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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Bhupinder

    Related profiles found in government register
  • Singh, Bhupinder

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 5
    • 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 6
  • Sanghera, Bhupinder

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

      IIF 7
    • 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 8
  • Purewal, Bhupinder

    Registered addresses and corresponding companies
    • 618, Stratford Road, Sparkhill, Birmingham, B11 4AP, United Kingdom

      IIF 9
  • Binning, Bhupinder Singh

    Registered addresses and corresponding companies
    • Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 10
  • Singh, Bhupender
    Indian director born in January 1981

    Registered addresses and corresponding companies
    • 29 Tintern Way, Bedworth, Warwickshire, CV12 9SS

      IIF 11
  • Singh, Bhupinder
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 98, Spencer Street, Birmingham, B18 6DB, England

      IIF 12
  • Singh, Bhupinder
    Indian business development born in January 1988

    Resident in India

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

      IIF 13
  • Singh, Bhupinder
    Indian community worker born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 14
  • Singh, Bhupinder
    Indian director born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 15
  • Singh, Bhupinder
    Indian business born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 16
  • Singh, Bhupinder
    Indian business person born in April 1997

    Resident in India

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

      IIF 17
  • Singh, Bhupinder
    Indian company director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 18
  • Binning, Bhupinder Singh
    British

    Registered addresses and corresponding companies
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 19
  • Singh, Bhupinder
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27-31, Jerrys Lane, Erdington, Birmingham, B23 5NX, United Kingdom

      IIF 20 IIF 21
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 22
  • Singh, Bhupinder
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 23
    • 20, Alma Road, Southall, UB1 1PD, England

      IIF 24
    • 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 25
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 26
    • 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 27
  • Singh, Bhupinder
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 28
  • Singh, Bhupinder
    Indian born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 151, Park Lane, Wolverhampton, WV10 9QJ, England

      IIF 29
  • Singh, Bhupinder
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 30
    • 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 31
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 32
  • Singh, Bhupinder
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Justa House, 204-208, Holbrook Lane, Coventry, CV6 4DD

      IIF 33
    • 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 34
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP, United Kingdom

      IIF 35
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Singh, Bhupinder
    British landlord born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 40
  • Singh, Bhupinder
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 41
  • Singh, Bhupinder
    British recruitment consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 42
  • Singh, Bhupinder
    British taxi driver born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 43
  • Singh, Bhupinder
    Indian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Scotts Road, Southall, UB2 5DB, England

      IIF 44
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 02, Balfour Road, Southall, UB2 5BP, England

      IIF 45
  • Singh, Bhupinder
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 46
    • 210 Camrose Avenue, Edgware, HA8 6BU, England

      IIF 47 IIF 48
    • Unit 2, Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ, England

      IIF 49
  • Singh, Bhupinder
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 50
  • Singh, Bhupinder
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 87, Ashford Avenue, Hayes, UB4 0NB, England

      IIF 51
  • Singh, Bhupinder
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 51, Trinity Road, Southall, UB1 1EP, England

      IIF 52
  • Sanghera, Bhupinder
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18 Monkgate Drive, West Bromwich, West Midlands, B71 1NL

      IIF 53
  • Sanghera, Bhupinder
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, England

      IIF 54
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 55
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 56
  • Singh, Bhupinder
    Dutch director born in July 1985

    Resident in United Kingdom

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

      IIF 57 IIF 58 IIF 59
  • Singh, Bhupinder
    Indian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, Middlesex, UB2 4AU, United Kingdom

      IIF 60
  • Singh, Bhupinder
    Indian employee born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 61
  • Singh, Bhupinder
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 62
  • Singh, Bhupinder
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Willow Tree Close, Hayes, UB4 9DB, United Kingdom

      IIF 63
  • Singh, Bhupinder
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39a, Park Avenue, Southall, UB1 3AJ, England

      IIF 64
  • Singh, Bhupinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ranelagh Road, Southall, Middlesex, UB1 1DH, United Kingdom

      IIF 65
  • Singh, Bhupinder
    Indian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 66
  • Singh, Bhupinder
    Indian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 67
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 68
  • Singh, Bhupinder
    Indian businessman born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 69
  • Singh, Bhupinder
    Indian director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 70
  • Singh, Bhupinder
    Afghan born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 71
  • Singh, Bhupinder
    Afghan businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 72
  • Bhupinder Singh
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 9, Baldeobag Main Road Jabalpur Near Gaurav Lodge, Jabalpur, 482001, India

