logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurpreet Singh

    Related profiles found in government register
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 1
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 2
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 3
  • Mr Gurpreet Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 4
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 5
  • Mr Gurpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 6
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 7
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 8
  • Mr Gurpreet Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 9
    • 148, Maidstone Street, Bradford, BD3 8AN, United Kingdom

      IIF 10
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Mr Gurpreet Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 12
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

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

      IIF 13
    • 65, Darlaston Road, Walsall, WS2 9RD, United Kingdom

      IIF 14 IIF 15
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 16
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 18
  • Mr Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 19
  • Mr Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 20
  • Mr Gurpreet Singh
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Bull Plain, Hertford, Herts, SG14 1DX, United Kingdom

      IIF 21
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 22
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 23
    • Flat 1, 14 Essex Road, Liecester, LE4 9EE, United Kingdom

      IIF 24
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 25
    • 21, Addenbrook Way, West Midlands, DY4 0QB, United Kingdom

      IIF 26
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 27
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 28
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, RM8 2TT, England

      IIF 29
    • 118, Stag Lane, Edgeware, HA8 5LL, United Kingdom

      IIF 30
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 31
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 32
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 33
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 34
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 35
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, B67 6QF, United Kingdom

      IIF 36
  • Mr Gurpreet Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, UB4 0DS, United Kingdom

      IIF 37
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambria Street, Cannock, WS11 4PP, England

      IIF 38
    • 264a, Yeading Lane, Hayes, UB4 9AX, United Kingdom

      IIF 39
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 40
    • 23, Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 41
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 42
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 43
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 44
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 45
  • Mr Gurpreet Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 46
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, B67 7PQ, United Kingdom

      IIF 47
  • Mr Gurpeet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 48
  • Mr Gurpreet Singh
    Indian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 49 IIF 50
  • Mr Gurpreet Singh
    Indian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 51
  • Mr Gurpreet Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, SY2 5BS, United Kingdom

      IIF 52 IIF 53
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 54
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 55
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 56
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 57
  • Mr Gurpreet Singh
    Indian born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 58
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 59
  • Mr Gurpreet Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 60
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 61
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 62
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, UB10 0PT, United Kingdom

      IIF 63
  • Mr Gurpreet Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 64
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 65
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, United Kingdom

      IIF 66
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 67
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 68
  • Mr Gurpreet Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Windsor Road, Ilford, IG1 1HQ, England

      IIF 69
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 70
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 71
    • 15, Western Road, Southall, UB1 1JQ, England

      IIF 72
  • Mr Gurpreet Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, DA8 1NW, United Kingdom

      IIF 73
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 74
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 75
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 76
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in United Kingdom

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

      IIF 77
  • Mr Gurpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 78
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 79
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 80
  • Mr Gurpreet Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 81
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 82
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 83
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV15JD, United Kingdom

      IIF 84
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 85
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 86
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 87
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG11HE, England

      IIF 88
  • Mr Gurpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 89
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 90
  • Mr Gurpreet Singh
    Indian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 91
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 92
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 93
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, United Kingdom

      IIF 94 IIF 95
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 96
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 97
  • Mr Gurpreet Singh
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, UB3 3HH, United Kingdom

      IIF 98
    • 4, Hansa Close, Southall, UB2 5LH, England

      IIF 99
    • 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 100
  • Mr Gurpreet Singh
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Ashford Avenue, Hayes, UB4 0ND, England

      IIF 101
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 102 IIF 103
  • Mr Gurpreet Singh
    Indian born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 104
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 105
  • Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grs Windows, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 106
  • Gurpreet Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
  • Mr Gurpreet Singh
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 108
    • 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 109
    • 99, Hill Top, West Bromwich, B70 0RU, United Kingdom

      IIF 110
    • 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 111
  • Mr Gurpreet Singh
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 112
  • Mr Gurpreet Singh
    Italian born in January 1987

    Resident in United Kingdom

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

      IIF 113
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 114
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 115
  • Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 116
  • Mr Gurpreet Singh
    Belgian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 117
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Cregagh Road, Belfast, BT6 8PY, Northern Ireland

      IIF 118
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 119
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 120
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 121
  • Mr Gurpreet Singh
    Italian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 122
    • 49, Evans Street, Wolverhampton, WV6 0PL, United Kingdom

      IIF 123
  • Mr Gurpreet Singh
    Italian born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 124
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 125
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 126
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 127
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 128
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 129
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 130
  • .., Gurpreet Singh
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 131
  • Gurpreet Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 132
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 133
    • 124, Rookery Road, Handsworth, Birmingham, B21 9NN, England

      IIF 134
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 135
    • 73, Waye Avenue, Hounslow, TW5 9SQ, United Kingdom

      IIF 136 IIF 137
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 138
  • Mr Gurpreet Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 139
  • Mr Gurpreet Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 140
  • Mr Gurpreet Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 141
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 142
    • 17, Calver Crescent, Wednesfield, Wolverhampton, WV11 3UD, United Kingdom

      IIF 143
  • Mr Gurpreet Singh
    British born in July 1983

    Resident in United Kingdom

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

      IIF 144
  • Mr Gurpreet Singh
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 145
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 146
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 147
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 148
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 149
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 150
  • Mr Gurpreet Singh ..
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 151
  • Basra, Gurpreet Singh
    Indian businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Byron Avenue, London, Middlesex, TW 4 6LT, United Kingdom

      IIF 152
  • Basra, Gurpreet Singh
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, Middx, TW4 7HW

      IIF 153
    • 342, Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EJ, England

      IIF 154
  • Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 155
    • 17, Baggott Street, Wolverhampton, WV2 3AP, England

      IIF 156
  • Mr Gurpreet Singh
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Manchester, M32 0AL, United Kingdom

      IIF 157
    • 8 Radstock Road, Stretford, Manchester, Lancashire, M32 0AL

      IIF 158
  • Mr Gurpreet Singh
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 159
  • Mr Gurpreet Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Augusta Street, Birmingham, B18 6JA, England

      IIF 160
  • Mr Gurpreet Singh
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 161
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 162
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 163
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 164
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 165
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 166
    • Office 10, Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 167
  • Mr Gurpreet Singh
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 168
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 169
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 170
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 171
    • 20 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 172
  • Mr Gurpreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 173
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 174
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 175
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 176
  • Mr Gurpreet Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 177
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 178
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV140UN, United Kingdom

      IIF 179
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 180
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 181
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 182
    • Otalacare Ltd, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 183
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 184 IIF 185
  • Mr Gurpreet Singh
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 186
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 187
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 188
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 189
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 190
  • Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 191
  • Mr .. Gurpreet Singh
    Indian born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cranford Lane, Hounslow, TW5 9HE, England

      IIF 192
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, 1st Floor / Offices, Hounslow, TW4 7HW, England

      IIF 193
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 194
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 195 IIF 196
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 197 IIF 198 IIF 199
  • Mr Gurpreet Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 201
  • Mr Gurpreet Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 202
  • Mr Gurpreet Singh
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 203
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 204 IIF 205
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 206
  • Mr Gurpreet Singh
    British born in December 1990

    Resident in United Kingdom

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

      IIF 207 IIF 208
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 209 IIF 210
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 211 IIF 212
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 213
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 214
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, United Kingdom

      IIF 215
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 216
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woolhampton Way, Bracknell, RG12 9NS, England

      IIF 217
    • 53, Thurston Road, Slough, SL1 3JW, United Kingdom

      IIF 218
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 225
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 226
  • Mr Gurpreet Singh
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, B63 2DH, United Kingdom

      IIF 227
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 228 IIF 229
  • Mr Gurpreet Singh
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 230
  • Mr Gurpreet Singh
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 231
  • Mr Gurpreet Singh
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 232
    • Westbourne House, Flat 26, Wheatlands, Hounslow, TW5 0SL, United Kingdom

      IIF 233
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 234
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 235
  • Mrs Gurpreet Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 236
  • Sandhu, Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 237
  • Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 238
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 239
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 240
  • Mr Hardial Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 241
  • Gurpreet Singh
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 242
  • Gurpreet Singh
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 243
  • Miss Gurpreet Singh
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, HA0 3JL, England

      IIF 244
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 245
  • Mr Gurpreet Singh
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 246
  • Mr Gurpreet Singh
    Portuguese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 247
  • Mr Hardip Singh
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 251
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 252
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 253 IIF 254
  • Gurpreet Singh
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 255
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 256
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 257
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 258 IIF 259
  • Mr Gurpreet Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 260
  • Mr Gurpreet Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sheppey Road, Dagenham, RM9 4LH, United Kingdom

      IIF 261
  • Mr Gurpreet Singh
    Portuguese born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, UB2 4LL, United Kingdom

      IIF 262
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 263
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Henniker Gardens, London, E6 3HT, England

      IIF 264
  • Mr Gurpreet Singh Rai
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Askari & Co. Limited, 162 Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 265
  • Rai, Gurpreet Singh
    British engineering contractor born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Askari & Co. Limited, 162 Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 266
  • Rai, Gurpreet Singh
    British working director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18c, Cumbernauld Road, Mollinsburn, Cumbernauld, Glasgow, G67 4HN, Scotland

