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, Kuldip

    Related profiles found in government register
  • Singh, Kuldip
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Parkstone Avenue, Hornchurch, Essex, RM11 3LX, England

      IIF 1
  • Singh, Kuldip
    British commercial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 2
  • Singh, Kuldip
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 3
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 4 IIF 5
    • icon of address 3, Hunters Chase, Ongar, Essex, CM5 9DQ, England

      IIF 6
  • Singh, Kuldip
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 7
  • Singh, Kuldip
    British property developer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Highlands Road, Bower Gifford, Basildon, Essex, SS13 2HT, England

      IIF 8
    • icon of address Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 9 IIF 10 IIF 11
    • icon of address 11, Parkstone Avenue, Hornchurch, Essex, RM11 3LX, England

      IIF 17 IIF 18 IIF 19
    • icon of address 11 Parkstone Avenue, Hornchurch, Essex, RM11 3LX, United Kingdom

      IIF 20
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 21
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 22
    • icon of address 159, North End Road, London, W14 9NH

      IIF 23
  • Singh, Kuldip
    British self employed born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 24
  • Singh, Kuldip
    British solicitor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 3 Hunters Chase, Ongar, CM5 9DQ, United Kingdom

      IIF 25
  • Singh, Kuldip
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604 Green Lane, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 26
  • Singh, Kuldip
    British solicitor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, Essex, IG3 9SQ

      IIF 27
  • Singh, Kuldip
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 28 IIF 29
  • Singh, Kuldip
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 30
    • icon of address Mill Lane, Salford, Milton Keynes, Bucks, MK17 8BY, England

      IIF 31
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, United Kingdom

      IIF 32
  • Singh, Kuldip
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 33
  • Singh, Kuldip
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 34
    • icon of address 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 35
  • Singh, Kuldip
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 36
    • icon of address Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 37
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 38
  • Singh, Kuldip
    British commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 39
  • Singh, Kuldip
    British builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 40
  • Singh, Kuldip
    British building contractor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 41
    • icon of address 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 42
  • Singh, Kuldip
    British construction born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 43
  • Singh, Kuldip
    British construction contractor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Henley Avenue, Cheam, Sutton, Surrey, SM3 9SD, England

      IIF 44
  • Singh, Kuldip
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 45
    • icon of address 125 Henley Avenue, North Cheam, Sutton, SM3 9SD

      IIF 46
    • icon of address 125, Henley Avenue, Sutton, SM3 9SD, England

      IIF 47
  • Singh, Kuldip
    British communications manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 48
  • Singh, Kuldip
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgate House, Peplows. King Street, Newton Abbot, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 49
    • icon of address Peplows Chartered Accountants, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 50
  • Singh, Kuldip
    British property investor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 51
  • Singh, Kuldip
    Bristish builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bmn Accounts Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 52
  • Singh, Kuldip
    Indian company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 53
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 - 8, Dorchester Street, Bath, BA1 1SS, England

      IIF 54
    • icon of address 205, Formans Road, Birmingham, B11 3AX, England

      IIF 55
    • icon of address 1- 5, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 56
    • icon of address 1, The Derby Square, Waterloo Street, Epsom, Surrey, KT19 8AG, England

      IIF 57
    • icon of address The Chorus Building, Unit 2, 122 The Broadway, London, SW19 1RH, England

      IIF 58 IIF 59
    • icon of address 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 60
    • icon of address 35, New Road, Peterborough, PE1 1FJ, England

      IIF 61
    • icon of address 46, Elmbridge Drive, Solihull, B90 4YP, England

      IIF 62 IIF 63 IIF 64
    • icon of address 707, Warwick Road, Solihull, B91 3DA, England

      IIF 68
    • icon of address 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 69
    • icon of address Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 70 IIF 71
    • icon of address Unit 18, Little Wind Street, Salubrious Place, Swansea, West Glamorgan, SA1 1ED

      IIF 72
    • icon of address The Met Quarter, Unit 3, 134 High Street, Watford, WD17 2EN, England

      IIF 73
  • Singh, Kuldip
    Indian taxi driver born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 74
  • Singh, Kuldip
    Indian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Foster Street, Wednesbury, WS10 8EQ, England

      IIF 75
  • Singh, Kuldip
    Italian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Station Road, London, E12 5BT, England

      IIF 76
    • icon of address Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, England

