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, Harwinder

    Related profiles found in government register
  • Singh, Harwinder
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Station Road, 45 Station Road, Longfield, Kent, DA3 7QD, England

      IIF 1
  • Singh, Harwinder
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, West Street, Gravesend, DA11 0BF, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Barn East Court Farm, The Barn East Court Farm, Church Lane, Gravesend, Kent, DA12 2NL, England

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 289, West Barnes Lane, New Malden, Surrey, KT3 6JE, United Kingdom

      IIF 8
  • Singh, Harwinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hesketh Avenue, Bolton, BL1 8RP, United Kingdom

      IIF 9
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 10
    • icon of address 24, Brooke Avenue, Handforth, SK9 3LS

      IIF 11
    • icon of address 28, Premier Road, Manchester, M8 8HH, England

      IIF 12 IIF 13
    • icon of address Aston Park House, Aston By Budworth, Northwich, CW9 6LT, England

      IIF 14
    • icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 15
    • icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 16
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 17 IIF 18
  • Singh, Harwinder
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 19
    • icon of address Hkr, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 20
    • icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 21
  • Singh, Harwinder
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Incorporate Online Ltd, Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 22
  • Singh, Harwinder
    British directory born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Ensign House, Juniper Drive, London, SW18 1TR, England

      IIF 23
  • Singh, Hharwinder
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Premier Road, Manchester, M8 8HH, England

      IIF 24
  • Singh, Ravinder
    British businessman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 25
  • Singh, Ravinder
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, England

      IIF 26
    • icon of address 22, Silverlea Road, Lostock Gralam, Northwich, CW9 7FE, United Kingdom

      IIF 27
  • Singh, Ravinder
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 2 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 31
    • icon of address 7 Sailsbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 32
    • icon of address Lord House, 51 Lord Street, Manchester, M3 1HE, United Kingdom

      IIF 33
  • Singh, Ravinder
    British commercial director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, Middlesex, TW18 1PJ, England

      IIF 34
  • Singh, Ravinder
    British commercial manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England

      IIF 35 IIF 36
  • Singh, Harwinder
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 37
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, United Kingdom

      IIF 38
  • Singh, Harwinder
    Indian company secretary/director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Coronation Road, Hayes, UB3 4JT, England

      IIF 39
  • Singh, Harwinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Coronation Road, Hayes, UB3 4JT, United Kingdom

      IIF 40
  • Singh, Harwinder, Mr.
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 169, Saffron Central Square, Croydon, CR0 2FX, England

      IIF 41
  • Singh, Harwinder
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Beresford Road, Southall, UB1 1NL, England

      IIF 42
  • Mr Harwinder Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, West Street, Gravesend, DA11 0BF, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Barn East Court Farm, The Barn East Court Farm, Church Lane, Gravesend, Kent, DA12 2NL, England

      IIF 46
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 45 Station Road, 45 Station Road, Longfield, Kent, DA3 7QD, England

      IIF 48
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD

      IIF 49
  • Singh, Harwinder
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 53
    • icon of address 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 54 IIF 55
    • icon of address Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 56
    • icon of address 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 24, Brooke Avanue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 60
  • Singh, Harwinder
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 61
    • icon of address 24, Broke Avenue, Handforth, Wilmslow, SK9 3LS, United Kingdom

      IIF 62
  • Singh, Harwinder
    Indian company director born in January 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 601 International House, 223 Regent Street, London, W1B 2QD, United Kingdom

      IIF 63
  • Mr Harwinder Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 64
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 65
    • icon of address 23a, Broad Lane, Huddersfield, HD5 9BX, England

      IIF 66
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 67
    • icon of address 28, Premier Road, Manchester, M8 8HH, England

      IIF 68 IIF 69
    • icon of address Mary's Barn, Holmes Chapel Road, Lach Dennis, Northwich, CW9 7SZ, England

      IIF 70
    • icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 71
    • icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, England

      IIF 72
    • icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, WA16 0PP, United Kingdom

      IIF 73
  • Singh, Harwinder
    British company director born in December 1976

    Resident in United Kingdom

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

      IIF 74
  • Singh, Harwinder
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 75
  • Singh, Harwinder
    British it consultant born in December 1976

    Resident in United Kingdom

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

      IIF 76
  • Singh, Rauihder
    British businessman born in September 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 Salisbury House, St. Stephen Road, Salford, Manchester, M3 6AX, Uk

      IIF 77
  • Mr Harwinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 78
  • Mr. Harwinder Singh
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 169, Saffron Central Square, Croydon, CR0 2FX, England

      IIF 79
    • icon of address Flat 338, Flat 338, Pinnacle Apartments, 11 Saffron Central Square, Croydon, CR0 2FX, England

      IIF 80
    • icon of address Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 81
  • Singh, Ravinder
    British

    Registered addresses and corresponding companies
    • icon of address 7, Mere Road, Newton Le Willows, Merseyside, WA12 0BH