      IIF 267
  • Davinder Singh
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 268
  • Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 269
  • Mr Gurpreet Singh
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 270
  • Mr Gurpreet Singh
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 271
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 272
    • 32, Raleigh Road, Southall, UB2 5TW

      IIF 273
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 274
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 275
  • Mr Gurpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 276
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 277
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 278
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 279
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 280
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 281
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 282
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 283
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 284
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, 226025, India

      IIF 285
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 288
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 289
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 290
  • Mr Gurpreet Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 304
  • Mr Gurpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 305
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in India

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

      IIF 309
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 310
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 311
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 312
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 313
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 314
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 315
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 316
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 317
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 318
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horace Road, Ilford, IG6 2BG, England

      IIF 319
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 320
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 321
  • Mr Gurpreet Singh
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 336
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Third Avenue, London, E12 6DS, United Kingdom

      IIF 337
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 338
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 339
  • Singh, Gurpreet
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 340
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 341
  • Singh, Gurpreet
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, York Avenue, Hayes, UB3 2TR, United Kingdom

      IIF 342
  • Singh, Gurpreet
    Indian business consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian chef born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Lakey Lane, Birmingham, B28 8QT, United Kingdom

      IIF 345
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 346
  • Singh, Gurpreet
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 347
  • Singh, Gurpreet
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 348
  • Singh, Gurpreet
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, West Yorkshire, BD3 8AN, United Kingdom

      IIF 349
  • Singh, Gurpreet
    Indian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 350
  • Singh, Gurpreet
    Indian plasterer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 351
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 352
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 353 IIF 354
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 355
  • Gurpreet Singh
    British born in September 2002

    Resident in United Kingdom

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

      IIF 356
  • Mr Gurpeet Singh
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 357
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 358
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563high Road, Ilford, IG1 1FS, England

      IIF 359
  • Mr Gurpreet Singh
    Indian born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 360
  • Mr Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 361
  • Mr Gurpreet Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 362
  • Mr Gurpreet Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 363
  • Mr Gurpreet Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 366
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 369
  • Mr Gurpreet Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 372
    • 65, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 373
  • Mr Gurpreet Singh
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • Model Town, Amritsar, Punjab, 143459, India

      IIF 374
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, England

      IIF 377
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 378
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 379
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 380
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 381
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 382
  • Mr Gurpreet Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Balfour Road, Southall, UB2 5BU, England

      IIF 383
  • Mr Gurpreet Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 384
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 385
  • Mr Gurpreet Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 386
  • Mr Gurpreet Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 387
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 388
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 389
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 390
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 391
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 392
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 393
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 394
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 395
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 396
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 397
  • Mr Gurpreet Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 398
  • Mr Gurpreet Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 401
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 406
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 407
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 408
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 409
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 410
  • Mr Gurpreet Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 411
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 412
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 413
  • Mr Gurpreet Singh
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 414
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 415
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 416
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 417
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 418
    • 139, Horton Road, Staines-upon-thames, TW19 6AF, England

      IIF 419
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 420
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 421
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 422
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 423
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 424
  • Mr Gurpreet Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 425
  • Mr Gurpreet Singh
    Indian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 426
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 427
  • Mr Gurpreet Singh
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 428
    • 7, Rushford Close, Leicester, LE4 9UG, England

      IIF 429
  • Mr Gurpreet Singh
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 430
    • 122a, Dormers Wells Lane, Southall, UB1 3JA, England

      IIF 431 IIF 432
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 433
  • Mr Gurpreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 434
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 435
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 436
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 437
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 438
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 439
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 440
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 441
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 442
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 443
  • Mr Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 444
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 445
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 446
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 447
  • Mr Hardip Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 448
  • Mr. Gurpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 449
  • Singh, Gurpreet
    Indian business consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Beaconsfield Road, Southall, Middlesex, UB1 1DA, United Kingdom

      IIF 450
  • Singh, Gurpreet
    Indian business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, England

      IIF 451
  • Singh, Gurpreet
    Indian businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 452
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Darlaston Road, Walsall, West Midlands, WS2 9RD, United Kingdom

      IIF 453 IIF 454
  • Singh, Gurpreet
    Indian book keeper born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Marlow Road, Southall, Middlesex, UB2 4NS, United Kingdom

      IIF 455
    • 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 456 IIF 457
  • Singh, Gurpreet
    Indian company director born in December 1981

    Resident in United Kingdom

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

      IIF 458
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in United Kingdom

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

      IIF 459
  • Singh, Gurpreet
    Indian company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 460
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 461
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Nine Elms Lane, London, SW8 5DB, England

      IIF 462
  • Singh, Gurpreet
    Indian director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 463
    • Grs Windows, Ward Street, Wolverhampton, West Midlands, WV1 3LT, United Kingdom

      IIF 464
  • Singh, Gurpreet
    Indian social worker born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 465
  • Singh, Gurpreet
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 466
  • Singh, Gurpreet
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 467
    • 14, Craven Close, Hayes, Middlesex, UB4 0SB, United Kingdom

      IIF 468
    • 35d, Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HN, United Kingdom

      IIF 469
  • Singh, Gurpreet
    Indian labourer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 470
  • Singh, Gurpreet
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 471
    • Flat 1, 14 Essex Road, Leicester, LE4 9EE

      IIF 472
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 473
  • Singh, Gurpreet
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Addenbrook Way, Tipton, West Midlands, DY4 0QB, United Kingdom

      IIF 474
  • Singh, Gurpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 475
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Alpha House, Gravesend, DA12 1DW, United Kingdom

      IIF 476
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 477
    • 191, Botwell Lane, Hayes, Middlesex, UB3 2AN, United Kingdom

      IIF 478
  • Singh, Gurpreet
    Indian business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Stag Lane, Edgware, Middlesex, HA8 5LL

      IIF 479
  • Singh, Gurpreet
    Indian construction worker born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 480
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, England

      IIF 481
    • 53 Grantham Gardens, Romford, RM6 6HH, England

      IIF 482
  • Singh, Gurpreet
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 483
  • Singh, Gurpreet
    Indian secretary born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cumberland House, Wesley Avenue, London, E161SP, United Kingdom

      IIF 484
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 485
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in United Kingdom

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

      IIF 486
  • Singh, Gurpreet
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 487
  • Singh, Gurpreet
    Indian company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 488
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 489
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarage Street, Oldbury, B68 8JS, United Kingdom

      IIF 490
  • Singh, Gurpreet
    Indian self employed born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarge Street, Birmingham, B68 8JS, England

      IIF 491
  • Singh, Gurpreet
    Indian business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Linden Road, Luton, LU4 9QZ, United Kingdom

      IIF 492
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 493
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, West Midlands, B67 6QF, United Kingdom

      IIF 494
  • Singh, Gurpreet
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 495
  • Singh, Gurpreet
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264a, Yeading Lane, Hayes, Middlesex, UB4 9AX, United Kingdom

      IIF 496
    • 307, Botwell Lane, Hayes, UB3 2AR, United Kingdom

      IIF 497
  • Singh, Gurpreet
    Indian retail manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Belgrave Road, Leicester, LE4 5AS, England

      IIF 498
  • Singh, Gurpreet
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 499
    • 23, Blacklands Drive, Hayes, Middlesex, UB4 8EU, United Kingdom

      IIF 500
  • Singh, Gurpreet
    Indian director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 501
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 502
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 503
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 504
  • Singh, Gurpreet
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 505
  • Singh, Gurpreet
    Indian director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, West Midlands, B67 7PQ, United Kingdom

      IIF 506
  • Singh, Gurpreet
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 507
  • Gurpreet Singh
    Indian born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 508
  • Mr Gurjeet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 509
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 510
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 511
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 512
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in India

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 513
  • Mr Gurpreet Singh
    Indian born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 514
  • Mr Gurpreet Singh
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 515
  • Mr Gurpreet Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 516
  • Mr Gurpreet Singh
    Italian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Turnbull Drive, Leicester, LE3 2JU, England

      IIF 517
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 518
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 519
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 520
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 521
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 522 IIF 523
  • Mr Gurpreet Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 524
    • 317a, High Road, Ilford, IG1 1NR

      IIF 525
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 526
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 527
  • Mr Gurpreet Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 528
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 529
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 530
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 531
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 532
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 533
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 534
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 535
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 536
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 537
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 538
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 1, Usworthclose, Wolverhampton, WV2 2PG, England

      IIF 539
  • Mr Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 540
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 541
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 542
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 543
  • Mr Gurpreet Singh
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 544
  • Mr Gurpreet Singh
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 545
  • Mr Gurpreet Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 546
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 547
  • Mr Gurpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 548
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 549
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 550
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 551
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenock Place, Leeds, LS12 3JP, England

      IIF 552
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 553
  • Mr Gurpreet Singh
    Indian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 554
  • Mr Gurpreet Singh
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 555
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 556
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 557
  • Mr Gurpreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 558
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 559
  • Mr Gurprteet Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 560
  • Mr, Gurpreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 561
  • Mr. Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 562
  • Nagpal, Gurpreet Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Fonthill Road, London, N4 3HF, England