      IIF 77
  • Singh, Kuldip
    British director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 42, Rivelin Park, Kingswood, Hull, HU7 3GP

      IIF 78
  • Singh, Kuldip
    British dirver born in January 1963

    Registered addresses and corresponding companies
    • icon of address 61 Chevening Park, Kingswood, Hull, North Humberside, HU7 3JS

      IIF 79
  • Singh, Kuldip
    Indian builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, Slough, Berkshire, SL3 9EB

      IIF 80
  • Singh, Kuldip
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, Essex, IG3 9SQ, England

      IIF 81
  • Mr Kuldip Singh
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kuldip
    British

    Registered addresses and corresponding companies
    • icon of address 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 90 IIF 91
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 92 IIF 93
  • Singh, Kuldip
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 94
  • Singh, Kuldip
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 95
  • Singh, Kuldip
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, Essex, IG3 9SQ

      IIF 96
  • Singh, Kuldip
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 97
  • Basra, Kuldip Singh
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 98
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 99
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 100
  • Basra, Kuldip Singh
    British construction supervisor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 101
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kuldip Singh
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 117
  • Mr Kuldip Singh
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604 Green Lane, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 118
  • Sanghera, Kuldip Singh
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 119 IIF 120
  • Singh, Kuldip
    British british born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Keldregate, Huddersfield, West Yorkshire, HD2 1LF, United Kingdom

      IIF 121
  • Singh, Kuldip
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Chestnut Rise, Barrow-upon-humber, South Humberside, DN19 7SG, United Kingdom

      IIF 122
  • Singh, Kuldip
    British retever born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Lowgate, Sutton-on-hull, Kingston Upon Hull, HU7 4US

      IIF 123
  • Singh, Kuldip
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 124 IIF 125
  • Singh, Kuldip
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 126 IIF 127
  • Singh, Kuldip
    British secretary born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 128
  • Singh, Kuldip
    British construction supervisor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 129
  • Singh, Kuldip
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 130
  • Mr Kuldip Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 131
  • Mr Kuldip Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 132
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 133
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 134
    • icon of address 38, Harvest Rise, Shefford, SG17 5GE, England

      IIF 135
  • Mr Kuldip Singh
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 136
  • Mr Kuldip Singh
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 137
  • Mr Kuldip Singh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 138
  • Mr Kuldip Singh
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 982, New Hey Road, Huddersfield, HD3 3FJ, England

      IIF 139
  • Mr Kuldip Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milner Road, Morden, Surrey, SM4 6EN, United Kingdom

      IIF 140
    • icon of address 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 141
  • Mr Kuldip Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 142
  • Singh, Kuldip
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 143
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 144
  • Mr Kuldip Singh
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 145
    • icon of address Moorgate House, King Street, Newton Abbot, TQ12 2LG, England

      IIF 146
    • icon of address Morgate House, Peplows. King Street, Newton Abbot, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 147
    • icon of address Peplows Chartered Accountants, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 148
  • Mr Kuldip Singh
    British born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 149
  • Basra, Kuldip Singh
    British construction supervisor

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 150
  • Singh, Kuldip

    Registered addresses and corresponding companies
    • icon of address 56, Grovelands, Bradford, West Yorkshire, BD2 4HQ, United Kingdom

      IIF 151
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 152
    • icon of address 604, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 153
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 154
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 155
  • Singh, Kuldip
    Indian director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Grovelands, Bradford, West Yorkshire, BD2 4HQ, United Kingdom

      IIF 156
  • Mr Kuldip Singh
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Regency Wharf, Broad Street, Birmingham, B1 2DS, England

      IIF 157
    • icon of address 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 158
  • Mr Kuldip Singh
    Indian born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 159
  • Mr Kuldip Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Foster Street, Wednesbury, WS10 8EQ, England

      IIF 160
  • Mr Kuldip Singh
    Italian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Station Road, London, E12 5BT, England

      IIF 161
    • icon of address Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, England

      IIF 162
  • Mr Kuldip Singh Basra
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharpenhoe Bury, Harlington Road, Bedford, MK45 4SG, United Kingdom

      IIF 163
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 164
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 165
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 166
    • icon of address 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 167
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 168
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 169
    • icon of address 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 170 IIF 171 IIF 172
  • Mr Kuldip Singh
    Indian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor House Lane, Datchet, Slough, Berkshire, SL3 9EB