      IIF 73
  • Bhupinder Singh
    Indian born in August 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 74
  • Purewal, Bhupinder
    British retailer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 75
  • Purewal, Bhupinder
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 76
  • Singh, Bhupinder
    Indian director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Balfour Road, Southall, UB2 5BP, England

      IIF 77
  • Singh, Bhupinder
    Indian director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Lady Margaret Road, Southall, United Kingdom, UB1 2NL, United Kingdom

      IIF 78
  • Singh, Bhupinder
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, A, Knolton Way, Slough, SL2 5RS, United Kingdom

      IIF 79
  • Singh, Bhupinder
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 80
  • Singh, Bhupinder
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 81
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 82
  • Singh, Bhupinder
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 83 IIF 84
  • Singh, Bhupinder
    Indian director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 85
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 98, Spencer Street, Birmingham, B18 6DB, England

      IIF 86
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in India

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

      IIF 87
  • Mr Bhupinder Singh
    Indian born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • Hose No. 12, Alipur Araian, Patiala, Punjab, 147001, India

      IIF 88
  • Mr Bhupinder Singh
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 198, Vill Bolla Rai Uttar, Ferozpur, 152022, India

      IIF 89
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 90
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 91
  • Binning, Bhupinder Singh
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cosford Close, Leamington Spa, Warwickshire, CV32 7SP

      IIF 92
  • Bhupinder Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avoca Close, Leicester, LE5 4RA, England

      IIF 93
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27-31, Jerrys Lane, Erdington, Birmingham, B23 5NX, United Kingdom

      IIF 94 IIF 95
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 96
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 97
    • 20, Alma Road, Southall, UB1 1PD, England

      IIF 98
    • 20, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 99
  • Mr Bhupinder Singh
    Indian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Dagmar Road, Southall, UB2 5NX, England

      IIF 100
    • 24, Dagmar Road, Southall, UB2 5NX, United Kingdom

      IIF 101
  • Mr Bhupinder Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59 Stanley Road North, Rainham, RM13 8AX, England

      IIF 102
  • Mr Bhupinder Singh
    Indian born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 151, Park Lane, Wolverhampton, WV10 9QJ, England

      IIF 103
  • Sanghera, Bhupinder
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, West Midlands, CV1 2AQ, England

      IIF 104 IIF 105
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 106
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 107
  • Sanghera, Bhupinder
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 108
  • Sanghera, Bhupinder
    British recruitment manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Legge Lane, Jewellery Quarter, Birmingham, West Midlands, B1 3LD, United Kingdom

      IIF 109
  • Mr Bhupinder Singh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 110
  • Mr Bhupinder Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 111
    • 2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 112 IIF 113
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 7, Oakley Drive, Warwick, Warwickshire, CV34 7AY, United Kingdom

      IIF 117
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bodmin Road, Coventry, CV2 5DB, England

      IIF 118
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 119
    • 34, Hollyhedge Road, West Bromwich, B71 3AA, England

      IIF 120
    • 283, Leicester Road, Wigston, LE18 1JW, England

      IIF 121
  • Mr Bhupinder Singh
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 210 Camrose Avenue, Edgware, Edgware, HA8 6BU, England

      IIF 122
    • 210, Camrose Avenue, Edgware, HA8 6BU, England

      IIF 123
    • Unit 2 Warnford Industrial Estate, Clayton Road, Hayes, UB3 1BQ, England

      IIF 124 IIF 125
  • Mr Bhupinder Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 87, Ashford Avenue, Hayes, UB4 0NB, England

      IIF 126
    • 51, Trinity Road, Southall, UB1 1EP, England

      IIF 127
  • Mr Bhupinder Purewal
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Rugby Road, Binley Woods, Coventry, CV3 2AX, England

      IIF 128
  • Purewal, Bhupinder
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, Stratford Road, Sparkhill, Birmingham, B11 4AP, United Kingdom

      IIF 129
  • Mr Bhupinder Singh
    Dutch born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Binning, Bhupinder Singh
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 133
  • Bhupinder Purewal
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, Stratford Road, Sparkhill, Birmingham, B11 4AP, United Kingdom

      IIF 134
  • Mr Bhupinder Singh
    Indian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Scotts Road, Southall, UB2 5DE, United Kingdom