      IIF 563
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Garrison Close, Hounslow Heath, Hounslow, Middx, TW4 5EZ

      IIF 564
    • 1st, Floor Unit 3a, 113-115 Fonthill Road, London, N4 3HH, England

      IIF 565
  • Singh, Gurpreet
    Indian construction born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Harrier Way, Kempston, Bedford, MK427TZ, United Kingdom

      IIF 566
  • Singh, Gurpreet
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 567 IIF 568
  • Singh, Gurpreet
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 569
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08, Sunnycroft Road, Southall, Middlesex, UB1 2XE, United Kingdom

      IIF 570
  • Singh, Gurpreet
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Thorne Road, Willenhall, West Midlands, WV13 1AS, United Kingdom

      IIF 571
  • Singh, Gurpreet
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 572
  • Singh, Gurpreet
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 573
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 574
  • Singh, Gurpreet
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Frinton Mews, Ilford, IG2 6JD, England

      IIF 575
  • Singh, Gurpreet
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 576
  • Singh, Gurpreet
    Indian self employee born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 577
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 578
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 579
  • Singh, Gurpreet
    Indian director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 580
    • 37, Florence Road, West Bromwich, West Midlands, B70 6LG, England

      IIF 581 IIF 582
  • Singh, Gurpreet
    Indian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 583
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 584
  • Singh, Gurpreet
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 585
  • Singh, Gurpreet
    Indian lorry driver born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 586
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 587
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, Middlesex, UB10 0PT, United Kingdom

      IIF 588
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 589
    • 60, Park Road, Stanwell, Staines-upon-thames, Middlesex, TW19 7NY, United Kingdom

      IIF 590
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 591
  • Singh, Gurpreet
    Indian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Rocky Lane, Great Barr, Birmingham, B42 1NH, United Kingdom

      IIF 592
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 593
  • Singh, Gurpreet
    Indian lorry driver born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 594
  • Singh, Gurpreet
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 595
  • Singh, Gurpreet
    Indian director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Western Road, Southall, UB1 1JQ, England

      IIF 596
  • Singh, Gurpreet
    Indian motor trade born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 597
  • Singh, Gurpreet
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 598
  • Singh, Gurpreet
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 599
  • Singh, Gurpreet
    Indian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 600
  • Singh, Gurpreet
    Indian director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 601
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, England

      IIF 602
  • Singh, Gurpreet
    Indian director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 603
  • Singh, Gurpreet
    Indian company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 604
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 605
  • Singh, Gurpreet
    Indian buisness born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 606
  • Singh, Gurpreet
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 607
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 608
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 609
  • Singh, Gurpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 610
  • Singh, Gurpreet
    Indian builder born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV1 5JD, United Kingdom

      IIF 611
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 612
  • Singh, Gurpreet
    Indian director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 613
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 614
  • Chawla, Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 615
  • Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 616
  • Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 617
  • Kandola, Gurpreet Singh
    British buyer / installer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 618
  • Kandola, Gurpreet Singh
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Quay Accountants, Centenary Way, Salford, M50 1RF, England

      IIF 619
  • Mr Gurpreet Singh
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59 Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 620
  • Mr Gurpreet Singh
    Italian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 621
    • 32, Morello Avenue, Uxbridge, UB8 3ES, England

      IIF 622
  • Mr Gurpreet Singh
    Italian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 623
  • Mr Gurpreet Singh
    Indian born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 624
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, St. Peters Road, Southall, UB1 2TL, England

      IIF 625
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 626
  • Mr Gurpreet Singh
    Indian born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 627
  • Mr Gurpreet Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 628 IIF 629 IIF 630
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 631
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 632
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 633
  • Mr Gurpreet Singh
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waverley Close, Hayes, UB3 4AJ, England

      IIF 634
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 635
  • Mr Gurpreet Singh Birring
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Rectory Park Avenue, Northolt, UB5 6ST, United Kingdom

      IIF 636
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 637
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 638
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 639
  • Mr Gurpreet Singh Kandola
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 640
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Quay Accountants, Centenary Way, Salford, M50 1RF, England

      IIF 641
  • Mr Hardip Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 642
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 643
  • Mr. Gurpreet Singh
    Indian born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 644
  • Mr. Gurpreet Singh
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dutton Way, Iver, SL0 9NY, England

      IIF 645
  • Mr. Gurpreet Singh
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 646
  • Singh, Gurpreet
    Indian construction born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 647
  • Singh, Gurpreet
    Indian enterpreneur born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Balfour Road, Southall, Middlesex, UB2 5BU, United Kingdom

      IIF 648
  • Singh, Gurpreet
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 649
  • Singh, Gurpreet
    Indian builder born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 650
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Agnes Avenue, Ilford, Essex, IG1 2EE, United Kingdom

      IIF 651
  • Singh, Gurpreet
    Indian construction worker born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 652
  • Singh, Gurpreet
    Indian director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 653
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 654
  • Singh, Gurpreet
    Indian company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 2 Golden Crescent, Hayes, UB3 1AQ, United Kingdom

      IIF 655
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, United Kingdom

      IIF 658 IIF 659
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 660
  • Singh, Gurpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 661
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, Middlesex, UB3 3HH, United Kingdom

      IIF 662
    • 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 663
  • Singh, Gurpreet
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Ashford Avenue, Hayes, UB4 0ND, England

      IIF 664
  • Singh, Gurpreet
    Indian company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 665
  • Singh, Gurpreet
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 666
  • Singh, Gurpreet
    Indian director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 667
  • Singh, Gurpreet
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 668
  • Singh, Gurpreet
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 669
  • Singh, Gurpreet
    Indian born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15402950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 670
  • Singh, Satwant
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 671
  • Gurpreet Singh
    Indian born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, India

      IIF 672
  • Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 673
  • Gurpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Higher Bolenna, Perranporth, TR6 0LD, England

      IIF 674
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 675
  • Gurpreet Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 676
  • Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 677
  • Kandola, Gurpreet Singh
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grovefield Lodge, Taplow Common Road, Burnham, SL1 8LP, England

      IIF 678
  • Kandola, Gurpreet Singh
    British consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sywell Drive, Wigston, LE18 3XE, United Kingdom

      IIF 679
  • Kandola, Gurpreet Singh
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Caroline Place, Hayes, London, UB3 5AF, United Kingdom

      IIF 680
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 681
  • Kandola, Gurpreet Singh
    British sales representative born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 682
  • Mr Gurpreet Singh
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 683
  • Mr Gurpreet Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 684
  • Mr Gurpreet Singh
    German born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 685
  • Mr Gurpreet Singh
    Iranian born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 686
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15/3, Portobello Road, Edinburgh, EH8 7BB, Scotland

      IIF 690
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 691
  • Mr Gurpreet Singh
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 119, Western Road, Southall, UB2 5HN, England

      IIF 692
  • Mr Gurpreet Singh Kandola
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grovefield Lodge, Taplow Common Road, Burnham, SL1 8LP, England

      IIF 693
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 694
  • Singh, Davinder
    Indian finance director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Carlton Road, Wolverhampton, WV3 0LP, United Kingdom

      IIF 695
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Arthur Road, Tipton, DY4 0NW, England

      IIF 696
    • 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 697
    • 99, Hill Top, West Bromwich, B70 0RU, United Kingdom

      IIF 698
    • 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 699
  • Singh, Gurpreet
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 700
  • Singh, Gurpreet
    Italian director born in January 1987

    Resident in United Kingdom

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

      IIF 701
  • Singh, Gurpreet
    Italian manager born in January 1987

    Resident in United Kingdom

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

      IIF 702
  • Singh, Gurpreet
    India self born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 703
    • 10, Woodland Avenue, Slough, SL13BU, United Kingdom

      IIF 704
  • Singh, Gurpreet
    Indian director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 705
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 706 IIF 707
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 708
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 709
    • 17, Baggott Street, Wolverhampton, WV2 3AP, England

      IIF 710
  • Gurpreet Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 711
  • Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Missenden Gardens, Burnham, Slough, SL1 6LB, England

      IIF 712
  • Gurpreet Singh
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 713
  • Gurpreet Singh
    Indian born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 714
  • Mr Gurmeet Singh
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 715
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 716
    • 17, The Common, Southall, UB2 5JF, England

      IIF 717
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 718
  • Mr Gurpreet Singh
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 131, York Avenue, Middx, Hayes, UB3 2TR, England

      IIF 719
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, England

      IIF 720 IIF 721
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 722
    • 9a, Pentos Drive, Birmingham, B11 3TA, England

      IIF 723
  • Mr Gurpreet Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 724
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 725
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 726
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 727 IIF 728
  • Mr Gurpreet Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 729
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 730 IIF 731
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 732
  • Mr Gurpreet Singh
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 733
  • Mr Gurpreet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 734
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 735
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 736
  • Mr Gurpreet Singh
    Italian born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, George Street, Ayr, KA8 0AQ, Scotland

      IIF 737
  • Mr Gurpreet Singh
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 738
  • Singh, Davinder
    Indian director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 739
  • Singh, Gurpreet
    Belgian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 740
  • Singh, Gurpreet
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingsley Avenue, Southall, Middlesex, UB1 2NA, United Kingdom

