NB, England

      IIF 75 IIF 76
  • Kaur, Harpreet
    British n/a born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hornbeam Way, Branston, Burton-on-trent, DE14 3FZ, United Kingdom

      IIF 77
  • Kaur, Harpreet
    British businesswoman born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 78
  • Kaur, Harpreet
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cedars, Church Lane, Coven, Wolverhampton, WV9 5DE, England

      IIF 79
  • Kaur, Harpreet
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage Complex, 1 Rowberry Street, Bromyard, Herefordshire, HR7 4DU, England

      IIF 80
    • 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 81
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 82 IIF 83
  • Kaur, Harpreet
    British self employed born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 84
  • Miss Harpreet Kaur
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Mere Knolls House, Chichester Road, Sunderland, SR6 9DL, England

      IIF 85 IIF 86
  • Mrs Harpreet Kaur
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 199, Church Road, London, E12 6HB, England

      IIF 87
  • Mrs Harpreet Kaur
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 88 IIF 89
  • Ms Harpreet Kaur
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD, England

      IIF 90 IIF 91
  • Kaur, Harpreet
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Swanbourne Place, Sheffield, S5 7TH, United Kingdom

      IIF 92
  • Kaur, Harpreet
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 93
    • 10 Market Corner, Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BH, United Kingdom

      IIF 94
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Kaur, Harpreet
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaur, Harpreet
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Avon Drive, Willenhall, WV13 1HA, United Kingdom

      IIF 115
  • Kaur, Harpreet
    British business women born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 116
  • Kaur, Harpreet
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16 Garden Road, Garden Road, Brighouse, HD6 2AX, United Kingdom

      IIF 117
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 118
  • Kaur, Harpreet
    British manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 830a, Harrogate Road, Bradford, BD10 0RA, England

      IIF 119
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 120
  • Kaur, Harpreet
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Garden Road, Brighouse, HD6 2AX, England

      IIF 121
    • 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 122
  • Kaur, Harpreet
    British secretary born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hey Street, Brighouse, HD6 4AT, United Kingdom

      IIF 123
  • Mrs Harpreet Kaur
    British born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 142, Goldthorn Hill, Wolverhampton, WV2 3JE, England

      IIF 124
  • Kaur, Gurpreet
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Works, The Wells Road, Thorneywood, Nottingham, NG3 3AT, United Kingdom

      IIF 125
  • Kaur, Gurpreet
    British online marketer/promotions born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Summer Lane, Hondouras Wharf, Apartment 67, Birmingham, B19 3SR, England

      IIF 126
  • Kaur, Gurpreet
    British online marketerpromotions born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Main Street, Yoxall, Yoxall, DE13 8NQ, United Kingdom

      IIF 127
  • Mrs Harpreet Kaur
    British born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142a, Ferry Road, Edinburgh, EH6 4NX

      IIF 128
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 129
  • Kaur, Harpreet
    Indian administrator born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Tomswood Hill, Ilford, IG6 2QG, England

      IIF 130
  • Kaur, Harpreet
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 131
    • 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 132
  • Kaur, Harpreet
    Indian company director born in August 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 316 Kular Court, Little James Street, Londonderry, BT48 7FE, Northern Ireland

      IIF 133
  • Mrs Harpreet Kaur
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 134
  • Mrs Harpreet Kaur
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 389, Stroud Avenue, Willenhall, WV12 4TN, England

      IIF 135
    • 24, Goodwood Drive, Wolverhampton, WV10 6GH, England

      IIF 136
  • Mrs Harpreet Kaur
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 47, Gloucester Avenue, Slough, SL1 3AW, England

      IIF 137
  • Mrs Harpreet Kaur
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Violet Road, Southampton, SO16 3HB, England

      IIF 138 IIF 139
    • 24, Violet Road, Southampton, SO16 3HB, United Kingdom

      IIF 140
    • 62-64, High Road, Swaythling, Southampton, SO16 2HZ, England

      IIF 141
    • 14, Park Road, Wednesbury, West Midlands, WS10 8QS, England

      IIF 142
    • 4, Lewis Avenue, Wolverhampton, WV1 2AX, England

      IIF 143
  • Mrs Harpreet Kaur
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 96, The Crossways, Hounslow, TW5 0JP, England