      IIF 175
  • Singh, Kuldeep

    Registered addresses and corresponding companies
    • icon of address 16, Cheriton Drive, Queensbury, Bradford, West Yorkshire, BD13 1QS, United Kingdom

      IIF 176
  • Singh, Kuldeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cheriton Drive, Queensbury, Bradford, West Yorkshire, BD13 1QS, United Kingdom

      IIF 177
  • Kuldip, Singh
    British solicitor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Edbrooke Road, London, W9 2DG, England

      IIF 178
  • Mr Kuldip Singh
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hunters Chase, Ongar, Essex, CM5 9DQ, England

      IIF 179
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guru Nanak Gurudwara, 2a Dallow Road, Luton, LU1 1LY, United Kingdom

      IIF 180
  • Mr Kuldip Singh Sanghera
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 181
  • Mr Kuldip Singh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Keldregate, Huddersfield, HD2 1LF, United Kingdom

      IIF 182
  • Mr Kuldip Singh
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Chestnut Rise, Barrow-upon-humber, DN19 7SG, United Kingdom

      IIF 183
  • Mr Kuldip Singh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 184
  • Mr Kuldip Singh
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 185
    • icon of address 125, Henley Avenue, Cheam, Sutton, Surrey, SM3 9SD, England

      IIF 186
    • icon of address 125 Henley Avenue, North Cheam, Sutton, SM3 9SD

      IIF 187
    • icon of address 125, Henley Avenue, Sutton, SM3 9SD, United Kingdom

      IIF 188
  • Mr Kuldip Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milner Road, Morden, Surrey, SM4 6EN, United Kingdom

      IIF 189
  • Mr Kuldip Singh
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 190
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 191
  • Mr Kuldip Singh
    Indian born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Grovelands, Bradford, BD2 4HQ, United Kingdom

