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, Jasbir

    Related profiles found in government register
  • Singh, Jasbir

    Registered addresses and corresponding companies
    • icon of address 22 Summerside Place, Edinburgh, Midlothian, EH6 4NZ

      IIF 1
  • Singh, Jasbir
    British classroom assistant born in August 1969

    Registered addresses and corresponding companies
    • icon of address 77 Dudley Avenue, Edinburgh, EH6 4PL

      IIF 2
  • Singh, Jasbir
    Indian business born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Singh, Jasbir
    Indian retired born in October 1945

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 4
  • Singh, Jasbir
    Indian director born in October 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Singh, Jasbir
    Indian company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Hunt Road, Southall, UB2 4QB, England

      IIF 6
  • Singh, Jasbir
    British accountant born in August 1972

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 51, Towpath Close, Longford, Warwickshire, CV6 6RG, United Kingdom

      IIF 7
  • Singh, Jasbir
    Indian construction born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346 Lansbury Drive, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 8
  • Singh, Jasbir
    Indian director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 9
  • Singh, Jasbir
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Blackmore Crescent, Woking, GU21 5NS, England

      IIF 10
  • Singh, Jasbir
    Indian company director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Stonyhurst Street, Glasgow, G22 5BS, United Kingdom

      IIF 11
  • Singh, Jasbir
    Indian director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Stonyhurst Street, Glasgow, Lanarkshire, G22 5BS, Scotland

      IIF 12
    • icon of address 52, Springbank Crescent, Glasgow, G31 4PZ, Scotland

      IIF 13
  • Singh, Jasbir
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 14
  • Singh, Jasbir
    British consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Stanhope Road, Croydon, CR0 5NS, United Kingdom

      IIF 15
  • Singh, Jasbir
    British accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, 15 Main Drive, East Lane Business Park, Wembley, HA9 7NA, United Kingdom

      IIF 16
  • Singh, Jasbir
    British accounts assistant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Blacklands Drive, Hayes, Middlesex, UB4 8EY, England

      IIF 17
    • icon of address 66, Blacklands Drive, Hayes, UB4 8EY, England

      IIF 18
  • Singh, Jasbir
    British safeguarding officer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rayner Gardens, Farsley, Pudsey, LS28 5GU, England

      IIF 19
  • Singh, Jasbir
    Indian director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Singh, Jasbir
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Broad Street Mall, Reading, RG1 7QE, United Kingdom

      IIF 21
    • icon of address 47, Belton Avenue, Wolverhampton, WV11 1AJ, England

      IIF 22
  • Singh, Jasbir
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk Lodge, Bridgemarsh Lane, Althorne, Chelmsford, Essex, CM3 6DQ, United Kingdom

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Singh, Jasbir
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Panorama, Fambridge Road, Althorne, Chelmsford, Essex, CM3 6DB, United Kingdom

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Singh, Jasbir
    British managing director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 27
  • Singh, Jasbir
    British architect born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 123 Hagley Road, Edgbaston, Birmingham, B16 9LD, United Kingdom

      IIF 28
  • Singh, Jasbir
    British chartered manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 29
  • Singh, Jasbir
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wadhurst Road, Edgbaston, Birmingham, B17 8JF

      IIF 30
  • Singh, Jasbir
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 31
  • Singh, Jasbir
    Indian director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346, Lansbury Drive, Hayes, Middlesex, UB4 8SW, United Kingdom

      IIF 32 IIF 33
  • Singh, Jasbir
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Devonshire Avenue, Woking, Surrey, GU21 5QB, United Kingdom

      IIF 34
  • Singh, Jasbir
    British amazon delivery driver born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Singh, Jasbir
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Singh, Jasbir
    British business man born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Haredale Close, Rochester, Kent, ME1 2DN, United Kingdom

      IIF 37
    • icon of address 6, Haredale Close, Rochester, ME1 2DN, England

      IIF 38
  • Singh, Jasbir
    British business person born in December 1984

    Resident in United Kingdom

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

      IIF 39
  • Mr Jasbir Singh
    Indian born in December 1945

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 40
  • Mr Jasbir Singh
    Indian born in October 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Mr Jasbir Singh
    Indian born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Hunt Road, Southall, UB2 4QB, England

      IIF 42
  • Mr Jasbir Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 43
  • Mr Jasbir Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Blackmore Crescent, Woking, GU21 5NS, England

      IIF 44
  • Mr Jasbir Singh
    Indian born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Stonyhurst Street, Glasgow, G22 5BS, Scotland

      IIF 45
    • icon of address 101, Stonyhurst Street, Glasgow, G22 5BS, United Kingdom