      IIF 144
    • 15, Epworth Road, Isleworth, TW7 5BL, England

      IIF 145
  • Mrs Harpreet Kaur
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 146
    • 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 147 IIF 148
    • 40, Broad Walk, Hounslow, TW5 9AQ, United Kingdom

      IIF 149
  • Harpreet Kaur
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 43, Ashdown Road, Sunderland, SR3 3HU, England

      IIF 150
  • Kaur, Harpreet

    Registered addresses and corresponding companies
    • The Old Vicarage Complex, 1 Rowberry Street, Bromyard, Herefordshire, HR7 4DU, England

      IIF 151
    • 7, Eskdale Close, Oadby, Leicester, LE2 4TJ, United Kingdom

      IIF 152
    • 142, Ascot Gardens, Southall, UB1 2SD, United Kingdom

      IIF 153
    • 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 154
  • Kaur, Harpreet
    Indian nurse born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Oxford Street, Wednesbury, West Midlands, WS10 0QN, England

      IIF 155
  • Kaur, Harpreet
    British,indian promotional model born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 156
  • Kaur, Harpreet
    Indian business person born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Compton Road, Hayes, Middlesex, UB3 2AY, United Kingdom

      IIF 157
  • Kaur, Harpreet
    Indian beautician born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, South Park Road, Ilford, Essex, IG1 1SS, United Kingdom

      IIF 158
  • Kaur, Harpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Highfield Road, Romford, Essex, RM5 3RA, United Kingdom

      IIF 159
  • Kaur, Harpreet
    Indian house wife born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Washington Avenue, London, E12 5JB, United Kingdom

      IIF 160
  • Kaur, Harpreet
    Indian director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lauderdale Avenue, Coventry, West Midlands, CV6 4LL, United Kingdom

      IIF 161 IIF 162
  • Kaur, Harpreet
    Indian company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, The Crossways, Hounslow, Middlesex, TW5 0JP

      IIF 163
    • 96, The Crossways, Hounslow, Middlesex, TW5 0JP, United Kingdom

      IIF 164
    • Unit 1 Orbital Industrial Estate, Horton Road, Yiewsley, West Drayton, UB7 8JL, England

      IIF 165
  • Kaur, Harpreet
    Indian designer sales born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Ascot Gardens, Southall, UB1 2SD, United Kingdom

      IIF 166
  • Kaur, Harpreet, Mr.
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Fife Street, Sheffield, S9 1NL, United Kingdom

      IIF 167
  • Kaur, Harpreet, Mrs.
    British generel operative born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Anglesey Road, Anglesey Road, Burton-upon-trent, Staffordshire, DE14 3PP, United Kingdom

      IIF 168
  • Miss Harpreet Kaur
    Italian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 99, Walton Road, Oldbury, B68 9DB, England

      IIF 169
  • Miss Harpreet Kaur
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 170
  • Mrs Harpreet Kaur
    British,indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage Complex, 1 Rowberry Street, Bromyard, Herefordshire, HR7 4DU, England

      IIF 171
  • Mrs Harpreet Kaur
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Harpreet Kaur Summan
    British born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 176 IIF 177
  • Ghai, Gurpreet
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Belmont Road, Southampton, SO17 2GD, England

      IIF 178
  • Kaur, Harpreet
    Indian dental nurse born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Harrowby Place, Willenhall, WV13 2RA, United Kingdom

      IIF 179
  • Kaur, Gurpreet
    Indian sales manager born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 180
  • Mr Harpreet Kaur
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 181
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 182
  • Mrs Harpreet Kaur
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hornbeam Way, Branston, Burton-on-trent, DE14 3FZ, United Kingdom

      IIF 183
  • Mrs Harpreet Kaur
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 184
    • The Cedars, Church Lane, Coven, Wolverhampton, WV9 5DE, England

