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

Gurdev Singh

    Related profiles found in government register
  • Gurdev Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Chemix Building, Forge Lane, Halesowen, West Midlands, B62 8EB, England

      IIF 1
  • Mr Gurdev Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Newton Park Mews, Great Barr, B43 6BQ, United Kingdom

      IIF 2
    • Chemix Building, Forge Lane, Halesowen, B62 8EB, England

      IIF 3
  • Mr Gurdev Singh
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fairmont Avenue, London, E14 9PA

      IIF 4
  • Mr Gurdev Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84, Valley Road, Ipswich, IP1 4PB, England

      IIF 5
    • Office Suite, 6a Burrell Road, Ipswich, IP2 8AB, England

      IIF 6 IIF 7
    • Office Suite 6a, Burrell Road, Ipswich, IP2 8AB, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Gurdev Singh
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Cranbrook Road, Ilford, IG1 4DJ, England

      IIF 10
    • 51, Clements Road, London, E6 2DR, England

      IIF 11
    • Norfolk House East, 499 Silbury Blvd, Milton Keynes, England

      IIF 12
    • Kings Lodge London Road, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, England

      IIF 13
    • 433, Avenue Road, Wanstead Park, London, E7 0LB, United Kingdom

      IIF 14
  • Mr Gurdev Singh
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1162, Eastern Avenue, Ilford, IG2 7SD, England

      IIF 15
  • Mr Gurdev Singh
    Indian born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lower City Road, Tividale, Oldbury, B69 2HA, England

      IIF 16
  • Singh, Gurdev
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Chemix Building, Forge Lane, Halesowen, B62 8EB, England

      IIF 17
    • Office 1 Chemix Building, Forge Lane, Halesowen, West Midlands, B62 8EB, England

      IIF 18
  • Mr Gurdev Singh
    British born in March 1985

    Resident in United Kingdom

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

      IIF 19
  • Singh, Gurdev
    British accountant born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite, 6a Burrell Road, Ipswich, IP2 8AB, England

      IIF 20 IIF 21
    • Office Suite 6a, Burrell Road, Ipswich, IP2 8AB, United Kingdom

      IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Singh, Gurdev
    British certified chartered accountant born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 6a, Burrell Road, Ipswich, IP2 8AB, United Kingdom

      IIF 25
  • Singh, Gurdev
    British chartered accountant born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite, 6a, Burrell Road, Ipswich, IP2 8AB, England

      IIF 26
  • Singh, Gurdev
    British real estate born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 84 Valley Road, Ipswich, Suffolk, IP1 4PB

      IIF 27
  • Singh, Gurdev
    British business executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Kinetics Llp, Nofolk House East, 499 Silbury Boulevard, Milton Keymes, MK9 2AH, United Kingdom

      IIF 28
    • Norfolk House East, 499 Silbury Blvd, Milton Keynes, England

      IIF 29
  • Singh, Gurdev
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clements Road, London, E6 2DR, England

      IIF 30
    • 433, Avenue Road, Wanstead Park, London, E7 0LB, United Kingdom

      IIF 31
  • Singh, Gurdev
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Aintree Avenue, East Ham, E6 1NX, United Kingdom

      IIF 32
    • 8a, Cranbrook Road, Ilford, IG1 4DJ, England

      IIF 33
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 34
  • Singh, Gurdev
    British property developer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 51, Clements Road, London, E6 2DR, United Kingdom

      IIF 35
  • Singh, Gurdev
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1162, Eastern Avenue, Ilford, IG2 7SD, England

      IIF 36
    • 1162, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7SD, England

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr Gurdev Singh
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Jephson Road, Forest Gate, London, E7 8NA

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 40
  • Singh, Gurdev
    Indian manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Waltham Cross Bus Station, Eleanor Cross Road, Waltham Cross, Hertfordshire, EN8 7LA, United Kingdom

      IIF 41
  • Singh, Gurdev
    Indian building contractor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 118, Malmesbury Road, Southampton, SO15 5FQ, England