      IIF 82
    • icon of address 2 Salisbury House, St Stephen Street, Salford, Manchester, M3 6AX, United Kingdom

      IIF 83
  • Singh, Ravinder
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 84
  • Mr Ravinder Singh
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-4, Sagar Street, Manchester, M8 8EU, United Kingdom

      IIF 85
    • icon of address 2 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 86
    • icon of address 28, Premier Road, Manchester, M8 8HH, England

      IIF 87
    • icon of address 7 Sailsbury House, St Stephen Street, Manchester, M3 6AX, United Kingdom

      IIF 88
  • Singh, Harwinder
    Indian business person born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Castle Foregate, Shrewsbury, SY1 2EH, United Kingdom

      IIF 89
  • Singh, Harwinder
    Indian businessman born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Castle Foregate, Shrewsbury, SY1 2EH, England

      IIF 90
  • Singh, Harwinder

    Registered addresses and corresponding companies
    • icon of address 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 91
    • icon of address 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 92
    • icon of address 102, Ensign House, Juniper Drive, London, SW18 1TR, England

      IIF 93
  • Singh, Harwinder
    Indian civil engineer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 94
  • Singh, Harwinder
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Swingate Lane, Plumstead, London, SE18 2BZ, United Kingdom

      IIF 95
  • Singh, Harwinder
    Indian director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Montage Waye, Southall, Middlesex, UB2 5PA, England

      IIF 96
  • Mr Harwinder Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Coronation Road, Hayes, UB3 4JT, England

      IIF 97
    • icon of address 59, Coronation Road, Hayes, UB3 4JT, United Kingdom

      IIF 98
  • Mr Harwinder Singh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, England

      IIF 99
    • icon of address 223 Wilmslow Road, Heald Green, Cheadle, SK8 3BQ, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address 24, Brooke Avenue, Handforth, SK9 3LS, United Kingdom

      IIF 103
    • icon of address 223, Wilmslow Road, Heald Green, SK8 3BQ, United Kingdom

      IIF 104 IIF 105
    • icon of address Hkr, Tabley Studio, Chester Road, Knutsford, WA16 0PP, United Kingdom

      IIF 106
    • icon of address 28, Premier Road, Manchester, M8 8HH, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address 24, Brooke Avanue, Wilmslow, SK9 3LS, United Kingdom

      IIF 110
    • icon of address 24, Brooke Avenue, Handforth, Wilmslow, SK9 3LS, England

      IIF 111
  • Mr Harwinder Singh
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, TW18 1PJ, United Kingdom

      IIF 114
  • Mr Harwinder Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Castle Foregate, Shrewsbury, SY1 2EH, England

      IIF 115
    • icon of address 34, Castle Foregate, Shrewsbury, SY1 2EH, United Kingdom

      IIF 116
  • Mr Harwinder Singh
    Indian born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 117
    • icon of address 153, Swingate Lane, London, SE18 2BZ, United Kingdom

      IIF 118
  • Mr Harwinder Singh
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Montage Waye, Southall, Middlesex, UB2 5PA, England