      IIF 135
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, United Kingdom

      IIF 136
  • Mr Bhupinder Singh
    Indian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Tintern Way, Bedworth, Warwickshire, CV12 9SS, United Kingdom

      IIF 137
  • Mr Bhupinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Willow Tree Close, Hayes, UB4 9DB, England

      IIF 138
  • Mr Bhupinder Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Cranbrook Road, Ilford, IG1 4UG, United Kingdom

      IIF 139
  • Mr Bhupinder Singh
    Indian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rood End Road, Oldbury, B68 8SL, England

      IIF 140
    • 90, Crosswells Road, Oldbury, B68 8HH, England

      IIF 141 IIF 142
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 143
  • Mr Bhupinder Singh
    Afghan born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281-283, Lever, Bolton, Lancashire, BL3 6PA

      IIF 144
    • 39, Dudding Road, Wolverhampton, WV4 5ER, England

      IIF 145
  • Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Big Peg (office 311f), 120 Vyse Street, Jewellery Quarter, Birmingham, B18 6NF, United Kingdom

      IIF 146
  • Mr Bhupinder Singh
    Indian born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Balfour Road, Southall, UB2 5BP, England

      IIF 147
  • Mr Bhupinder Singh
    Indian born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 402, Lady Margaret Road, Southall, UB1 2NL, United Kingdom

      IIF 148
  • Mr Bhupinder Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 149
  • Mr Bhupinder Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 150
    • 136, Ryefield Avenue, Uxbridge, UB10 9DA, England

      IIF 151
  • Mr Bhupinder Singh
    Indian born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cotmans Close, Hayes, UB3 3PR, United Kingdom

      IIF 152
  • Mr Bhupinder Singh Binning
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 153
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 154
  • Mr Bhupinder Sanghera
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherbourne House, Humber Avenue, Coventry, CV1 2AQ, England