      IIF 42
  • Singh, Gurdev
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Pembrey Close, Southampton, SO16 8HE, England

      IIF 43
  • Singh, Gurdev
    Indian business born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lower City Road, Tividale, Oldbury, B69 2HA, United Kingdom

      IIF 44
  • Singh, Gurdev
    Indian commercial director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lower City Road, Tividale, Oldbury, B69 2HA, England

      IIF 45
  • Mr Gurdev Singh
    Italian born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Dog Kennel Lane, Oldbury, B68 9LZ, United Kingdom

      IIF 46
  • Singh, Gurdev
    British

    Registered addresses and corresponding companies
    • 1162, Eastern Avenue, Ilford, Essex, IG2 7SD, England

      IIF 47
  • Singh, Gurdev
    British office worker

    Registered addresses and corresponding companies
    • 386 Aldridge Road, Sutton Coldfield, West Midlands, B74 2DP

      IIF 48
  • Singh, Gurdev
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Newton Park Mews, Great Barr, B43 6BQ, United Kingdom

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 386, Aldridge Road, Streetly, Sutton Coldfield, West Midlands, B74 2DP, United Kingdom

      IIF 51
    • Hazara House, 502 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom

      IIF 52
  • Singh, Gurdev
    British directer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Newton Park Mews, Great Barr, B43 6BQ, United Kingdom

      IIF 53
  • Singh, Gurdev
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Newton Park Mews, Great Barr, B43 6BQ, England

      IIF 54
  • Singh, Gurdev
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 55
  • Singh, Gurdev
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Mill Farm Close, Pinner, Middlesex, HA5 3SU

      IIF 56
  • Singh, Gurdev
    British bar owner born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Skeffington Road, London0, E6 2NB, United Kingdom

      IIF 57
  • Mr Gurdev Singh
    Singaporean born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Headstone Lane, Harrow, HA3 6PG, England

      IIF 58 IIF 59 IIF 60
    • 55, Station Road, North Harrow, Harrow, Middlesex, HA2 7SR

      IIF 62
    • 55, Station Road, North Harrow, Harrow, Middlesex, HA2 7SR, United Kingdom

      IIF 63
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64 IIF 65
    • 281, Headstone Lane, Harrow, London, HA3 6PG, United Kingdom

      IIF 66
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Singh, Gurdev
    British business man born in October 1959

    Resident in United Kingdom

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

      IIF 70
  • Singh, Gurdev

    Registered addresses and corresponding companies
    • 84, Valley Road, Ipswich, IP1 4PB, United Kingdom

      IIF 71
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • 281, Headstone Lane, Harrow, London, HA3 6PG, United Kingdom

      IIF 73
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 74
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • Spindle House, Manor Road, Sidcup, Kent, DA15 7HY, England

      IIF 77
  • Singh, Gurdev
    Indian manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Neasham Road, Dagenham, RM8 2LT, England

      IIF 78
  • Singh, Gurdev
    Singaporean company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 782, Harrow Road, Sudbury, Wembley, Middlesex, HA0 3EL, England

      IIF 79
  • Singh, Gurdev
    Singaporean dir born in April 1964

    Resident in United Kingdom

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

      IIF 80
  • Singh, Gurdev
    Singaporean director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Headstone Lane, Harrow, HA3 6PG, England

      IIF 81 IIF 82 IIF 83
    • 55, Station Road, North Harrow, Harrow, Middlesex, HA2 7SR, United Kingdom

      IIF 84
    • 281, Headstone Lane, Harrow, London, HA3 6PG, United Kingdom

      IIF 85
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
    • 782, Harrow Road, Wembley, Middlesex, HA0 3EL, England

      IIF 87
  • Singh, Gurdev
    Singaporean director and company secretary born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Headstone Lane, Harrow, HA3 6PG, England

      IIF 88
  • Singh, Gurdev
    Singaporean estate agent born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Station Road, North Harrow, Harrow, Middlesex, HA2 7SR, England