      IIF 741 IIF 742
  • Singh, Gurpreet
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 743
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 744
  • Singh, Gurpreet
    Irish business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 745
  • Singh, Gurpreet
    Italian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 746
    • 49, Evans Street, Wolverhampton, West Midlands, WV6 0PL, United Kingdom

      IIF 747
  • Singh, Gurpreet
    Italian business person born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 748
  • Singh, Gurpreet
    Italian director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 749
  • Singh, Gurpreet
    Italian hgv driver born in September 1993

    Resident in United Kingdom

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

      IIF 750
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 751
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 752
  • Singh, Gurpreet
    Italian business person born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 753
  • Singh, Hardial
    Indian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 754
  • Deol, Gurpreet Singh
    Indian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 755
  • Deol, Gurpreet Singh
    Indian manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 756
  • Mr Gurpreet Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 757
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 758
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 759
    • 5, Connolly Place, Denny, FK6 5BN, Scotland

      IIF 760
  • Mr Gurpreet Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 761
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 762
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 763
    • 5, Bude Road, Walsall, WS5 3EX, United Kingdom

      IIF 764
  • Mr Gurpreet Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 765
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 766 IIF 767 IIF 768
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, United Kingdom

      IIF 770
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 771
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 772
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 773
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 774
    • 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 775
    • 93a, Auchinairn Road, Bishopbriggs, Glasgow, G64 1NF, Scotland

      IIF 776
  • Mr Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wentworth Road, Jump, Barnsley, S74 0JY, England

      IIF 777
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 778
  • Mr Gurpreet Singh
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 779
  • Mr Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 782
  • Mr Gurpreet Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 783
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 784
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 785
  • Mr Gurpreet Singh
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, England

      IIF 786
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sandhurst Road, Leicester, LE3 6RB, England

      IIF 787
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 788
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 789 IIF 790
    • Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 791
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 792
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 793
  • Mr Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 794
  • Mr Gurpreet Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 797
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 798
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in England

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

      IIF 799
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, WV14 0UN, England

      IIF 800
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 801
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 802
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 803
  • Mr Gurpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 804
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 805
    • 150, Lodge Lane, Romford, RM5 2ET, England

      IIF 806
  • Mr Gurpreet Singh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 807
  • Mr Gurpreet Singh
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 808
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 809
    • 60, Cheriton Avenue, Ilford, IG5 0QN, England

      IIF 810
    • 60, Cheriton Avenue, Ilford, IG5 0QN, United Kingdom

      IIF 811
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 812
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 813
    • Not Available

      IIF 814
    • 348, Portswood Road, Southampton, SO17 3SB

      IIF 815
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 816 IIF 817
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 818 IIF 819
  • Mr Gurpreet Singh
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 823
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 824
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 825
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 826
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 827
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 828
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 829
  • Mr Gurpreet Singh
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 830
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 831
  • Mr Gurpreet Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 832
  • Mr Gurpreet Singh
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16804229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 833
  • Mr Gurpreet Singh
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 834
  • Mr Gurpreet Singh
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 835
  • Mr Gurpreet Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 838
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 839 IIF 840
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 841
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 842
  • Singh, Gurpreet
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 843
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 844
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 845
  • Singh, Gurpreet
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 846
  • Singh, Gurpreet
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 847
  • Singh, Gurpreet
    British black cab driver born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 848
  • Singh, Gurpreet
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 849
  • Singh, Gurpreet
    British it engineer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 850
  • Singh, Gurpreet
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Calver Crescent, Wednesfield, Wolverhampton, West Midlands, WV11 3UD, United Kingdom

      IIF 851
  • Singh, Gurpreet
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 852
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 853
  • Singh, Gurpreet
    British born in July 1983

    Resident in United Kingdom

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

      IIF 854
  • Singh, Gurpreet
    British construction born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, United Kingdom

      IIF 855
  • Singh, Gurpreet
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 856
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 857
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 858
  • Singh, Gurpreet
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 112 Regent Road, Leicester, LE1 7LT, England

      IIF 859
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 860
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 861
  • Singh, Gurpreet
    German ceo born in June 1986

    Resident in United Kingdom

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

      IIF 862
  • Singh, Gurpreet
    German cto born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Alexander House, Regent Road, Leicester, LE1 7LT, England

      IIF 863
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 864
  • Singh, Gurpreet
    German project manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 865
  • Singh, Gurpreet
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 866
  • Singh, Gurpreet
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 867
  • Singh, Gurpreet
    British accountant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Tilehurst, Reading, Berkshire, RG30 6XX, England

      IIF 868
  • Singh, Hardip
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bassi, Gurpreet
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148b Hagley Road, Hayley Green, West Midlands, B63 1DY, United Kingdom

      IIF 872
  • Dr Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 873
  • Mr Gurpreet Singh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 874
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 875
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, England

      IIF 876
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, KA7 3HR, Scotland

      IIF 877
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 878
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 879
  • Mr Gurpreet Singh
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 880
  • Mr Gurpreet Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 881 IIF 882 IIF 883
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 884
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 885
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 886 IIF 887
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 888
  • Mr Gurpreet Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 889
  • Mr Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 890
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawson House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 891
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 892
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 893
  • Mr Gurpreet Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 894
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 895
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 896
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 897 IIF 898
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 899
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 900
  • Mr Gurpreet Singh
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 901
  • Mr Gurpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 902
    • 74, St. Leonards Road, Windsor, SL4 3LF, England

      IIF 903
  • Mr Gurpreet Singh
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 904
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 905
  • Mr Gurpreet Singh
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 906
  • Mr Gurpreet Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 907
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 908
  • Mr Gurpreet Singh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 909
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 910
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 911
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 912
  • Mr Gurpreet Singh
    British born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Allendale, East Kilbride, Glasgow, G74 4JD, Scotland

      IIF 913
  • Mr Gurpreet Singh
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 914
  • Mr Gurpreet Singh Saib
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 915
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 916 IIF 917
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 918
  • Mr Gurpreet Sngh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 919
  • Mr Harmanjot Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 920
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 921
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 922
  • Mr Satwant Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 923
    • 354 Bath Road, Vo / First Floor, Hounslow West, TW4 7HW, United Kingdom

      IIF 924
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 925 IIF 926
  • Saib, Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 927
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 928
  • Sandhu, Gurpreet Singh
    Indian company director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG

      IIF 929
    • 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 930
    • 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 931
  • Singh, Gurpreet
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 932
  • Singh, Gurpreet
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Velleteri House, Mace Street, London, E2 9PY, England

      IIF 933
  • Singh, Gurpreet
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 934
  • Singh, Gurpreet
    British taxi driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 935
  • Singh, Gurpreet
    British construction engineer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 936
  • Singh, Gurpreet
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Augusta Street, Birmingham, B18 6JA, England

      IIF 937
  • Singh, Gurpreet
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, New Broadway, Hillingdon, Middx, UB10 0LL, England

      IIF 938
  • Singh, Gurpreet
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 939
  • Singh, Gurpreet
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 940
  • Singh, Gurpreet
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Cleave Avenue, Hayes, UB3 4HD, England

      IIF 941
    • 14, North Parade, North Road, Southall, UB1 2LF, England

      IIF 942
  • Singh, Gurpreet
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Radstock Road, Stretford, Manchester, M32 0AL

      IIF 943
  • Singh, Gurpreet
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 944
  • Singh, Gurpreet
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 952 IIF 953
  • Singh, Gurpreet
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 954
  • Singh, Gurpreet
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 955
  • Singh, Gurpreet
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 956
  • Singh, Gurpreet
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 957
  • Singh, Gurpreet
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 958
  • Singh, Gurpreet
    British carpenter born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 959
  • Singh, Gurpreet
    British born in December 1986

    Resident in United Kingdom

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

      IIF 960
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 961
  • Singh, Gurpreet
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Exeter House, Watermill Way, Feltham, Middlesex, TW13 5NH, United Kingdom

      IIF 962
  • Singh, Gurpreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 963
  • Singh, Gurpreet
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 964
  • Singh, Gurpreet
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 965
  • Singh, Gurpreet
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, The Circle, North Evington, Leicester, Leicestershire, LE5 5GB, United Kingdom

      IIF 966
  • Singh, Gurpreet
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 967
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 968
  • Singh, Gurpreet
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 969
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 970
  • Singh, Gurpreet
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 971
  • Singh, Gurpreet
    English director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Otalacare Ltd - Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 972
  • Singh, Gurpreet
    English farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 973
  • Singh, Gurpreet
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, Berkshire, RG42 2DQ, United Kingdom

      IIF 974
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 975
  • Singh, Gurpreet
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Vernon Road, Oldbury, B68 8SE, United Kingdom

      IIF 976
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 977
  • Singh, Gurpreet
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 978
  • Singh, Gurpreet
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British con born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 981
  • Singh, Gurpreet
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 982
  • Singh, Gurpreet
    British supervisor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 983
  • Singh, Gurpreet, Mr.
    British wealth management born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mayesbrook Road, Dagenham, Essex, RM8 2DX, United Kingdom