      IIF 185
  • Mrs Harpreet Kaur
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Croyland Drive, Elstow, Bedford, Bedfordshire, MK42 9GH

      IIF 186
    • 53, Croyland Drive, Elstow, Bedford, MK42 9GH, England

      IIF 187
  • Guraya, Harpreet Kaur
    British pharmacist born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, TS17 0XH, United Kingdom

      IIF 188
  • Mr Harpreet Kaur
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Walk, Hounslow, TW5 9AQ, England

      IIF 189
  • Mr. Harpreet Kaur
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Fife Street, Sheffield, S9 1NL, United Kingdom

      IIF 190
  • Mrs Harpreet Kaur
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Swanbourne Place, Sheffield, S5 7TH, United Kingdom

      IIF 191
  • Mrs Harpreet Kaur
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Market Corner, Tachbrook Street, Leamington Spa, Warwickshire, CV31 3BH, United Kingdom

      IIF 192
  • Mrs Harpreet Kaur
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Garden Road, Brighouse, HD6 2AX, England

      IIF 193
    • 14-16 Garden Road, Garden Road, Brighouse, HD6 2AX, United Kingdom

      IIF 194
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 195 IIF 196
    • 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 197
  • Ms Harpreet Kaur
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 198
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 199
  • Ms Harpreet Kaur
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harpreet Kaur
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Chester Road, Streetly, Sutton Coldfield, B74 2HP, United Kingdom

      IIF 214
  • Harpreet Kaur
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Priorwood Gardens, Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, TS17 0XH, United Kingdom

      IIF 215
  • Miss Gurpreet Kaur
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Summer Lane, Hondouras Wharf, Apartment 67, Birmingham, B19 3SR, England

      IIF 216
    • 4, Main Street, Yoxall, Yoxall, DE13 8NQ, United Kingdom

      IIF 217
  • Kaur, Gurpreet
    United Kingdom company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 218
  • Kaur, Gurpreet
    United Kingdom make up artist born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 219
  • Kaur, Gurpreet
    United Kingdom online marketer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 220
  • Kaur, Gurpreet
    United Kingdom promotional model born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, DE13 8NQ, United Kingdom

      IIF 221
  • Miss Gurpreet Ghai
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Belmont Road, Southampton, SO172GD, England

      IIF 222
  • Miss Harpreet Kaur
    Indian born in August 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 316 Kular Court, Little James Street, Londonderry, BT48 7FE, Northern Ireland

      IIF 223
  • Ms Harpreet Kaur
    Indian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Tomswood Hill, Ilford, IG6 2QG, England

      IIF 224
  • Ms Harpreet Kaur
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 225
    • 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 226
  • Mrs Harpreet Kaur
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 227
  • Mrs Harpreet Kaur
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, South Park Road, Ilford, Essex, IG1 1SS, United Kingdom

      IIF 228
    • 30, Highfield Road, Romford, RM5 3RA, England

      IIF 229
    • 30, Highfield Road, Romford, RM5 3RA, United Kingdom

      IIF 230
  • Mrs Harpreet Kaur
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lauderdale Avenue, Coventry, CV6 4LL, United Kingdom

      IIF 231 IIF 232
  • Mrs Harpreet Kaur
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, The Crossways, Hounslow, Middlesex, TW5 0JP, United Kingdom

      IIF 233
    • Unit 1 Orbital Industrial Estate, Horton Road, Yiewsley, West Drayton, UB7 8JL, England

      IIF 234
  • Harpreet Kaur
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 235 IIF 236
  • Mrs Harpreet Kaur Guraya
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, TS17 0XH, United Kingdom

      IIF 237
  • Miss Gurpreet Kaur
    United Kingdom born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, DE13 8NQ, United Kingdom