      IIF 89
  • Singh, Gurdev
    Singaporean real estate agent born in April 1964

    Resident in United Kingdom

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

      IIF 90
  • Singh, Gurdev
    Singaporean self-emploed born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 91
  • Singh, Gurdev
    Singaporean self-employed born in April 1964

    Resident in United Kingdom

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

      IIF 92
  • Singh, Gurdev
    Italian n/a born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Dog Kennel Lane, Oldbury, B68 9LZ, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 43
  • 1
    19 Lower City Road, Tividale, Oldbury, England
    Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Office Suite 6a, Burrell Road, Ipswich, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,600 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    14 Aintree Avenue, East Ham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 32 - director → ME
  • 4
    55 Station Road, North Harrow, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,921 GBP2018-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 5
    281 Headstone Lane, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-28 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 91 - director → ME
    2021-02-09 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    Chemix Building, Forge Lane, Halesowen, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    30 Skeffington Road, London0, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 57 - director → ME
  • 9
    BESPOKE CAR HIRE UK LTD - 2009-03-26
    Capital Kinetics Llp, Norfolk House East, 499 Silbury Blvd, Milton Keynes, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,012 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 10
    C/o Parker Andrews Ltd, 5th Floor, The Union Building 51-59 Rose Lane, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    -116,311 GBP2020-10-31
    Officer
    2012-10-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Office Suite 6a, Burrell Road, Ipswich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-02-04 ~ now
    IIF 22 - director → ME
  • 12
    AKJG PROPERTY LIMITED - 2022-01-05
    Office Suite, 6a Burrell Road, Ipswich, England
    Corporate (4 parents)
    Equity (Company account)
    -13,727.65 GBP2023-12-31
    Officer
    2015-10-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    GATEHOUSE SOLUTIONS LTD - 2023-03-30
    Office Suite, 6a Burrell Road, Ipswich, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-24
    Officer
    2020-07-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    Office Suite, 6a, Burrell Road, Ipswich, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    134,335 GBP2023-02-28
    Officer
    2021-02-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    GATEHOUSE SUFFOLK LTD - 2024-01-02
    Office Suite 6a, Burrell Road, Ipswich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-07 ~ now
    IIF 23 - director → ME
  • 16
    GOLD ESTATES AGENTS LIMITED - 2008-11-19
    55 Station Road, North Harrow, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,420 GBP2016-11-30
    Officer
    2009-11-11 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    GOLD HILLINGDON ESTATES LIMITED - 2015-07-23
    GOLD HILLINGDON PARTNERSHIP LIMITED - 2015-06-18
    782 Harrow Road, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-24 ~ dissolved
    IIF 87 - director → ME
  • 18
    51 Clements Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    289 GBP2023-04-30
    Officer
    2019-04-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    281 Headstone Lane, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2023-03-15 ~ 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
  • 20
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-06-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    281 Headstone Lane, Harrow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 85 - director → ME
    2021-05-07 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 90 - director → ME
    2018-04-16 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 23
    97 Ealing Road, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -516 GBP2024-02-28
    Officer
    2020-02-25 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    118 Malmesbury Road, Southampton, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-09 ~ dissolved
    IIF 42 - director → ME
  • 25
    2 Ash Grove, Hounslow, Miidlesex, England
    Corporate (3 parents)
    Equity (Company account)
    11,880 GBP2023-09-30
    Officer
    2018-09-27 ~ now
    IIF 44 - director → ME
  • 26
    433 Avenue Road, Wanstead Park, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    32-34 Station Close, Potters Bar, England
    Corporate (2 parents)
    Equity (Company account)
    32,426 GBP2023-10-31
    Officer
    2023-09-29 ~ now
    IIF 78 - director → ME
  • 28