      IIF 984 IIF 985
  • Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 986
  • Mr Davinder Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 987
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 988
  • Mr Davinder Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 989
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 990
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 991
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ruislip Road, Greenford, Middlesex, UB6 9QH

      IIF 992
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 993 IIF 994
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN

      IIF 995
  • Mr Gurpreet L Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Portuguese born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 1005
  • Mr Gurpreet Singh
    Portuguese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 1006
  • Mr Gurpreet Singh
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    New Zealander born in January 1993

    Resident in New Zealand

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

      IIF 1009
  • Mr Gurpreet Singh
    Portuguese born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 1010
  • Mr Gurpreet Singh
    Portuguese born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1011
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 1012 IIF 1013
  • Mr Gurpreet Singh
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 1014
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 1015
  • Mr Gurpreet Singh
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh Padda
    Indian born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1025
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 1026
  • Padda, Gurpreet Singh
    Indian director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1027
  • Padda, Gurpreet Singh
    Indian working director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27a, Barnton Street, Stirling, FK8 1HF, Scotland

      IIF 1028
  • Singh, Gurpreet
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1029
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1030
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1031
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1032 IIF 1033
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1034 IIF 1035 IIF 1036
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1037 IIF 1038
    • 354 Bath Road Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1039
  • Singh, Gurpreet
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1040
  • Singh, Gurpreet
    British admin born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, Middx, TW4 7HW, United Kingdom

      IIF 1041
  • Singh, Gurpreet
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW, England

      IIF 1042
  • Singh, Gurpreet
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1043 IIF 1044
    • 35, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, United Kingdom

      IIF 1045
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1046
    • 37, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, Uk

      IIF 1047
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1048
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1049
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1050
    • 35, Hibernia Gardens, London, TW3 3SB, United Kingdom

      IIF 1051
    • 354, Bath Road, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1052
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 1053
  • Singh, Gurpreet
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, TW4 7HW, England

      IIF 1054
  • Singh, Gurpreet
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Ledger - Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 1055
    • Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 1056
  • Singh, Gurpreet
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1057
  • Singh, Gurpreet
    British software dev born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1058
  • Singh, Gurpreet
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 1059
    • The Workspace, All Saints Road, Wolverhampton, WV2 1EL, United Kingdom

      IIF 1060
  • Singh, Gurpreet
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 1061
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 1062 IIF 1063
  • Singh, Gurpreet
    British carpenter born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 1064
  • Singh, Gurpreet
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1065
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1066
  • Singh, Gurpreet
    British director born in December 1990

    Resident in United Kingdom

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

      IIF 1067
  • Singh, Gurpreet
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hibernia Gardens, London, TW3 3SD, United Kingdom

      IIF 1068
  • Singh, Gurpreet
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greenwood Fold, Bradford, West Yorkshire, BD4 6EZ, United Kingdom

      IIF 1069
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 1070 IIF 1071
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 1072
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 1073
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 1074 IIF 1075
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 1076
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 1077 IIF 1078
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1079 IIF 1080
  • Singh, Gurpreet
    British business born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Tintern Close, Slough, SL1 2TA, United Kingdom

      IIF 1081
  • Singh, Gurpreet
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Triumph Close, Hayes, Middlesex, UB3 5BL, United Kingdom

      IIF 1082
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1083 IIF 1084
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1085
  • Singh, Gurpreet
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Thurston Road, Slough, Berkshire, SL1 3JW, United Kingdom

      IIF 1086 IIF 1087
  • Singh, Gurpreet
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1088 IIF 1089
  • Singh, Gurpreet
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British engineer born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1093
  • Singh, Gurpreet
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 1094
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 1095
  • Singh, Gurpreet
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1096
  • Singh, Gurpreet
    British electrician born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, West Midlands, B63 2DH, United Kingdom

      IIF 1097
  • Singh, Gurpreet
    British student born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, West Midlands, B62 0AG, United Kingdom

      IIF 1098
  • Singh, Gurpreet
    British watch trader born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1099
  • Singh, Gurpreet
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 1100
  • Singh, Gurpreet
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 1101
  • Singh, Gurpreet
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbourne House, Flat 26, Wheatlands, Hounslow, Middlesex, TW5 0SL, United Kingdom

      IIF 1102
  • Singh, Gurpreet
    Afghan businessman born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 1103
  • Singh, Gurpreet
    Afghan director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 1104
  • Gurpreet Singh, ..
    Indian builder born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cranford Lane, Hounslow, Middlesex, TW5 9HE, United Kingdom

      IIF 1105
  • Gurpreet Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1106
  • Gurpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1107
  • Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 1108
  • Mr Gurpreet Singh
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 1109
  • Mr Gurpreet Singh
    British born in September 2002

    Resident in England

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

      IIF 1110
  • Mr Satwant Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1111
  • Singh, Gurmeet
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 1112
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 1113
  • Singh, Gurpreet
    British born in September 2002

    Resident in United Kingdom

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

      IIF 1114
  • Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
  • Gurpreet Singh
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Cortmalaw Crescent, Glasgow, G33 1TB, Scotland

      IIF 1117
  • Mr Gurpreet Singh
    British,american born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 1118
  • Mr Gurpreet Singh
    Portuguese born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, England

      IIF 1119
  • Mr Gurpreet Singh Basra
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 340 / Ground Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1120
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 1121
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1122
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1123
  • Mr Gurpreet Singh Deol
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1124
    • Flat 2, 388-390 Farnham Road, Slough, SL2 1JD, United Kingdom

      IIF 1125
  • Mr Gurpreet Singh Deol
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 1126
  • Mr Gurpreet Singh Kareer
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1127
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Epsom, KT19 0DT, England

      IIF 1128
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1129
    • Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 1130
  • Mr Gurpreet Singh Narula
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1131 IIF 1132
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1133
  • Rai, Gurpreet Singh
    British company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1134
  • Singh, Gurpreet
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW

      IIF 1135
  • Singh, Gurpreet
    Indian health care asssistant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 1136
  • Singh, Gurpreet
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 1137
  • Singh, Gurpreet
    Portuguese director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 1138
  • Deol, Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1139
  • Gurpreet Singh
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1140
  • Mr Gurpreet Singh Birring
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1141
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 1142
  • Mr Gurpreet Singh Kandola
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Arthur Street, C/o Nhm Accounts, Redditch, B98 8LG, United Kingdom

      IIF 1143
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 1144
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1145 IIF 1146
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 272, Cross Road, Coventry, West Midlands, CV6 5GL, England

      IIF 1147
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1148
  • Singh, Gurpreet
    Indian managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Jrp Industrial Estate, Smethwick, West Midlands, B66 2JL, United Kingdom

      IIF 1149
  • Singh, Gurpreet
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 1150
  • Singh, Gurpreet
    Indian business born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hortus Road, Southall, UB2 4AL, England

      IIF 1151
  • Singh, Gurpreet
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sheppey Road, Dagenham, RM9 4LH, England

      IIF 1152
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1153
  • Singh, Gurpreet
    Portuguese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 1154
  • Singh, Gurpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 1155
  • Singh, Gurpreet
    Indian chef born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 83, Kennard Street, Falkirk, FK2 9EJ, Scotland

      IIF 1156
  • Singh, Gurpreet
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Henniker Gardens, London, E6 3HT, England

      IIF 1157
  • Singh, Hardip
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 1158
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1159
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 1160
  • Singh, Hardip
    British delivery driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 1161
  • Basra, Gurpreet Singh
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Halkingcroft, Slough, SL3 7AT, England

      IIF 1162
  • Basra, Gurpreet Singh
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, TW4 7HW, England

      IIF 1163
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 1164
    • 2nd Floor, 75-77, Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 1165
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1166
    • Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 1167
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 1168
  • Gagandeep Singh
    Indian born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • 16304238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1169
  • Gagandeep Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ruskin Way, Aylesbury, Buckinghamshire, HP20 2EL, England

      IIF 1170
  • Gagandeep Singh
    Indian born in July 2001

    Resident in India

    Registered addresses and corresponding companies
    • Ashton Shah & Co Ltd, Laxmi House, 2b Draycott Ave, Harrow, HA3 0BU, United Kingdom

      IIF 1171
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1172
  • Mr Gurpreet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 1173
  • Mr Hardip Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1174
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 1175
    • Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 1176
    • Premier House, Rolfe St, Smethwick, B66 2AA, United Kingdom

      IIF 1177
  • Sandhu, Gurpreet Singh
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134a, Fleming Way, Hamilton, ML3 9QH, Scotland

      IIF 1178
  • Singh, Gurpreet
    Indian none born in October 1964

    Resident in India

    Registered addresses and corresponding companies
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 1179
  • Singh, Gurpreet
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1180
  • Singh, Gurpreet
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 1181
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 1182
  • Singh, Gurpreet
    Indian manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Raleigh Road, Southall, Middlesex, UB2 5TW, England

      IIF 1183
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 1184
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 1185
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 98, Grovepark Street, Flat 0/1, Glasgow, G20 7JQ, Scotland

