logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jaswender Singh

    Related profiles found in government register
  • Mr Jaswender Singh
    Indian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 1
    • icon of address 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 2
    • icon of address Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 3
    • icon of address S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
    • icon of address Red Lion, Witley Road, Holt Heath, Worcester, WR6 6LX, United Kingdom

      IIF 7
    • icon of address Red Lion, Witley Road, Holt Heath, Worcester, Worcestershire, WR6 6LX, United Kingdom

      IIF 8
  • Mr Jaswinder Singh
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 9
  • Mr Jaswinder Singh
    Indian born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Frederick Place, London, SE18 7BH, England

      IIF 10
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 11
    • icon of address 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 12
    • icon of address 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 13
  • Mr Jaswinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 14
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 15
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 16
  • Mr Jaswinder Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 17
  • Mr Jaswinder Singh
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 18
    • icon of address 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 19
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 20
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 21
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 22
    • icon of address 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 23
    • icon of address 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 24 IIF 25
  • Singh, Jaswender
    Indian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • icon of address Red Lion, Witley Road, Holt Heath, Worcester, Worcestershire, WR6 6LX, United Kingdom

      IIF 27
  • Singh, Jaswender
    Indian company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 28
    • icon of address Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 29
  • Singh, Jaswender
    Indian director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 30
    • icon of address S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Singh, Jaswender
    Indian salesman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Harborne Road, Harborne Road, 2nd Floor, Birmingham, B15 3AA, England

      IIF 33
  • Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 34
  • Mr Jaswinder Singh
    Portuguese born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 35
  • Mr Jaswinder Singh
    Portuguese born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 36
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 39
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 40
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 19 Queens Road, Slough, SL1 3QW, England

      IIF 41
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 42
    • icon of address 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 43
  • Mr Jaswinder Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 44
  • Singh, Jaswinder
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 45
  • Singh, Jaswinder
    Indian n/a born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Frederick Place, London, SE18 7BH, England

      IIF 46
  • Singh, Jaswinder
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 47
  • Singh, Jaswinder
    Indian class 1 driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Millfields Road, Bilston, WV14 0QX, United Kingdom

      IIF 48
  • Singh, Jaswinder
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 49
    • icon of address 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 50
    • icon of address 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 51
  • Singh, Jaswinder
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 52
  • Singh, Jaswinder
    Indian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 53
  • Singh, Jaswinder
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 54
  • Singh, Jaswinder
    Indian driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 55
  • ., Jaswinder Singh
    Indian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, Slough, SL1 3QW, England

      IIF 56
  • Mr Jaswinder Singh
    Italian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 57
  • Mr Jaswinder Singh
    Canadian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 58
  • Mr Jaswinder Singh .
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Queens Road, Slough, SL1 3QW, England

      IIF 59
  • Mr Jaswinder Singh
    Italian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Gardens, Feltham, TW14 9PW, England

      IIF 60
  • Mr Jaswinder Singh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 61
  • Mr Jaswinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 62
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 63
    • icon of address 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 64
  • Singh, Jaswinder
    British builder born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 65 IIF 66
  • Singh, Jaswinder
    British computer consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 67
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 68
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 69
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 70
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 71
  • Mr Jaswinder Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 72
  • Mr Jaswinder Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 73
    • icon of address 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 74
  • Singh, Jaswinder
    British it consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Woodruff Way, Tamebridge Walsall, West Midlands, WS5 4RL, England

      IIF 75
  • Singh, Jasvinder
    British hgv driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 76
  • Singh, Jaswinder
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 77
    • icon of address Tc-abo, Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 78
    • icon of address 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 79 IIF 80
  • Singh, Jaswinder
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 81
  • Singh, Jaswinder
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 82
    • icon of address 24 Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SV

      IIF 83
  • Singh, Jaswinder
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 84
    • icon of address 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 85
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 86 IIF 87
    • icon of address 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 88
  • Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Giles Close, Birmingham, B33 8DT, England

      IIF 89
  • Mr Gurminder Singh
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 90
    • icon of address 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 91 IIF 92 IIF 93
  • Mr Jaswinder Singh Dhillon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 94
  • Singh, Jaswinder
    Portuguese owner born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Talbot Gardens, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 95
  • Singh, Jaswinder
    Portuguese enterpreneur born in April 1971

    Resident in United Kingdom

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

      IIF 96
  • Singh, Jaswinder
    Portuguese entrepreneur born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 97
  • Singh, Jaswinder
    Portuguese long distance lorry driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 98
  • Singh, Jaswinder
    Portuguese owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 99
  • Singh, Jaswinder
    Indian company director born in September 1975

    Resident in India

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

      IIF 100
  • Singh, Jaswinder
    Indian none born in September 1968

    Resident in India

    Registered addresses and corresponding companies
    • icon of address The Shipping Corproation Of India Limited, 245, Shipping House, Madame Cama Road, Nariman Point, Mumbai India, 400021, India

      IIF 101
  • Singh, Jaswinder
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 102
  • Singh, Jaswinder
    Indian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 103
  • Singh, Jaswinder
    Indian self employed born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 19 Queens Road, Slough, SL1 3QW, England

      IIF 104
  • Singh, Jaswinder
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 105
    • icon of address 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 106
  • Singh, Jaswinder
    Indian builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 107
  • Singh, Jaswinder
    Indian green technology consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 108
  • Singh, Jaswinder
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 109
  • Dhillon, Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 110
  • Singh, Jaswinder
    Italian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 111
  • Singh, Jaswinder
    Canadian company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 112
  • Singh, Jaswinder
    Italian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Gardens, Feltham, TW14 9PW, England