    273 Ipswich Road, Colchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,182 GBP2015-12-31
    Officer
    2007-12-31 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 86 - director → ME
    2021-04-26 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-03-30 ~ now
    IIF 24 - director → ME
  • 31
    63 Jephson Road, Forest Gate, London
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2006-12-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-12-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    1162 Eastern Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 33
    JAGUAR AUTO SPARES LTD - 2011-02-10
    386 Aldridge Road, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-20 ~ dissolved
    IIF 51 - director → ME
  • 34
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 92 - director → ME
    2023-09-08 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2023-09-08 ~ 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
  • 35
    962 Eastern Avenue, Ilford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-26 ~ now
    IIF 55 - director → ME
  • 36
    Office 1 Chemix Building, Forge Lane, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 37
    BOSSY SHOES LIMITED - 2024-03-09
    8a Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2022-12-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 38
    281 Headstone Lane, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    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
  • 39
    70 Dog Kennel Lane, Oldbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,529 GBP2020-08-31
    Officer
    2017-07-31 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 40
    ELITE BATHROOM AND PLUMBING STORES LTD - 2019-02-07
    4385, 10513022 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-12-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-12-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 41
    7 Newton Park Mews, Great Barr, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 42
    Waltham Cross Bus Station, Eleanor Cross Road, Waltham Cross, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,906 GBP2017-11-30
    Officer
    2013-11-21 ~ dissolved
    IIF 41 - director → ME
  • 43
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 14
  • 1
    89 Basin Approach, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ 2015-06-01
    IIF 53 - director → ME
  • 2
    55 Station Road, North Harrow, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,921 GBP2018-07-31
    Officer
    2015-07-23 ~ 2017-04-01
    IIF 84 - director → ME
  • 3
    UNITED HOUSEWARES LIMITED - 2004-11-22
    Uint 30 Coombs Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-09-30 ~ 2009-02-27
    IIF 48 - secretary → ME
  • 4
    BESPOKE CAR HIRE UK LTD - 2009-03-26
    Capital Kinetics Llp, Norfolk House East, 499 Silbury Blvd, Milton Keynes, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167,012 GBP2016-08-31
    Officer
    2015-12-08 ~ 2016-10-24
    IIF 29 - director → ME
  • 5
    Capital Kinetics Llp, C/o Capital Kinetics Llp Nofolk House East, 499 Silbury Boulevard, Milton Keymes, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    37,844 GBP2015-08-31
    Officer
    2015-12-08 ~ 2016-10-01
    IIF 28 - director → ME
  • 6
    AKJG PROPERTY LIMITED - 2022-01-05
    Office Suite, 6a Burrell Road, Ipswich, England
    Corporate (4 parents)
    Equity (Company account)
    -13,727.65 GBP2023-12-31
    Officer
    2015-10-23 ~ 2020-07-20
    IIF 71 - secretary → ME
  • 7
    GOLD ESTATES AGENTS LIMITED - 2008-11-19
    55 Station Road, North Harrow, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,420 GBP2016-11-30
    Officer
    2008-11-14 ~ 2009-03-02
    IIF 56 - director → ME
  • 8
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2015-09-04 ~ 2016-10-04
    IIF 35 - director → ME
  • 9
    33 Pembrey Close, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1,383 GBP2023-06-30
    Officer
    2023-07-01 ~ 2024-03-01
    IIF 43 - director → ME
  • 10
    63 Jephson Road, Forest Gate, London
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2006-12-28 ~ 2017-12-23
    IIF 47 - secretary → ME
  • 11
    TOYOURDOOR LIMITED - 2012-11-07
    Spindle House, Manor Road, Sidcup, Kent, England
    Dissolved corporate
    Officer
    2012-10-16 ~ 2015-01-01
    IIF 54 - director → ME
    2012-10-16 ~ 2015-01-01
    IIF 77 - secretary → ME
  • 12
    782 Harrow Road, Sudbury, Wembley, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    490 GBP2023-09-30
    Officer
    2019-11-27 ~ 2020-06-22
    IIF 79 - director → ME
  • 13
    7 Fairmont Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ 2017-04-01
    IIF 52 - director → ME
    Person with significant control
    2016-08-06 ~ 2017-04-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    Unit 129 Salop Street, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    127 GBP2022-01-31
    Officer
    2021-01-07 ~ 2021-11-15
    IIF 70 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.