      IIF 1186
  • Singh, Gurpreet
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Spencer Road, Ilford, IG3 8PW, England

      IIF 1187
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 1188
  • Singh, Gurpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 1189
  • Singh, Gurpreet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 1190
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 1191
  • Singh, Gurpreet
    Indian director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 1195
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 1196
    • 10, Lansbury Drive, Hayes, UB4 8SB, England

      IIF 1197
  • Singh, Gurpreet
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 233, Allenby Road, Southall, UB1 2HB, England

      IIF 1198
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 1199
  • Singh, Gurpreet
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 1200
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 1201
  • Singh, Gurpreet
    Indian business executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1202
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1203
  • Singh, Gurpreet
    Indian business born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, Bakshi Ka Talab Lucknow Uttar Pradesh, 226025, India

      IIF 1204
  • Singh, Gurpreet
    Indian businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 1205
  • Singh, Gurpreet
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 131 London Road, London Road, Wembley, HA9 7EU, England

      IIF 1208
  • Singh, Gurpreet
    Indian accounts manager born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1209
  • Singh, Gurpreet
    Indian builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 1210
  • Singh, Gurpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 1211
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 1212
  • Singh, Gurpreet
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warley Road, Hayes, UB4 0PZ, England

      IIF 1213 IIF 1214
    • 53, Keith Road, Hayes, UB3 4HP, England

      IIF 1215
    • 58, Pinkwell Avenue, Hayes, UB3 1NH, England

      IIF 1216
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian building contractor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 1222
  • Singh, Gurpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian driver born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 1225
  • Singh, Gurpreet
    Indian manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenton Street, Smethwick, B66 1HR, England

      IIF 1226
  • Singh, Gurpreet
    Indian operations manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 1227
  • Singh, Gurpreet
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 27 Colmore Row, Birmingham, B3 2EW, England

      IIF 1228
    • 50, Sabell Road, Smethwick, West Midlands, B67 7PN, United Kingdom

      IIF 1229
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 1230
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 1231 IIF 1232
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in India

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

      IIF 1233
  • Singh, Gurpreet
    Indian builder born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 1234
  • Singh, Gurpreet
    Indian businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Carlyle Avenue, Southall, Middlesex, UB1 2LN, United Kingdom

      IIF 1235
  • Singh, Gurpreet
    Indian company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 1236
  • Singh, Gurpreet
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 1237
  • Singh, Gurpreet
    Indian school governor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SG

      IIF 1238
  • Singh, Gurpreet
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 1239
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 1240
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 1241
  • Singh, Gurpreet
    Indian cheff born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27 Greatfields Drive Uxbridge, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 1242
  • Singh, Gurpreet
    Indian director born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 1243
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1244
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 1245
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 1246
  • Singh, Gurpreet
    Indian born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • 21, Alder Road, Wednesbury, WS10 9PX, England

      IIF 1247
  • Singh, Gurpreet
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horace Road, Ilford, IG6 2BG, England

      IIF 1248
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 1249
  • Singh, Gurpreet
    Indian builder born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 1250
  • Singh, Gurpreet
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Ewell, Epsom, KT19 0HH, United Kingdom

      IIF 1251
    • 43, Rosedale Crescent, Reading, RG6 1AS, United Kingdom

      IIF 1252
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1253 IIF 1254 IIF 1255
    • 268, Bath Road, Slough, Berks, SL1 4DX, United Kingdom

      IIF 1257
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 1258 IIF 1259
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 1260
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, United Kingdom

      IIF 1261
    • 7, Mcnair Road, Southall, UB2 4XG, England

      IIF 1262 IIF 1263 IIF 1264
    • 1, Little Benty, West Drayton, UB7 7UJ, England

      IIF 1265
  • Singh, Gurpreet
    Indian company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 1266
  • Singh, Gurpreet
    Indian manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 1267 IIF 1268
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 1269
  • Singh, Gurpreet, Mr.
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 1270
  • Gurpreet Singh Rai
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1271
  • Kareer, Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1272
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1273
  • Kareer, Gurpreet Singh
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1274
  • Kareer, Gurpreet Singh
    British leicester born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1275
  • Mr Gurpeet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG

      IIF 1276
  • Nagpal, Gurpreet Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1277
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1278
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 1279
  • Narula, Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1280
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1281
  • Singh, Gurpreet
    Indian director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 1282
  • Singh, Gurpreet
    Indian manager born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563 High Road, Ilford, IG1 1FS, England

      IIF 1283
  • Singh, Gurpreet
    Indian director born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, 122011, India

      IIF 1284
  • Singh, Gurpreet
    Indian company director born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 1285
  • Singh, Gurpreet
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shepiston Lane, Hayes, UB3 1LH, England

      IIF 1286
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 1287
  • Singh, Gurpreet
    Indian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 1288
  • Singh, Gurpreet
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 1289
  • Singh, Gurpreet
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Boothferry Road, Goole, DN14 6AG, England

      IIF 1290
  • Singh, Gurpreet
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 1291
  • Singh, Gurpreet
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian consultant born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 1296
  • Singh, Gurpreet
    Indian driver born in September 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 26, Meynell Road, Leicester, LE5 3ND, England

      IIF 1297
  • Singh, Gurpreet
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 1301
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 1302
  • Singh, Gurpreet
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1305
    • 65, Ashford Avenue, Hayes, UB4 0NA, England

      IIF 1306
  • Singh, Gurpreet
    Indian builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Ashford Avenue, Hayes, Middlesex, UB4 0NA, United Kingdom

      IIF 1307
  • Singh, Gurpreet
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • Model Town, Amritsar, Punjab, 143459, India

      IIF 1308
  • Singh, Gurpreet
    Indian businessman born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 1309
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 1312
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 1313
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 1314
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 1315
  • Singh, Gurpreet
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, United Kingdom

      IIF 1316
  • Singh, Gurpreet
    Indian driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 1317
  • Singh, Gurpreet
    Indian enterpreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65a, South Road, Southall, UB1 1SQ, England

      IIF 1318
  • Singh, Gurpreet
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1319
  • Singh, Gurpreet
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1320
  • Singh, Gurpreet
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 1321
  • Singh, Gurpreet
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 1322
  • Singh, Gurpreet
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 1323
  • Singh, Gurpreet
    Indian building contractor born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 1324
  • Singh, Gurpreet
    Indian chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 1325
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 1326
  • Singh, Gurpreet
    Indian manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 1327
  • Singh, Gurpreet
    Indian managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 1328
  • Singh, Gurpreet
    Indian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 1329
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 1330
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 1331
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 1332
  • Singh, Gurpreet
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 597 Rochfords Gardens, Slough, SL2 5XG, England

      IIF 1333
    • 597, Rochfords Gardens, Slough, SL2 5XG, United Kingdom

      IIF 1334
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 1335
  • Singh, Gurpreet
    Indian director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 50d, Moira Road, Crumlin, County Antrim, BT29 4JL, Northern Ireland

      IIF 1336
  • Singh, Gurpreet
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 1337
  • Singh, Gurpreet
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Norfolk Avenue, Slough, SL1 3AF, United Kingdom

      IIF 1338
  • Singh, Gurpreet
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1339
  • Singh, Gurpreet
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1340
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 1341
  • Singh, Gurpreet
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stonehurst Road, Leicester, LE3 2QB, England

      IIF 1342
  • Singh, Gurpreet
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1345
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1346
  • Singh, Gurpreet
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 1347
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 1348
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 1349
  • Singh, Gurpreet
    Indian builder born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 1350
  • Singh, Gurpreet
    Indian building contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 1351
  • Singh, Gurpreet
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1352
  • Singh, Gurpreet
    Indian business man born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1353
  • Singh, Gurpreet
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 1354
  • Singh, Gurpreet
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 1355
  • Singh, Gurpreet
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 1356
  • Singh, Gurpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 1357
  • Singh, Gurpreet
    Indian business person born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 6, Sutton Street, London, E1 0BB, England

      IIF 1358
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 1359
  • Singh, Gurpreet
    Indian businessman born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1360
    • 4-8, Sutton Street, London, E1 0BB, England

      IIF 1361
    • 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1362
  • Singh, Gurpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 1363
    • University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 1364
  • Singh, Gurpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 1365
  • Singh, Gurpreet
    Indian none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 1366
  • Singh, Gurpreet
    Indian information technology born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 85-89 Hatton Road, Feltham, Middlesex, TW14 8LR, England

      IIF 1367
  • Singh, Gurpreet
    Indian technician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 1368
  • Singh, Gurpreet
    Indian builder born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 1369
  • Singh, Gurpreet
    Indian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 1370
  • Singh, Gurpreet
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 1371
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1372
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 1373
  • Singh, Gurpreet
    Indian assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Rectory Road, Hayes, UB3 2JL, United Kingdom

      IIF 1374
  • Singh, Gurpreet
    Indian manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 1375 IIF 1376
  • Singh, Gurpreet
    Indian company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 1377
  • Singh, Gurpreet
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 1378
  • Singh, Gurpreet
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 1379
    • 7, Rushford Close, Leicester, LE4 9UG, England