      IIF 192
  • Mr Kuldeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cheriton Drive, Queensbury, Bradford, BD13 1QS, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 82
  • 1
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 112 - Director → ME
  • 2
    127 CRAWLEY ROAD LIMITED - 2024-10-28
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 110 - Director → ME
  • 3
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 126 - Director → ME
  • 4
    icon of address 206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 707 Warwick Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 68 - Director → ME
  • 6
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 7
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231,944 GBP2019-03-31
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    763,071 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 10
    icon of address 10 Clarks Courtyard 145 Granville St, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 5 Regency Wharf, Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 12
    BLUE HORSE DRINKS LTD - 2019-10-21
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-04-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 13
    SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED - 2019-10-21
    icon of address 604 Green Lane Green Lane, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 97 - Director → ME
  • 15
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 127 - Director → ME
  • 16
    icon of address Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 70 - Director → ME
  • 17
    icon of address 8-10 Station Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -66,497 GBP2024-03-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,006 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 19
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2020-06-29 ~ dissolved
    IIF 152 - Secretary → ME
  • 20
    icon of address 56 Grovelands, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 156 - Director → ME
    icon of calendar 2024-09-09 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 21
    JIMMY'S WORLD RESTAURANTS LTD - 2015-11-16
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 155 - Director → ME
  • 22
    icon of address 2 Manor House Lane, Datchet, Slough, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 23
    icon of address Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 18 Little Wind Street, Salubrious Place, Swansea, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 72 - Director → ME
  • 25
    icon of address C/o Bmn Accounts Limited Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 71 Wilbury Way, Hitchin, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 27
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 108 - Director → ME
  • 28
    icon of address Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,936 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 29
    icon of address 5 Albany Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 30
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 106 - Director → ME
  • 31
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 113 - Director → ME
  • 32
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 107 - Director → ME
  • 33
    icon of address 604 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    184,749 GBP2023-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    J&J PROPERTY PORTFOLIO LIMITED - 2019-03-27
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 51 - Director → ME
  • 35
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 125 - Director → ME
  • 36
    icon of address The Chorus Building Unit 2, 122 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 59 - Director → ME
  • 37
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 53 - Director → ME
  • 38
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 10 - Director → ME
  • 39
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 40
    icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 32 - Director → ME
  • 41
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,208 GBP2020-03-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    5 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
  • 43
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 125 Henley Avenue, Cheam, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 45
    icon of address 10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 36 - Director → ME
  • 46
    icon of address 71 Stallington Road, Blythe Bridge, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 47
    icon of address 32 Foster Street, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,752 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 48
    icon of address Peplows Chartered Accountants Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 49
    icon of address Mr Dipen Patel, 1 Milner Road, Morden, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,442 GBP2024-02-29
    Officer
    icon of calendar 2015-10-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 104 - Director → ME
  • 51
    icon of address Charter House 8-10 Station Road, Manor Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,348 GBP2023-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address The Radway Centre Radway Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 66 - Director → ME
  • 53
    icon of address Morgate House Peplows. King Street, Newton Abbot, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 54
    icon of address 4385, 14487954 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 180 - Director → ME
  • 55
    icon of address C/o Sidhu & Co 4 Albert Road, Queensbury, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 159 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 57
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address C/o Sidhu And Co 4 Albert Road, Queensbury, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,888 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 177 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 59
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 109 - Director → ME
  • 60
    icon of address 125 Henley Avenue, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 40 - Director → ME
  • 61
    icon of address 29 Virginia Road, Thornton Heath, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,275 GBP2016-03-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 43 - Director → ME
  • 62
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 63
    LEANDA LONDON RENOVATIONS LTD - 2013-02-07
    OPAL INVESTMENT LIMITED - 2012-12-06
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    12,112 GBP2015-10-01 ~ 2016-09-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 179 - Has significant influence or controlOE
    IIF 179 - Has significant influence or control over the trustees of a trustOE
    IIF 179 - Has significant influence or control as a member of a firmOE
  • 64
    icon of address 259a Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,261 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 65
    RVS PROPERTIES LIMITED - 2015-01-13
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 66
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,998 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 68
    icon of address 604 Green Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 69
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 105 - Director → ME
  • 70
    SINGH CONSTRUCTION LIMITED - 2016-01-21
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    5,846,228 GBP2024-03-31
    Officer
    icon of calendar 1997-06-26 ~ now
    IIF 101 - Director → ME
    icon of calendar 1997-06-26 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,018,395 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 73
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 74
    icon of address 56 Sloane Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 18 - Director → ME
  • 75
    icon of address York House, 3 Hunters Chase, Ongar
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 25 - Director → ME
  • 76
    icon of address 42 Rivelin Park, Kingswood, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 123 - Director → ME
  • 77
    icon of address 71 Stallington Road, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 78
    icon of address 32 Chestnut Rise, Barrow-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 79
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Has significant influence or control as a member of a firmOE