      IIF 46
    • icon of address 52, Springbank Crescent, Glasgow, G31 4PZ, Scotland

      IIF 47
  • Mr Jasbir Singh
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5c, Stanhope Road, Croydon, CR0 5NS, United Kingdom

      IIF 48
    • icon of address C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 49
  • Mr Jasbir Singh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Blacklands Drive, Hayes, Middlesex, UB4 8EY, England

      IIF 50
    • icon of address 66, Blacklands Drive, Hayes, UB4 8EY, England

      IIF 51
    • icon of address 106, 15 Main Drive, East Lane Business Park, Wembley, HA9 7NA, United Kingdom

      IIF 52
  • Mr Jasbir Singh
    Indian born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Mr Jasbir Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Belton Avenue, Wolverhampton, WV11 1AJ, England

      IIF 54
  • Mr Jasbir Singh
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Panorama, Fambridge Road, Althorne, Chelmsford, Essex, CM3 6DB, United Kingdom

      IIF 55
    • icon of address Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57 IIF 58
    • icon of address 4th Floor, Maitland House, Warrior Square, Southend-on-sea, SS1 2JY, England

      IIF 59
  • Mr Jasbir Singh
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 60
  • Mr Jasbir Singh
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346, Lansbury Drive, Hayes, Middlesex, UB4 8SW, United Kingdom

      IIF 61 IIF 62
  • Mr Jasbir Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Devonshire Avenue, Woking, Surrey, GU21 5QB, United Kingdom

      IIF 63
  • Mr Jasbir Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr Jasbir Singh
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Mr Jasbir Singh
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -160, City Road, London, EC1V 2NX, England

      IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • icon of address 6, Haredale Close, Rochester, Kent, ME1 2DN, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 52 Springbank Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 101 Stonyhurst Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    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
  • 5
    icon of address Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,179 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,039 GBP2023-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -51,278 GBP2023-12-31
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5c Stanhope Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address 90 Blackmore Crescent, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 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
  • 10
    icon of address Panorama Fambridge Road, Althorne, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 55 - Has significant influence or controlOE
  • 11
    icon of address 43 Botwell Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 346 Lansbury Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 28 Lynch Hill Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 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
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -691 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 15
    XCEL BOOKKEEPING SOLUTIONS LTD - 2025-03-05
    icon of address 66 Blacklands Drive, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,857 GBP2024-03-31
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    LIONATI LTD. - 2024-10-11
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 67 Hunt Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    277 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address 346 Lansbury Drive, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 19
    RONNIES BUILDERS LIMITED - 2015-04-19
    icon of address 1st Floor, 44-50 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 143 Devonshire Avenue, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address 346 Lansbury Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,530 GBP2023-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ROLLER SHUTTER SERVICE (SCO) LTD - 2023-03-06
    icon of address 101 Stonyhurst Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,739 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address Panorama, Fambridge Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,378 GBP2021-03-31
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 25
    NEW COLLEGE EDUCATIONAL TRUST - 2016-06-13
    icon of address New Collaborative Learning Trust Pontefract Road, Normanton Industrial Estate, Normanton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 19 - Director → ME
  • 26
    HOPE 19 DESIGN & CONSTRUCTION LTD - 2018-02-22
    icon of address Crown House 123 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,150 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    QUASAR SUPPLY LTD - 2021-05-18
    QUASAR INVESTMENTS LTD - 2021-01-14
    icon of address 152 -160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,506 GBP2024-06-30
    Officer
    icon of calendar 2022-01-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 66 Blacklands Drive, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,456 GBP2024-02-29
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    icon of address 33 Wadhurst Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,096 GBP2015-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 30 - Director → ME
  • 34
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 106 15 Main Drive, East Lane Business Park, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ 2019-04-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-04-02
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    icon of address 90a Coventry Road, Bulkington, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2014-02-19
    IIF 7 - Director → ME
  • 3
    LIONATI LTD. - 2024-10-11
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-10-02 ~ 2025-04-14
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    icon of address 47 Belton Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,706 GBP2022-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-11-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    ROLLER SHUTTER SERVICE (SCO) LTD - 2023-03-06
    icon of address 101 Stonyhurst Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,739 GBP2024-04-30
    Officer
    icon of calendar 2023-03-06 ~ 2025-04-14
    IIF 12 - Director → ME
  • 6
    SIKH LINKS - 1999-09-15
    icon of address 20 Hopetoun Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    70,941 GBP2024-03-31
    Officer
    icon of calendar 1999-06-18 ~ 2007-12-06
    IIF 2 - Director → ME
    icon of calendar 1999-06-18 ~ 2002-06-16
    IIF 1 - Secretary → 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.