      IIF 1380
  • Singh, Gurpreet
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 1381
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 1382
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 1383
  • Singh, Gurpreet
    Indian company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian cleaner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 1386
  • Singh, Gurpreet
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 1387
  • Singh, Gurpreet
    Indian driver born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holyhead Road, Wednesbury, WS10 7PY, England

      IIF 1388
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 1389
  • Singh, Gurpreet
    Indian entrepreneur born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 1390
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 1391
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 1392
  • Singh, Gurpreet
    Indian director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 1393
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 1394
  • Singh, Gurpreet
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1395 IIF 1396
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 1397
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 1398
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 1399
  • Singh, Gurpreet
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 1400
  • Singh, Gurpreet
    Indian director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 1401
  • Singh, Gurpreet, Mr,
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 1402
    • Flat 30, 235, Hamstead Road, Great Barr, Birmingham, B43 5EL, England

      IIF 1403
  • Singh, Gurpreet, Mr.
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 1404
  • Birring, Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Rectory Park Avenue, Northolt, Middlesex, UB5 6ST, United Kingdom

      IIF 1405
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1406
  • Birring, Gurpreet Singh
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1407
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 1408
  • Chawla, Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1409
  • Kandola, Gurpreet Singh
    British traffic management born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1410 IIF 1411
  • Mr Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 1412
  • Singh, Gurjeet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 1413
  • Singh, Gurjeet
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 1414
  • Singh, Gurmeet
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1415 IIF 1416
    • Unit 2b Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 1417
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 1418
  • Singh, Gurmeet
    Indian director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 1419
  • Singh, Gurpreet
    Indian businessman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT

      IIF 1420
    • 136 New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF

      IIF 1421
    • 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 1422
  • Singh, Gurpreet
    Indian director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 1423
  • Singh, Gurpreet
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 1424
  • Singh, Gurpreet
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 1425
  • Singh, Gurpreet
    Italian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Turnbull Drive, Leicester, LE3 2JU, England

      IIF 1426
  • Singh, Gurpreet
    Indian catering manager born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1427
  • Singh, Gurpreet
    Indian restaurateur born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1428
  • Singh, Gurpreet
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1429
  • Singh, Gurpreet
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 1430
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 1431
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 1432
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 1433
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 1434
    • 64, Queens Road, Southall, Middlesex, UB2 5AZ, United Kingdom

      IIF 1435
  • Singh, Gurpreet
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 1436
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1437
  • Singh, Gurpreet
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317a, High Road, Ilford, IG1 1NR

      IIF 1438
  • Singh, Gurpreet
    Indian van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 1439
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 1440
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 1441
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 1442
    • 316, Allenby Road, Southall, UB1 2HP, England

      IIF 1443
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1444
    • 7, Sunray Avenue, West Drayton, UB7 7AH, England

      IIF 1445
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 1446
  • Singh, Gurpreet
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 1447
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 1448
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in India

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

      IIF 1449
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 1450
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 1, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 1451
  • Singh, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 1452
  • Singh, Gurpreet
    Indian company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Bath Road, West Drayton, UB7 0EB, England

      IIF 1453
  • Singh, Gurpreet
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 1454
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 1455
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 1456
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 1457
    • 4, Hansa Close, Southall, UB2 5LH, England

      IIF 1458
  • Singh, Gurpreet
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 1459
  • Singh, Gurpreet
    Indian director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 1465
  • Singh, Gurpreet
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1466
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 1467
  • Singh, Gurpreet
    Indian company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 1468
  • Singh, Gurpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 1469
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 1470
  • Singh, Gurpreet
    Indian manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1471
  • Singh, Gurpreet
    Indian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1472
  • Singh, Gurpreet
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenock Place, Leeds, LS12 3JP, England

      IIF 1473
  • Singh, Gurpreet
    Indian company director born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 1474
  • Singh, Gurpreet
    Indian director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 1475
  • Singh, Gurpreet
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 1476
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 1477
  • Singh, Gurpreet
    Indian hgv driver born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 1478
  • Singh, Gurpreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 1479
    • 290, Wexham Road, Slough, SL2 5QL, England

      IIF 1480
  • Singh, Gurpreet
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waverley Close, Hayes, UB3 4AJ, England

      IIF 1481
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 1482
  • Singh, Gurpreet, Mr.
    Indian company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 1483
  • Singh, Gurpreet, Mr.
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dutton Way, Iver, SL0 9NY, England

      IIF 1484
  • Singh, Gurpreet, Mr.
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 1485
  • Singh, Satwaant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office / 354 1st Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1486
  • Singh, Satwaant
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 1487
  • Singh, Satwant
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 1488
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1489
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 1490 IIF 1491
  • Singh, Satwant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 342, Bath Road, Hounslow, TW4 7HW, England

      IIF 1492
  • Singh, Satwant
    Indian hccltd@hotmail.com born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marmot Road, Hounslow, TW4 7PS, England

      IIF 1493
  • Kandola, Gurpreet Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Arthur Street, C/o Nhm Accounts, Redditch, B98 8LG, United Kingdom

      IIF 1494
  • Singh, Gurmeet
    Indian director born in December 1972

    Resident in India

    Registered addresses and corresponding companies
    • 4, Holly Street, Smethwick, B67 7BS, England

      IIF 1495
  • Singh, Gurpreet
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 1496
  • Singh, Gurpreet
    Italian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1497
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 1498
  • Singh, Gurpreet
    Italian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1499
  • Singh, Gurpreet
    Indian born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 1500
  • Singh, Gurpreet
    Indian born in February 1998

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, St. Peters Road, Southall, UB1 2TL, England

      IIF 1501
  • Singh, Gurpreet
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 1502
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 1503
  • Singh, Gurpreet
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1504
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 1505
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 1506
  • Singh, Gurpreet
    Indian director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1507 IIF 1508
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1509
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 1510
  • Singh, Gurpreet
    Indian self employed born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 1511
  • Singh, Davinder
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Osbourne Road, Osborne Road, Leicester, LE5 5ES, England

      IIF 1512
  • Singh, Davinder
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1513
  • Singh, Davinder
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 1514
  • Singh, Davinder
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 1515
  • Singh, Davinder
    Indian driver born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 1516
  • Singh, Gurpreet
    Italian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 1517
  • Singh, Gurpreet
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 1518
  • Singh, Gurpreet
    German born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1519
  • Singh, Gurpreet
    Iranian business born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1520
  • Singh, Gurpreet
    Italian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 182, Linden Avenue, Kettering, NN15 7NU, England

      IIF 1521
  • Singh, Gurpreet
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15/3, Portobello Road, Edinburgh, EH8 7BB, Scotland

      IIF 1525
  • Singh, Gurpreet
    Indian born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 1526
  • Singh, Gurpreet
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 119, Western Road, Southall, UB2 5HN, England

      IIF 1527
  • Singh, Harmanjot
    Indian company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 1528
    • 67, Milton Street, Walsall, WS1 4JT, England

      IIF 1529
  • Singh, Harmanjot
    Indian director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 1530
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 1531
    • 23 Sydney Close, West Bromwich, West Midlands, B70 0SR, England

      IIF 1532
  • Singh, Gurmeet
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 1533
  • Singh, Gurmeet
    Italian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 1534 IIF 1535
    • 17, The Common, Southall, UB2 5JF, England

      IIF 1536
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 1537
  • Singh, Gurpreet
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, England

      IIF 1538
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 1539
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1540
  • Singh, Gurpreet
    British none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Pentos Drive, Tyseley, Birmingham, West Midlands, B11 3TA

      IIF 1541
  • Singh, Gurpreet
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 1542
  • Singh, Gurpreet
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1543
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 1544
  • Singh, Gurpreet
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 1545
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1546
  • Singh, Gurpreet
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 1547
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 1548 IIF 1549
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 1550
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 1551
  • Singh, Gurpreet
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 1552
  • Singh, Gurpreet
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 1553
  • Singh, Gurpreet
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 1554
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 1555
  • Singh, Gurpreet
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 1556
  • Singh, Gurpreet
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 1557
  • Singh, Gurpreet
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 1558
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 1559
  • Singh, Gurpreet
    born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • House No. 33, Village - Jakar Majra Post Office - Teur, Tehsil - Kharar, Distt.- Sas Nagar, Punjab 140301, India

      IIF 1560
  • Singh, Gurpreet
    Italian born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, George Street, Ayr, KA8 0AQ, Scotland

      IIF 1561
  • Singh, Gurpreet
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 1562
  • Singh, Gurpreet L
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian chef born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Grewal, Gurminderpreet Singh
    English employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Slaters Lane, Walsall, WS2 9AQ, England

      IIF 1572
  • Singh, Gurpreet
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 1573
  • Singh, Gurpreet
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194 Allenby Road, Southall, Middlesex, UB1 2HN

      IIF 1574
  • Singh, Gurpreet
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, Middlesex, UB1 2HN, United Kingdom