      IIF 113
  • Singh, Jaswinder
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 114
  • Singh, Jaswinder
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 115
  • Singh, Jaswinder
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 116
  • Singh, Jaswinder
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 117
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 118
  • Singh, Jasvinder
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 119
  • Singh, Jaswinder
    Portuguese born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 120
  • Singh, Jaswinder
    Portuguese director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Ardav Road, West Bromwich, B70 0RA, England

      IIF 121
  • Singh, Jaswinder
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Giles Close, Birmingham, B33 8DT, England

      IIF 122
    • icon of address 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 123
  • Singh, Jaswinder
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Fox Dene, Fox Dene, Godalming, GU7 1YQ, England

      IIF 124
  • Singh, Jasvinder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Holyoake Road, Headington, Oxford, OX3 8AE, England

      IIF 125
  • Singh, Gurminder
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 126
    • icon of address 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 127
  • Singh, Gurminder
    English director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 128 IIF 129
  • Singh, Gurminder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 130
  • Singh, Jaswender

    Registered addresses and corresponding companies
    • icon of address 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 131
    • icon of address 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 132
    • icon of address Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 133
    • icon of address S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 134
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 135
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • icon of address 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 136
    • icon of address 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 137
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 10 Dry Leys, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-10-31
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BHAU CONSTRUCTION LTD - 2025-07-15
    icon of address 70 Noose Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Chisenhale, Orton Waterville, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,484 GBP2024-03-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Leonard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address 25 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,549 GBP2024-12-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 69 Honeybourne Way, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 27 Ampleforth Drive, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 70 Noose Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Castle Avenue, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,382 GBP2024-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 12590058: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-05-06 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address Hamstead Pavilion The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-05-22 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -721 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 15
    icon of address 55 Elkington Street Coventry 55, Elkington Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 33 Castle Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    BOLDLORRY SOLUTIONS LTD - 2023-03-29
    icon of address 3-8 Bolsover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -443 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Trinity Road, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    icon of address 69 Honeybourne Way, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    THE FISH OUT LEEDS LIMITED - 2025-10-27
    icon of address Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 18 Beech Tree Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 25 Cleveland Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,341 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    icon of address Lakeside, Flat0, Room 5 , Coleshill St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    ATHWAL BUILDS LTD - 2024-11-18
    icon of address 24 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,171 GBP2023-11-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 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
  • 26
    icon of address 48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 27
    icon of address 115 London Road, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    985 GBP2018-07-31
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 75 Ardav Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 121 - Director → ME
  • 29
    icon of address 79 Frederick Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 87 - Director → ME
  • 31
    icon of address 162 Woodruff Way, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,859 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 59 Stanhope Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    438 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    icon of address 16 The Gardens, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Talbot Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Tc-abo, Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 78 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,456 GBP2015-08-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Has significant influence or controlOE
  • 38
    icon of address 71 Millfields Road, Bilston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 48 - Director → ME
  • 39
    icon of address 2 Cinnaminta Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 113 Wheatley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,636 GBP2024-02-29
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 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
  • 41
    icon of address 10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    ROBUST CONSULTANT LTD - 2021-06-28
    icon of address 18 Beech Tree Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 18 Beech Tree Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 47
    icon of address S K Buildings Birchall St, Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Shipping House 245 Madame Cama Road, Mumbai, Maharashtra 400021, India
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 101 - Director → ME
  • 49
    icon of address 48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 66 - Director → ME
  • 50
    icon of address 2 Cinnaminta Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Flat 401 Digbeth Square 92 Bradford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 1 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 66 Woodruff Way, Tamebridge Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 75 - Director → ME
  • 54
    icon of address 15 Hudson Rd, Handsworth Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-03-20 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 55
    icon of address Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 2 Chestnut Close, West Drayton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,662 GBP2016-02-29
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 5 The Interchange, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2011-05-06
    IIF 136 - Secretary → ME
  • 2
    RIYAH CONSTRUCTION LIMITED - 2011-10-19
    icon of address 30 Burton Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-03
    IIF 84 - Director → ME
  • 3
    icon of address 24 Trinity House Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-06-18
    IIF 83 - Director → ME
  • 4
    ATHWAL BUILDS LTD - 2024-11-18
    icon of address 24 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,171 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2024-10-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2024-10-01
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2016-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2015-08-10
    IIF 81 - Director → ME
  • 6
    icon of address 69 Honeybourne Way, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    696 GBP2019-02-26
    Officer
    icon of calendar 2017-02-10 ~ 2022-06-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2022-06-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address 57 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ 2016-08-26
    IIF 49 - Director → ME
  • 8
    icon of address 2 Cinnaminta Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    icon of calendar 2018-11-01 ~ 2020-07-02
    IIF 115 - Director → ME
    icon of calendar 2016-04-20 ~ 2017-01-01
    IIF 125 - Director → ME
    icon of calendar 2018-01-08 ~ 2018-11-01
    IIF 130 - Director → ME
    icon of calendar 2016-09-01 ~ 2018-01-08
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2020-07-02
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-01 ~ 2018-01-08
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 9
    icon of address 10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2019-02-15
    IIF 30 - Director → ME
    icon of calendar 2017-01-25 ~ 2019-02-15
    IIF 132 - Secretary → ME
  • 10
    icon of address 36 Fox Dene Fox Dene, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,943 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2021-03-19
    IIF 124 - Director → ME
  • 11
    RIMMY RAVIRAJ COMPANY LIMITED - 2018-11-12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-10-30 ~ 2019-08-13
    IIF 100 - Director → ME
  • 12
    icon of address 68 Neachells Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,692 GBP2023-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2024-05-13
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2024-05-14
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 415-416 Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,102 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2019-01-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    icon of address 2 Cinnaminta Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ 2023-04-03
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2023-04-03
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ 2017-05-15
    IIF 95 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.