      IIF 238
child relation
Offspring entities and appointments
Active 113
  • 1
    40 Broad Walk, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 2
    48 Queen Street, Second Floor, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    593,003 GBP2023-05-31
    Officer
    2016-09-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 3
    CARBON CATERING LIMITED - 2013-09-11
    Cambridge House, 27 Cambridge Park, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 12 - director → ME
  • 4
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    446,428 GBP2023-03-31
    Officer
    2018-02-07 ~ now
    IIF 113 - director → ME
  • 5
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2016-07-15 ~ now
    IIF 99 - director → ME
  • 6
    8 Dorset Gardens, Mitcham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,174 GBP2023-06-30
    Officer
    2023-07-01 ~ now
    IIF 130 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 224 - Has significant influence or controlOE
  • 7
    7 Eskdale Close, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 6 - director → ME
  • 8
    7 Eskdale Close, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    Dr 5a Spalding Street, Spalding Street, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 11 - director → ME
  • 10
    24 Violet Road, Southampton, England
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 11
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 111 - director → ME
  • 12
    41 Jutsums Lane, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Person with significant control
    2021-09-01 ~ now
    IIF 170 - Has significant influence or controlOE
  • 13
    Unit 9 Alice Way, Hounslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2023-03-21 ~ dissolved
    IIF 33 - director → ME
  • 14
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    8,836,424 GBP2023-03-31
    Officer
    2017-09-20 ~ now
    IIF 106 - director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 15
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    14,320 GBP2023-03-31
    Officer
    2017-07-28 ~ now
    IIF 21 - director → ME
  • 16
    TAVISTOCK PROPERTY DEVELOPMENT LTD - 2024-07-15
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    69,019 GBP2023-04-30
    Officer
    2016-08-19 ~ now
    IIF 101 - director → ME
  • 17
    Freeman Bookkeeping & Accounts Ltd, The Old Vicarage Complex, 1 Rowberry Street, Bromyard, Herefordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,448 GBP2017-08-31
    Officer
    2015-08-17 ~ dissolved
    IIF 80 - director → ME
    2015-08-17 ~ dissolved
    IIF 151 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 18
    316 Kular Court Little James Street, Londonderry, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 19
    15 Epworth Road, Isleworth, England
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 20
    Unit 9 Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    505,813 GBP2023-04-30
    Officer
    2021-10-27 ~ now
    IIF 35 - director → ME
  • 21
    BUTTAR CONSTRUCTION (UK) LTD - 2017-08-01
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-02-16 ~ now
    IIF 132 - director → ME
  • 22
    DAY MARQUEES LIMITED - 2015-08-27
    Beggars Roost Stanwell Road, Horton, Slough, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,005,201 GBP2023-07-31
    Officer
    2016-07-21 ~ now
    IIF 36 - director → ME
  • 23
    48 Queen Street, Second Floor, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -20,847 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 24
    DESI SCAFFOLDING LTD - 2024-05-24
    40 Broad Walk, Hounslow, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directors as a member of a firmOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 25
    36 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    4,739 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 26
    BCL PROPERTY ONE LTD - 2019-06-06
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    46,304 GBP2023-04-30
    Officer
    2018-03-16 ~ now
    IIF 22 - director → ME
  • 27
    BCL HELPING PEOPLE LTD - 2020-08-04
    HELPING PEOPLE DIRECT LTD - 2019-06-25
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    159,721 GBP2023-09-30
    Officer
    2023-02-07 ~ now
    IIF 34 - director → ME
  • 28
    EXHIBITION DOLLS LTD - 2018-07-23
    MESMERIC STAFFING LTD - 2015-05-19
    53 Croyland Drive, Elstow, Bedford, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2015-05-14 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 218 - director → ME
  • 30
    Unit 9 Alice Way, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    -157,871 GBP2023-07-31
    Officer
    2021-01-26 ~ now
    IIF 102 - director → ME
  • 31
    53 Croyland Drive, Elstow, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 32
    Studio 10 Clark's Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2019-07-04 ~ now
    IIF 94 - director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 33
    4 Main Street, Yoxall, Nr Burton-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,247 GBP2018-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 34