      IIF 155
    • 16, Buckingham Court, Kettering, NN15 6GF, England

      IIF 156
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157
child relation
Offspring entities and appointments 80
  • 1
    2020 DISTRIBUTION LIMITED
    - now 11714435
    2 SELF HIRE LIMITED
    - 2019-11-28 11714435
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,161 GBP2022-11-30
    Officer
    2018-12-06 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AB CONSTRUCTION (ESSEX) LTD
    14211057
    18 The Glen, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 3
    AUTO SCREEN FIX LTD
    15145090 13435575
    2 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AUTO SCREENFIX LTD
    13435575 15145090
    7 Oakley Drive, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2021-06-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    B M REALTY LTD
    15481197
    11 Glamis Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 6
    B&B BEER AND WINE COMPANY LIMITED
    08894645
    Tachbrook Park, 36 Plato Close, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 133 - Director → ME
    2014-02-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    17 Ranelagh Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 65 - Director → ME
  • 8
    402 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 148 - Has significant influence or control over the trustees of a trust OE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    2 Dunkeld, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,722 GBP2021-06-30
    Officer
    2020-06-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 10
    51 Trinity Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 11
    151 Park Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 12
    BLACK TO WHITE CONSTRUCTION LIMITED
    14087022
    210 Camrose Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 13
    BLACK TO WHITE ELECTRICAL CONTRACTORS LTD
    12461522
    210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,689 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 122 - Has significant influence or control OE
  • 14
    BLACK TO WHITE ELECTRICAL WHOLESALERS LIMITED
    12916780
    210 Camrose Avenue, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BLACK TO WHITE SYSTEMS LIMITED
    09973576
    210 Camrose Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,818 GBP2024-01-31
    Officer
    2016-01-27 ~ now
    IIF 47 - Director → ME
    2016-01-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 124 - Right to appoint or remove directors as a member of a firm OE
  • 16
    BNWN BUSINESS PROCESSING LIMITED
    10296126
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-07-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    BODMETICS LTD
    07734756
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 56 - Director → ME
  • 18
    BS CONS LTD
    - now 13103598
    BHUPINDER SINGH2 LTD
    - 2023-09-30 13103598 12773149, 11882837
    24 Scotts Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,955 GBP2024-12-31
    Officer
    2022-10-09 ~ now
    IIF 44 - Director → ME
    2020-12-30 ~ 2022-04-16
    IIF 85 - Director → ME
    2022-08-13 ~ 2022-10-08
    IIF 45 - Director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
  • 19
    BS INFRA LTD
    16685914
    98 Spencer Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    BSD (LEIC) LTD
    12163019
    10 Avoca Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,248 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 21
    CAVALLI LOGISTICS LTD
    14514425
    2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 22
    CHESTER ROAD STORES LIMITED
    16440430
    27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 95 - Right to appoint or remove directors OE
  • 23
    CLICKASS PVT LTD
    12998536
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-05-20 ~ 2022-09-08
    IIF 17 - Director → ME
  • 24
    CMK SUPERSTORES LIMITED
    09201690
    2 Lloyd Hill, Stourbridge Road, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    235 GBP2024-09-30
    Officer
    2018-11-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
  • 25
    DASMESH CARPETS LIMITED
    10746250
    First Floor, 30 Merrick Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -590 GBP2018-04-30
    Officer
    2017-04-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 26
    DHILLON AND SONS PROPERTY LTD
    15698666
    Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    DIGITAL DREAM WORKS PRIVATE LIMITED
    15597236
    4385, 15597236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 16 - Director → ME
    2024-03-27 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 28
    EAGLE TRANSPORTATION SERVICES LTD
    14108374
    228a Gooch Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,889 GBP2024-05-31
    Officer
    2022-05-16 ~ 2023-09-11
    IIF 70 - Director → ME
    Person with significant control
    2022-05-16 ~ 2023-09-11
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ELEGANCE CONSTRUCTION LTD
    11908971
    11 Glamis Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,743 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 30
    EX CARS LTD
    15968000
    20 Alma Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 31
    FIRST CLASS COURIERS LTD
    09305207
    Justa House, 204-208, Holbrook Lane, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-08-07 ~ dissolved
    IIF 33 - Director → ME
  • 32
    FIRST HOUSE PAYROLL SERVICES LIMITED
    - now 07441316
    PSL PAYROLL LIMITED - 2012-03-16
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 55 - Director → ME
  • 33
    FUN PLAY VENDING LTD
    15864345
    16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
  • 34
    GUR CONSTRUCTIONS LIMITED
    16759606
    87 Ashford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 35
    HILL TOP STORES LIMITED
    05176881
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,142 GBP2024-06-30
    Officer
    2010-10-01 ~ now
    IIF 62 - Director → ME
    2004-07-19 ~ 2007-03-01
    IIF 11 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    HUB WORLDWIDE LIMITED
    13016083
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    INTODRINKS LTD
    13130612
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    551 GBP2023-12-31
    Officer
    2021-01-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 38
    KGM MIDLANDS LTD
    15145891
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    723 GBP2024-09-30
    Officer
    2023-09-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 39
    KINROSS DISTRIBUTION LIMITED
    06546194
    66 Mill Crescent, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-27 ~ dissolved
    IIF 92 - Director → ME
    2008-03-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 40
    LCS CONSTRUCTION SERVICES LIMITED - now
    BHUPINDER SINGH 1 LTD
    - 2021-01-28 11882837 13103598, 12773149
    22 Balfour Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ 2020-01-01