  • 80
    icon of address 125 Henley Avenue, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    icon of address 125 Henley Avenue, North Cheam, Sutton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380 GBP2017-05-31
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address 125 Henley Avenue, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,232,719 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
Ceased 45
  • 1
    icon of address 89-91 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,124 GBP2024-05-31
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2021-11-30
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 2
    icon of address 145 Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ 2022-09-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2022-09-06
    IIF 138 - Ownership of shares – 75% or more OE
  • 3
    icon of address 206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-07-01
    IIF 67 - Director → ME
  • 4
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2015-02-05 ~ 2015-12-03
    IIF 17 - Director → ME
  • 5
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2017-01-01
    IIF 15 - Director → ME
  • 6
    icon of address The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    763,071 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-03-31
    IIF 34 - Director → ME
    icon of calendar 2005-11-01 ~ 2017-12-31
    IIF 129 - Director → ME
    icon of calendar 2003-05-23 ~ 2005-11-01
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-12-31
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 7
    BLUE HORSE DRINKS LTD - 2019-10-21
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-04-30
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-15
    IIF 4 - Director → ME
    icon of calendar 2010-04-09 ~ 2019-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 8
    SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED - 2019-10-21
    icon of address 604 Green Lane Green Lane, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53 GBP2019-10-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-09-01
    IIF 5 - Director → ME
    icon of calendar 2018-10-04 ~ 2019-06-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-06-10
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 9
    icon of address 205 Formans Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-16
    IIF 55 - Director → ME
    icon of calendar 2015-08-08 ~ 2015-12-07
    IIF 62 - Director → ME
  • 10
    icon of address Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 71 - Director → ME
    icon of calendar 2015-09-02 ~ 2015-11-05
    IIF 64 - Director → ME
  • 11
    CHIC BURGER LTD - 2020-11-20
    icon of address 38 Harvest Rise, Shefford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-11-02
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 12
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,006 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-11 ~ 2022-10-13
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 13
    icon of address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-08-13
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 15 Wakerfield Close, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ 2012-11-14
    IIF 24 - Director → ME
    icon of calendar 2010-05-04 ~ 2012-11-14
    IIF 153 - Secretary → ME
  • 15
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-06-13
    IIF 29 - Director → ME
  • 16
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2014-02-14
    IIF 124 - Director → ME
  • 17
    EAST AND WEST RESTAURANTS 6 LIMITED - 2011-03-25
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2013-12-05
    IIF 94 - Secretary → ME
  • 18
    JIMMY SPICES LIMITED - 2006-10-10
    icon of address 64-66 Station Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2011-04-08
    IIF 128 - Director → ME
    icon of calendar 2006-06-28 ~ 2011-04-08
    IIF 92 - Secretary → ME
  • 19
    GERRARDS CONSTRUCTION LIMITED - 2011-11-04
    icon of address Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-04-03
    IIF 91 - Secretary → ME
  • 20
    icon of address 48 Edbrooke Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ 2014-10-17
    IIF 20 - Director → ME
  • 21
    icon of address 48 Edbrooke Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ 2014-10-17
    IIF 178 - Director → ME
  • 22
    icon of address 604 Green Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    184,749 GBP2023-03-31
    Officer
    icon of calendar 2007-05-01 ~ 2021-07-19
    IIF 27 - Director → ME
  • 23
    icon of address 6 - 8 Dorchester Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 54 - Director → ME
    icon of calendar 2014-02-21 ~ 2015-10-04
    IIF 69 - Director → ME
  • 24
    icon of address Thomas Watson House, Northumberland Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 58 - Director → ME
  • 25
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2014-02-20
    IIF 154 - Secretary → ME
  • 26
    icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    icon of calendar 2008-02-07 ~ 2008-03-02
    IIF 95 - Secretary → ME
  • 27
    icon of address Mr Dipen Patel, 1 Milner Road, Morden, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,442 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-18
    IIF 189 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address 206 -208 St Georges Square The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 57 - Director → ME
    icon of calendar 2015-08-10 ~ 2015-11-04
    IIF 63 - Director → ME
  • 29
    icon of address Mill Lane, Salford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ 2012-05-17
    IIF 31 - Director → ME
  • 30
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ 2021-08-30
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 2 Cooper Street, Green Lane, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-11 ~ 2009-12-07
    IIF 79 - Director → ME
  • 32
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,007 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2016-12-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-04-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control OE
  • 33
    LANCRETS LIMITED - 2020-06-05
    icon of address 27 Bath Street, Royal Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,351 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2025-02-28
    IIF 114 - Director → ME
  • 34
    icon of address The Met Quarter Unit 3, 134 High Street, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-07-01
    IIF 73 - Director → ME
  • 35
    EAST AND WEST RESTAURANTS 4 LIMITED - 2013-03-28
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-22 ~ 2014-06-14
    IIF 93 - Secretary → ME
  • 36
    icon of address 31 Highlands Road, Bower Gifford, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ 2015-11-18
    IIF 8 - Director → ME
  • 37
    RVS PROPERTIES LIMITED - 2015-01-13
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-07
    IIF 14 - Director → ME
    icon of calendar 2014-06-17 ~ 2014-12-23
    IIF 19 - Director → ME
  • 38
    icon of address Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82,998 GBP2019-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-07-19
    IIF 3 - Director → ME
    icon of calendar 2017-07-31 ~ 2019-06-01
    IIF 21 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-10-07
    IIF 16 - Director → ME
  • 39
    icon of address 287 Kingston Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,290 GBP2024-04-30
    Officer
    icon of calendar 2018-06-11 ~ 2019-02-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-02-11
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-06 ~ 2023-10-06
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 41
    PACIFIC HOMES LIMITED - 2010-08-18
    icon of address 604 Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -312,872 GBP2024-03-31
    Officer
    icon of calendar 2020-06-10 ~ 2021-07-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    icon of address 42 Rivelin Park, Kingswood, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2011-06-21
    IIF 78 - Director → ME
  • 43
    icon of address 35 New Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 61 - Director → ME
  • 44
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 56 - Director → ME
  • 45
    icon of address 6 Woodcote Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    889 GBP2024-09-30
    Officer
    icon of calendar 2003-05-19 ~ 2023-02-13
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.