    14 Summer Lane Hondouras Wharf, Apartment 67, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 35
    22 Compton Road, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Officer
    2017-10-04 ~ dissolved
    IIF 105 - director → ME
  • 37
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    196 GBP2022-04-30
    Officer
    2017-04-04 ~ dissolved
    IIF 131 - director → ME
  • 38
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,346 GBP2023-04-30
    Officer
    2021-04-07 ~ now
    IIF 82 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 39
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-09-19 ~ now
    IIF 97 - director → ME
  • 40
    H Q Food Ltd, Fawdry Street, Smethwick, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -618 GBP2023-10-31
    Person with significant control
    2022-10-14 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    95 Seven Sisters Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 42
    95 Seven Sisters Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 43
    88 Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,334 GBP2024-04-30
    Officer
    2023-04-14 ~ now
    IIF 188 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    88 Priorwood Gardens Priorwood Gardens, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,604 GBP2021-07-31
    Officer
    2021-03-18 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 180 - director → ME
  • 46
    16 Lauderdale Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 162 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 47
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,999 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 118 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 48
    38 Fife Street, Sheffield, South Yorkshure, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 49
    40 Broad Walk, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 50
    34 Ambassador Rd, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 51
    Unit 7 Landmere Lane, Edwalton, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -565 GBP2024-07-31
    Officer
    2021-12-06 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 52
    Pera Business Park, Nottingham Road, Melton Mowbray, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -905 GBP2024-06-30
    Officer
    2021-12-06 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 53
    54 South Park Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 54
    Mere Knolls House, Chichester Road, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 55
    25 Belmont Road, Southampton, England
    Corporate (2 parents)
    Officer
    2023-11-15 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    14-16 Garden Road, Brighouse, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 123 - director → ME
  • 57
    88 West Road, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2022-09-06 ~ now
    IIF 29 - director → ME
  • 58
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 120 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 59
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2016-07-20 ~ now
    IIF 100 - director → ME
  • 60
    73-75 Aston Road North, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -20,549 GBP2022-05-31
    Officer
    2019-05-15 ~ now
    IIF 161 - director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
  • 61
    Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 62
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    943,099 GBP2023-03-31
    Officer
    2017-02-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    142a Ferry Road, Edinburgh
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 64
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    450 GBP2023-03-31
    Officer
    2016-07-19 ~ now
    IIF 98 - director → ME
  • 65
    MAYFAIR HOUSE BUILDING LTD - 2021-01-14
    Unit 9 Alice Way, Hounslow Business Park, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2021-01-12 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 66
    Unit 9 Alice Way, Hounslow, England
    Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 20 - director → ME
  • 67
    99 Walton Road, Oldbury, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 68
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 69
    Unit 10 Orbital Industrial Estate Horton Road, Yiewsley, West Drayton, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 70
    Unit 1 Orbital Industrial Estate Horton Road, Yiewsley, West Drayton, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 71
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -4,749 GBP2023-08-31
    Officer
    2024-09-18 ~ now
    IIF 26 - director → ME
  • 72
    41a Heathmeads, Pelton, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 73
    20 Front Street, Pelton, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    4,757 GBP2023-04-30
    Officer
    2021-04-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 74
    152 Unit 4 High Street, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 75