    IIF 77 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-01-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 41
    LGB HAULAGE LTD
    11599926
    27 The Greenway, Slough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    538 GBP2019-10-31
    Officer
    2018-10-02 ~ 2019-10-26
    IIF 61 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-10-26
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    LINK LOGSITICS LTD
    14510671
    2, Nelson House, Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2024-11-30
    Officer
    2022-11-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 43
    LOVEJOT CARBOARD LTD
    15638045
    24 Dagmar Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 44
    MAGICAL DROPS COSMETICS LTD
    - now 13043049
    VOGUE BEAUTY SHOP LTD
    - 2021-02-02 13043049
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 58 - Director → ME
    2020-11-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MAGICAL DROPS LTD
    13103579
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 59 - Director → ME
    2020-12-30 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    MAVI STORES LTD
    14492314
    125 Rood End Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,611 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 47
    MAVI UNITED LTD
    12828352
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,287 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 48
    MAXPRO RECRUITMENT LTD
    13522619
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 57 - Director → ME
    2021-07-21 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 49
    MUSIC 4 U LIMITED
    05203995
    330b Soho Road, Handsworth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,074 GBP2024-08-31
    Officer
    2008-06-18 ~ now
    IIF 8 - Secretary → ME
  • 50
    MYGADGETSTORE LIMITED
    11786071
    20 Alma Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,493 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 51
    NATIONWIDE EMPLOYMENT SERVICES LTD
    16656311
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 107 - Director → ME
    2025-08-18 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 52
    OAKLAND CARS LIMITED
    13250304 14403131
    60 Rugby Road, Binley Woods, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 53
    OAKLAND CARS LIMITED
    14403131 13250304
    60 Rugby Road, Binley Woods, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,760 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 54
    OF MARKETING LTD
    14542353
    25 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 55
    PEBBLEWORTH BUSINESS UTILITIES LIMITED
    12449124
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 56
    PEBBLEWORTH RECRUITMENT LIMITED
    09463432
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 35 - Director → ME
  • 57
    PEBBLEWORTH RESOURCING LIMITED
    10411818
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,365 GBP2019-10-31
    Officer
    2016-10-05 ~ now
    IIF 32 - Director → ME
  • 58
    PREMIER CONSULTANCY AND TRAINING LTD
    12130170
    The Big Peg (office 311f) 120 Vyse Street, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-30 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
  • 59
    PREMIER LOGISTICS RECRUITMENT LTD
    14260734
    34 Hollyhedge Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 60
    PREMIER SOLUTIONS & TRAINING LTD
    12899650
    Sherbourne House, Humber Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,382 GBP2024-03-31
    Officer
    2020-09-23 ~ now
    IIF 104 - Director → ME
  • 61
    PRIME VENDING LTD
    15763055
    16 Buckingham Court, Kettering, England
    Active Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
  • 62
    PURE BHAM PROPERTIES LTD
    15008360
    618 Stratford Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,617 GBP2024-12-31
    Officer
    2023-07-17 ~ now
    IIF 129 - Director → ME
    2023-07-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    REMINISCE WORLDWIDE LTD
    13018794
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    RITZY TRAVEL LTD
    16006406
    60 Rugby Road, Binley Woods, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 65
    S&D REALTY LTD
    16540087
    27-31 Jerrys Lane, Erdington, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 94 - Right to appoint or remove directors OE
  • 66
    SEHEJ BUILDER LTD
    08301525
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 79 - Director → ME
  • 67
    SHUB NIYUS LIMITED
    15380045
    Flat 11 Forster House, Whitefoot Lane, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    SINGH PLASTIC CENTRE (UK) LIMITED
    - now 14373460 14634683
    PUNJAB PLUMBING LTD
    - 2023-02-06 14373460
    136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,801 GBP2024-10-31
    Officer
    2022-11-30 ~ dissolved
    IIF 83 - Director → ME
  • 69
    SINGH PLASTIC CENTRE LTD
    14634683 14373460
    136 Ryefield Avenue, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SQUID MGA LIMITED
    13863465
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 71
    SWITCH SQUID LTD
    13332631
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,637 GBP2024-04-30
    Officer
    2021-05-14 ~ 2022-09-13
    IIF 36 - Director → ME
    Person with significant control
    2021-06-08 ~ 2022-09-13
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    TEMP LABOUR LTD
    05877849
    11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    31,079 GBP2023-05-31
    Officer
    2006-07-17 ~ 2008-12-01
    IIF 53 - Director → ME
    2011-03-01 ~ 2015-05-18
    IIF 54 - Director → ME
  • 73
    THE EPIC CARD SHOW LTD
    16305264
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% OE
  • 74
    THEOFFY LIMITED
    16620234
    283 Leicester Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 75
    TL HEALTHCARE SERVICES LIMITED
    - now 08034350
    TEMP LABOUR HEALTHCARE LTD
    - 2014-06-20 08034350
    C/o Begbies Traynor (central) Llp 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    58,718 GBP2021-05-31
    Officer
    2012-04-17 ~ 2015-05-18
    IIF 109 - Director → ME
  • 76
    TONY WORKMATE CONSTRUCTION LTD
    - now 12773149
    BHUPINDER SINGH2 LTD
    - 2020-08-24 12773149 13103598, 11882837
    24 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 77
    TOTAL RECRUITMENT (MIDLANDS) LTD
    09605906
    Sherbourne House, Humber Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,102 GBP2023-03-31
    Officer
    2021-10-17 ~ now
    IIF 81 - Director → ME
  • 78
    TRADEFXM LIMITED
    10082408
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2023-06-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 79
    TRUE BROTHER'S LTD
    11485258
    281-283 Lever, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 80
    WORKMATE CONSTRUCTION LTD
    09221250
    39a Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-16 ~ dissolved
    IIF 64 - Director → ME
    2014-09-16 ~ dissolved
    IIF 6 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.