      IIF 119
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 2
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 West Street, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address 45 Station Road, Longfield, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    536 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mary's Barn Holmes Chapel Road, Lach Dennis, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,600 GBP2023-03-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 23 Talbot Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    427 GBP2016-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 21 West Street, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -537,400 GBP2024-05-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 10
    icon of address 56 Ashleigh Avenue, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    icon of address 59 Coronation Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 12
    GOV INNOVATION SYSTEMS LIMITED - 2019-02-25
    GOV TECHNOLOGY LIMITED - 2017-06-26
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    894 GBP2018-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 19 Edinburgh Drive, Staines-upon-thames, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,572 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 28 Premier Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 16
    icon of address 34 Castle Foregate, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 17
    icon of address 8 Montage Waye, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 59 Coronation Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 19
    icon of address Hrk , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -317,541 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 20
    icon of address 223 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    icon of address 190 Lower Road, Belvedere, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2018-04-12 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 22
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 23
    icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -125,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 24
    HSR SWINTON LTD - 2025-04-14
    icon of address Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 25
    icon of address 21 West Street, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,970 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 37 - LLP Designated Member → ME
  • 26
    icon of address 35 Balmoral Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    671 GBP2023-08-31
    Officer
    icon of calendar 2022-04-18 ~ dissolved
    IIF 42 - Director → ME
  • 27
    LION PROPERTIES LTD - 2015-10-03
    icon of address 21 West Street, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,768 GBP2024-01-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Barn East Court Farm, Church Lane, Gravesend, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    icon of address 2 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 30
    icon of address 21 West Street, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,547 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 38 - LLP Designated Member → ME
  • 31
    icon of address Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,501 GBP2023-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 23 Talbot Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -896,266 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 33
    G C PROPERTY 2 LIMITED - 2020-03-12
    icon of address Unit 4, Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,289 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 34
    icon of address 153 Swingate Lane, Plumstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 22 Silverlea Road, Lostock Gralam, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 37
    icon of address Lord House, 51 Lord Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 33 - Director → ME
  • 38
    icon of address 7 Sailsbury House St Stephen Street, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    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
    IIF 88 - Right to appoint or remove directorsOE
  • 39
    icon of address 102, Ensign House, Juniper Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-11-08 ~ now
    IIF 93 - Secretary → ME
  • 40
    icon of address 34 Castle Foregate, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,082 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 41
    icon of address 189 Mauldeth Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 42
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 43
    SUPREME CLOTHING LTD - 2022-03-21
    icon of address Hkr Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,695 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,131 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 45
    icon of address 60 Parkstone Avenue, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    801,000 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 7 Dewberry Court, Etherley Dene, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2017-01-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-01-31
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Hkr, Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-11-01
    IIF 55 - Director → ME
  • 3
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,794 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-03-31
    IIF 35 - Director → ME
  • 4
    icon of address 19 Edinburgh Drive, Staines-upon-thames, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,006 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-03-30
    IIF 36 - Director → ME
  • 5
    icon of address 21 West Street, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2019-08-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-08-15
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit M3 Maxron House, Green Lane, Romiley, Stockport, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2021-01-31
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-02
    IIF 17 - Director → ME
  • 7
    icon of address 2 Salisbury House, St Stephen Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2013-02-06
    IIF 83 - Secretary → ME
  • 8
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2023-09-01
    IIF 52 - Director → ME
  • 9
    icon of address C/o Antelope Investments Ltd 91 Waterloo Road, Capital Tower 9th Floor, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -89,718 GBP2023-08-31
    Officer
    icon of calendar 2018-04-12 ~ 2020-09-29
    IIF 63 - Director → ME
  • 10
    icon of address 4385, 10600578: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-01
    IIF 11 - Director → ME
  • 11
    KUFLINK GROUP PLC - 2024-05-20
    ALPHA BRIDGING PLC - 2016-05-10
    ALPHA BRIDGING SOLUTIONS BOND PLC - 2015-07-03
    icon of address 21 West Street, Gravesend, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ 2019-09-25
    IIF 2 - Director → ME
  • 12
    icon of address 383 Durnsford Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,338 GBP2023-11-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-10-01
    IIF 9 - Director → ME
  • 13
    icon of address Fmb Group, Unit 3 Maple House Business Park, Queensway Business Park, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,862 GBP2020-07-31
    Officer
    icon of calendar 2011-05-13 ~ 2013-02-06
    IIF 77 - Director → ME
  • 14
    NORTH PROPERTY DEVELOPMENT LTD - 2020-04-14
    icon of address Maxron House Unit M3, Green Lane, Green Lane , Romiley, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -295 GBP2021-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-04-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2020-03-08
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
  • 15
    icon of address 189 Mauldeth Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2014-05-07
    IIF 82 - Secretary → ME
  • 16
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -390,050 GBP2020-08-31
    Officer
    icon of calendar 2021-09-20 ~ 2022-07-16
    IIF 12 - Director → ME
    icon of calendar 2018-08-30 ~ 2019-02-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ 2022-07-16
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    icon of address Beesley Corporate Recovery Astute House, Wilmslow Road, Handforth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-20 ~ 2019-09-04
    IIF 18 - Director → ME
    icon of calendar 2018-07-18 ~ 2018-10-01
    IIF 53 - Director → ME
    icon of calendar 2018-07-18 ~ 2019-09-04
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2019-09-04
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 18
    icon of address 28 Premier Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,148 GBP2021-06-30
    Officer
    icon of calendar 2020-12-12 ~ 2021-03-12
    IIF 10 - Director → ME
    icon of calendar 2021-03-12 ~ 2022-04-18
    IIF 26 - Director → ME
    icon of calendar 2019-08-15 ~ 2021-03-12
    IIF 29 - Director → ME
    icon of calendar 2018-12-01 ~ 2019-03-31
    IIF 30 - Director → ME
    icon of calendar 2018-06-27 ~ 2018-12-01
    IIF 28 - Director → ME
    icon of calendar 2018-12-14 ~ 2020-11-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2019-08-15
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    icon of calendar 2019-05-01 ~ 2020-07-03
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Right to appoint or remove directors as a member of a firm OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-07-03 ~ 2021-03-12
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    icon of calendar 2021-03-12 ~ 2021-03-12
    IIF 99 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-24 ~ 2022-04-18
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 289 West Barnes Lane, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,995 GBP2017-08-31
    Officer
    icon of calendar 2017-05-31 ~ 2019-03-14
    IIF 8 - Director → ME
  • 20
    icon of address 19 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,974 GBP2023-05-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    CHESHIRE ESTATES HOLDINGS LIMITED - 2022-10-11
    icon of address Hkr Chester Road, Over Tabley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    450,001 GBP2022-03-31
    Officer
    icon of calendar 2022-05-01 ~ 2024-05-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2024-05-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 22
    icon of address 60 Parkstone Avenue, Whitefield, Manchester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    801,000 GBP2024-02-29
    Officer
    icon of calendar 2022-02-01 ~ 2024-05-25
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.