    14 Park Road, Wednesbury, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    37,813 GBP2021-10-31
    Officer
    2017-10-13 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 76
    14-16 Garden Road Garden Road, Brighouse, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 77
    65 Delamere Road, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-03 ~ dissolved
    IIF 32 - director → ME
  • 78
    SIMRIT HOUSE DEVELOPMENT LTD - 2019-05-03
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,674 GBP2023-03-31
    Officer
    2018-02-07 ~ now
    IIF 23 - director → ME
  • 79
    PRECISE BEAUTY AND NAILS SPA LIMITED - 2023-07-05
    62-64 High Road, Swaythling, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,930 GBP2024-09-30
    Officer
    2022-09-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 80
    24 Violet Road, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 81
    PRECISE BEAUTY LIMITED - 2025-02-14
    24 Violet Road, Southampton, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 82
    30 Highfield Road, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 83
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ dissolved
    IIF 219 - director → ME
  • 84
    Unit 9 Alice Way, Hounslow, England
    Corporate (4 parents)
    Equity (Company account)
    -452,660 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 104 - director → ME
  • 85
    The Cedars Church Lane, Coven, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-22 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 86
    38 Fife Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -12,335 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 92 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 87
    RELOCATION MANAGEMENT SERVICES LTD - 2018-11-27
    4 Main Street, Yoxall, Yoxall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 88
    7 Eskdale Close, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    2019-09-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 89
    7 Eskdale Close, Oadby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    11,211 GBP2024-05-31
    Officer
    2021-01-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 90
    95 Seven Sisters Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 91
    144 Oxford Street, Wednesbury, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 155 - director → ME
  • 92
    7 Baldwin Close, Tividale, Oldbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 38 - director → ME
  • 93
    389 Stroud Avenue, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    42,213 GBP2022-06-30
    Officer
    2019-06-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 135 - Has significant influence or control over the trustees of a trustOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 94
    81 London Road, Leicester
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    34,025 GBP2015-10-31
    Officer
    2012-11-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 95
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 96
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,362 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 97
    73 Pix Road, Letchworth Garden City, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -29,026 GBP2024-05-31
    Person with significant control
    2020-05-25 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,945 GBP2023-03-31
    Officer
    2018-02-06 ~ now
    IIF 109 - director → ME
  • 99
    24 Goodwood Drive, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -37,665 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 100
    65 Delamere Road, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-10 ~ dissolved
    IIF 18 - director → ME
  • 101
    142 Ascot Gardens, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 166 - director → ME
    2012-05-09 ~ dissolved
    IIF 153 - secretary → ME
  • 102
    142 Goldthorn Hill, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    25,837 GBP2022-09-30
    Officer
    2015-09-09 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-01-21 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 103
    BANGOR ASSETS LTD - 2023-08-04
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 88 - Right to appoint or remove directorsOE
  • 104
    4 Lewis Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 105
    128 Horseley Heath, Tipton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,498 GBP2016-11-30
    Person with significant control
    2016-11-27 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 106
    43 Ashdown Road, Sunderland, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 107
    Victoria Works The Wells Road, Thorneywood, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 125 - director → ME
  • 108
    96 The Crossways, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 164 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 109
    7 Eskdale Close, Oadby, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2006-03-17 ~ dissolved
    IIF 10 - director → ME
  • 110
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 220 - director → ME
  • 111
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-14 ~ dissolved
    IIF 112 - director → ME
  • 112
    Unit 9 Alice Way, Hounslow, England
    Corporate (3 parents)
    Equity (Company account)
    221,879 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 103 - director → ME
  • 113
    FIVE RIVERS PRODUCTIONS LTD - 2020-10-21
    BCL PROPERTY FOUR LTD - 2018-10-02
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    396,397 GBP2023-04-30
    Officer
    2018-03-16 ~ now
    IIF 108 - director → ME
Ceased 44
  • 1
    48 Queen Street, Second Floor, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    593,003 GBP2023-05-31
    Person with significant control
    2017-11-01 ~ 2019-01-21
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    446,428 GBP2023-03-31
    Person with significant control
    2018-02-07 ~ 2018-10-15
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 3
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2016-07-15 ~ 2018-04-19
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 4
    142a Ferry Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    924 GBP2023-09-30
    Person with significant control
    2021-09-08 ~ 2023-04-11
    IIF 129 - Right to appoint or remove directors OE
  • 5
    IKOHI ESTATES LTD - 2007-10-05
    IKOHI TELECOM (SOUTHALL) LIMITED - 2006-07-17
    35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-02-21 ~ 2007-01-01
    IIF 65 - secretary → ME
  • 6
    BLACK MENTAL HEALTH GROUP RESOURCE CENTRE - 2007-05-23
    LEICESTER MIND AND BLACK MENTAL HEALTH GROUP RESOURCE CENTRE - 1990-06-18
    40 Chandos Street, Leicester
    Dissolved corporate (4 parents)
    Officer
    2003-10-14 ~ 2004-12-03
    IIF 14 - director → ME
  • 7
    41 Jutsums Lane, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Officer
    2021-03-10 ~ 2025-03-01
    IIF 179 - director → ME
  • 8
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    14,320 GBP2023-03-31
    Person with significant control
    2017-07-28 ~ 2018-04-19
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 9
    TAVISTOCK PROPERTY DEVELOPMENT LTD - 2024-07-15
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    69,019 GBP2023-04-30
    Person with significant control
    2016-08-19 ~ 2018-04-19
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 10
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -81,991 GBP2023-04-30
    Officer
    2017-01-09 ~ 2020-05-25
    IIF 107 - director → ME
    Person with significant control
    2016-11-30 ~ 2018-12-01
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BUTTAR CONSTRUCTION (UK) LTD - 2017-08-01
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2017-02-16 ~ 2018-04-19
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 12
    47 Gloucester Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    9,831 GBP2023-08-31
    Officer
    2022-08-25 ~ 2024-02-01
    IIF 41 - director → ME
    Person with significant control
    2022-08-25 ~ 2024-02-01
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 13
    DESI SCAFFOLDING LTD - 2024-05-24
    40 Broad Walk, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ 2024-08-13
    IIF 52 - director → ME
    Person with significant control
    2023-06-09 ~ 2024-08-13
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 14
    199 Church Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,426 GBP2024-02-28
    Person with significant control
    2023-02-13 ~ 2023-07-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 15
    BCL PROPERTY ONE LTD - 2019-06-06
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    46,304 GBP2023-04-30
    Person with significant control
    2018-03-16 ~ 2018-04-19
    IIF 209 - Ownership of shares – 75% or more OE
  • 16
    BCL PROPERTY TWO LTD - 2019-05-15
    18 Cedar Avenue, Ruislip, England
    Corporate (2 parents)
    Equity (Company account)
    122,941 GBP2023-04-30
    Officer
    2018-03-16 ~ 2022-08-19
    IIF 114 - director → ME
    Person with significant control
    2018-03-16 ~ 2018-04-19
    IIF 213 - Ownership of shares – 75% or more OE
  • 17
    14-16 Garden Road Garden Road, Brighouse, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,434 GBP2019-08-31
    Officer
    2017-08-09 ~ 2019-08-01
    IIF 119 - director → ME
  • 18
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2023-10-31
    Person with significant control
    2017-10-04 ~ 2019-02-23
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    196 GBP2022-04-30
    Person with significant control
    2017-04-04 ~ 2022-08-19
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2017-09-19 ~ 2018-04-19
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 21
    30 Highfield Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    14,836 GBP2024-03-31
    Officer
    2016-02-02 ~ 2016-02-02
    IIF 160 - director → ME
    Person with significant control
    2023-09-26 ~ 2024-10-12
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    95 Seven Sisters Road, London, England
    Corporate (1 parent)
    Officer
    2023-11-03 ~ 2023-11-10
    IIF 37 - director → ME
  • 23
    J.A.P. OFF LICENCE LIMITED - 2023-01-05
    Mere Knolls House, Chichester Road, Sunderland, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ 2022-11-29
    IIF 31 - director → ME
    Person with significant control
    2022-09-16 ~ 2022-11-29
    IIF 85 - Has significant influence or control OE
  • 24
    14-16 Garden Road, Brighouse, England
    Corporate (1 parent)
    Equity (Company account)
    16,248 GBP2023-05-31
    Officer
    2022-01-18 ~ 2024-12-17
    IIF 121 - director → ME
    Person with significant control
    2021-02-22 ~ 2024-12-17
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
  • 25
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2016-07-20 ~ 2018-04-19
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 26
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    450 GBP2023-03-31
    Person with significant control
    2016-06-20 ~ 2018-04-19
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 27
    BCL PROPERTY THREE LTD - 2019-05-20
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,520 GBP2023-03-31
    Officer
    2018-03-16 ~ 2025-04-24
    IIF 110 - director → ME
    Person with significant control
    2018-03-16 ~ 2018-04-19
    IIF 211 - Ownership of shares – 75% or more OE
  • 28
    7 Egan Way, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ 2021-10-22
    IIF 60 - director → ME
  • 29
    NEW LOOK BEAUTY LTD - 2016-11-10
    The Old Vicarage, 1 Rowberry Street, Bromyard, Herefordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1 GBP2018-05-31
    Officer
    2016-05-12 ~ 2016-10-30
    IIF 57 - director → ME
  • 30
    BIG MOMMA'S WAFFLES LTD - 2022-03-24
    14-16 Garden Road, Brighouse, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,502 GBP2021-05-30
    Officer
    2015-12-01 ~ 2024-10-06
    IIF 122 - director → ME
    2015-05-14 ~ 2022-05-03
    IIF 154 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-06
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    OMEGA ELECTRICAL & PLUMBING LTD - 2018-10-18
    4 Blacksmith Row, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -636 GBP2019-03-31
    Officer
    2017-07-13 ~ 2017-10-16
    IIF 1 - director → ME
  • 32
    SIMRIT HOUSE DEVELOPMENT LTD - 2019-05-03
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,674 GBP2023-03-31
    Person with significant control
    2018-02-07 ~ 2018-04-19
    IIF 212 - Ownership of shares – 75% or more OE
  • 33
    81 London Road, Leicester
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    34,025 GBP2015-10-31
    Officer
    2011-11-01 ~ 2011-11-01
    IIF 66 - secretary → ME
    2011-10-15 ~ 2011-11-01
    IIF 152 - secretary → ME
  • 34
    39-45 Sparkenhoe Street, Leicester
    Corporate (7 parents)
    Officer
    2001-03-26 ~ 2002-12-02
    IIF 15 - director → ME
  • 35
    73 Pix Road, Letchworth Garden City, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -29,026 GBP2024-05-31
    Officer
    2018-06-07 ~ 2024-07-17
    IIF 2 - director → ME
  • 36
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,945 GBP2023-03-31
    Person with significant control
    2018-02-06 ~ 2018-04-19
    IIF 208 - Ownership of shares – 75% or more OE
  • 37
    Lakeside House, Kingfisher Way, Stockton-on-tees, England
    Corporate (3 parents)
    Equity (Company account)
    331,010 GBP2023-08-31
    Officer
    2021-06-11 ~ 2024-11-01
    IIF 75 - director → ME
  • 38
    128 Horseley Heath, Tipton, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,498 GBP2016-11-30
    Officer
    2012-11-27 ~ 2016-12-16
    IIF 16 - director → ME
  • 39
    SSW CIVILS LTD - 2018-04-16
    1 Champion Avenue, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    106,967 GBP2023-02-28
    Officer
    2018-02-07 ~ 2019-05-07
    IIF 77 - director → ME
    Person with significant control
    2018-02-07 ~ 2019-05-20
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    15 Avon Drive, Willenhall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    2023-07-01 ~ 2025-01-31
    IIF 115 - director → ME
  • 41
    WESLEY HALL COMMUNITY PROJECT LIMITED - 2007-08-30
    76 Hartington Road, Leicester Leicestershire
    Corporate (9 parents)
    Officer
    1998-08-03 ~ 2000-09-30
    IIF 56 - director → ME
  • 42
    Lakeside House, Kingfisher Way, Stockton-on-tees, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    41,085 GBP2023-08-31
    Officer
    2021-06-11 ~ 2024-11-01
    IIF 76 - director → ME
  • 43
    FIVE RIVERS PRODUCTIONS LTD - 2020-10-21
    BCL PROPERTY FOUR LTD - 2018-10-02
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    396,397 GBP2023-04-30
    Person with significant control
    2018-03-16 ~ 2018-04-19
    IIF 210 - Ownership of shares – 75% or more OE
  • 44
    ROOD END NEWS LTD - 2016-02-29
    10 Mount Road, Lanesfield, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,243 GBP2020-07-31
    Officer
    2012-07-19 ~ 2013-01-01
    IIF 168 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.