      IIF 1575
    • 30, Orchard Avenue, Southall, Middlesex, UB1 1LG, England

      IIF 1576
  • Singh, Gurpreet
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 1577
    • 5, Connolly Place, Denny, FK6 5BN, Scotland

      IIF 1578
    • 5, Connolly Place, Denny, FK6 5BN, United Kingdom

      IIF 1579
  • Singh, Gurpreet
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 1580
  • Singh, Gurpreet
    British manager born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 1581
  • Singh, Gurpreet
    British trader born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 1582
  • Singh, Gurpreet
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 1583
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1584
  • Singh, Gurpreet
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 1585
  • Singh, Gurpreet
    British director secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 1586
  • Singh, Gurpreet
    British software engineer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 1587
  • Singh, Gurpreet
    British trader born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1588
  • Singh, Gurpreet
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, The Porter Building, 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 1589
  • Singh, Gurpreet
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 1590
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1591 IIF 1592
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 1593
  • Singh, Gurpreet
    British business born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, West Midlands, WS10 7TE, United Kingdom

      IIF 1594
  • Singh, Gurpreet
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1595
  • Singh, Gurpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1596
  • Singh, Gurpreet
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1597
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 1598
  • Singh, Gurpreet
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 1599
    • 93a, Auchinairn Road, Bishopbriggs, Glasgow, G64 1NF, Scotland

      IIF 1600
  • Singh, Gurpreet
    British manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 1601
  • Singh, Gurpreet
    British composer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 1602
  • Singh, Gurpreet
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 1603
  • Singh, Gurpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 1604
  • Singh, Gurpreet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 1605
  • Singh, Gurpreet
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 1606
  • Singh, Gurpreet
    British businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 1607
  • Singh, Gurpreet
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 1608
  • Singh, Gurpreet
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 1609
  • Singh, Gurpreet
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 1610
  • Singh, Gurpreet
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 1611
  • Singh, Gurpreet
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 1612
  • Singh, Gurpreet
    British event management born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cutlers Square, London, E14 3RL, England

      IIF 1613
  • Singh, Gurpreet
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1614
  • Singh, Gurpreet
    British commercial director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 1615
  • Singh, Gurpreet
    British take - away born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 1616
  • Singh, Gurpreet
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 1617
  • Singh, Gurpreet
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 1620
  • Singh, Gurpreet
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1621
  • Singh, Gurpreet
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 1622
  • Singh, Gurpreet
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 1623
  • Singh, Gurpreet
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 1624
  • Singh, Gurpreet
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgabston, Birmingham, West Midlands, B15 2LD, England

      IIF 1625
  • Singh, Gurpreet
    British taxi driver born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 1626
  • Singh, Gurpreet
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 1627
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 1628
  • Singh, Gurpreet
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1629
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1630
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1631
  • Singh, Gurpreet
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1632
  • Singh, Gurpreet
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 1633
    • 20, Gower Street, Wolverhampton, WV2 1DW, United Kingdom

      IIF 1634
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 1635
  • Singh, Gurpreet
    English agriculture born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1636
  • Singh, Gurpreet
    English employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72 Weston Drive, Bilston, WV140UN, England

      IIF 1637
  • Singh, Gurpreet
    Irish co director born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 1638
  • Singh, Gurpreet
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 1639
  • Singh, Gurpreet
    British superviosr born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97, Wanstead Park Road, Ilford, IG1 3TH, England

      IIF 1640
  • Singh, Gurpreet
    British supervisor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 1644
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 1645
  • Singh, Gurpreet
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 1646
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 1647
  • Singh, Gurpreet
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, England

      IIF 1648
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, United Kingdom

      IIF 1649
  • Singh, Gurpreet
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British administrator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, Hampshire, SO17 3SB, England

      IIF 1655
  • Singh, Gurpreet
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 1656
  • Singh, Gurpreet
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 1657
  • Singh, Gurpreet
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 326, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 1660
  • Singh, Gurpreet
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mayville Road, Ilford, IG1 2HR, England

      IIF 1661
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 1662
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 1663
    • 388, 388 Welford Road, Leicester, Leicester, Leicestershire, LE2 6EJ, United Kingdom

      IIF 1664
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 1665 IIF 1666
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1667
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 1668
  • Singh, Gurpreet
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 175, Eton Road, Ilford, London, IG1 2UG, United Kingdom

      IIF 1669
  • Singh, Gurpreet
    British construction born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 1672
  • Singh, Gurpreet
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 1673
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 1674
  • Singh, Gurpreet
    British manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 1675
  • Singh, Gurpreet
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 1676
  • Singh, Gurpreet
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16804229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1677
  • Singh, Gurpreet
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, Middlesex, HA0 3JL, England

      IIF 1678
  • Singh, Gurpreet
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 1679
  • Singh, Gurpreet
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Epsom, KT19 0HH, England

      IIF 1680
  • Singh, Gurpreet
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 1681
  • Singh, Gurpreet
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet, Dr
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 1684
  • Mr Hardip Singh Sondh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS

      IIF 1685
  • Singh Saib, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Missenden Gardens, Burnham, Slough, SL1 6LB, England

      IIF 1686
  • Singh, Gagandeep
    Indian born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • 16304238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1687
  • Singh, Gagandeep
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ruskin Way, Aylesbury, Buckinghamshire, HP20 2EL, England

      IIF 1688
  • Singh, Gurpreet
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 1689
  • Singh, Gurpreet
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office / 1st Floor, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 1693
  • Singh, Gurpreet
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Shire Ridge, Shire Oak, Walsall, West Midlands, WS9 9RA

      IIF 1694
  • Singh, Gurpreet
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, Ayrshire, KA7 3HR, Scotland

      IIF 1695
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1696
  • Singh, Gurpreet
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26a, Wellington Square, Ayr, KA7 1HH, Scotland

      IIF 1697
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1698
  • Singh, Gurpreet
    British manager born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Mcaulay Brae, Stirling, FK7 8FE, Scotland

      IIF 1699
  • Singh, Gurpreet
    British working director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1700
  • Singh, Gurpreet
    British company director born in July 1980

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 412, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 1701
  • Singh, Gurpreet
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 1702
  • Singh, Gurpreet
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1703
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 1704
    • 10, Princes Street, Stafford, Staffordshire, ST16 2BN, England

      IIF 1705
  • Singh, Gurpreet
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 1706
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1707
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 1708
  • Singh, Gurpreet
    British pharmacist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1709
  • Singh, Gurpreet
    British sales and marketing born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1710
  • Singh, Gurpreet
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 1711
  • Singh, Gurpreet
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sycamore Rise, Bracknell, RG12 9BU, England

      IIF 1712
  • Singh, Gurpreet
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 1713
  • Singh, Gurpreet
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 1714
    • 1, Saltern Drive, Spalding, PE11 1UQ, England

      IIF 1715 IIF 1716
  • Singh, Gurpreet
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1717
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 1718
  • Singh, Gurpreet
    British manager born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Milgarholm Avenue, Irvine, Ayrshire, KA12 0EJ, Scotland

      IIF 1719
  • Singh, Gurpreet
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 1720
  • Singh, Gurpreet
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 1721
  • Singh, Gurpreet
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 1722
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 1723
  • Singh, Gurpreet
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bains Midland Construction Limited, Unit 5, Credenda Road, West Bromwich, West Midland, B70 7JE, England

      IIF 1724
  • Singh, Gurpreet
    British postal worker born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 1725
  • Singh, Gurpreet
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 1726
  • Singh, Gurpreet
    British building contractor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 1727
  • Singh, Gurpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 1728
    • Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, SL4 3FL, England

      IIF 1729
  • Singh, Gurpreet
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 1730
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 1731
  • Singh, Gurpreet
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 1732
  • Singh, Gurpreet
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 1733
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 1734
  • Singh, Gurpreet
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 1735
  • Singh, Gurpreet
    British entrepreneur born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 1736
  • Singh, Gurpreet
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 1737
  • Singh, Gurpreet
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 103, Grasmere Crescent, Sinfin, Derby, DE24 9HT, United Kingdom

      IIF 1738
  • Singh, Gurpreet
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British hgv driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 1741
  • Singh, Gurpreet
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 1742
  • Singh, Gurpreet
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1743
  • Sondh, Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS, Scotland

      IIF 1744
  • Singh Padda, Gurpreet
    Indian head chef born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27a, Barnton Street, Stirling, Central, FK8 1HF, Scotland

      IIF 1745
  • Singh, Gurmeet
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 1746
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 1747 IIF 1748
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN, England

      IIF 1749
    • 30, Chalvey Road East, Slough, SL1 2LU, England

      IIF 1750
    • 40, Convent Way, Southall, Middlesex, UB2 5UD, England

      IIF 1751
  • Singh, Gurpreet
    British finance director born in February 1976

    Registered addresses and corresponding companies
    • Unit 6 Alice Way, Hounslow Business Park, Hounslow, TW3 3UD

      IIF 1752
  • Singh, Gurpreet
    Portuguese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 89, Derley Road, Southall, UB2 5EN, England

      IIF 1753
  • Singh, Gurpreet
    Portuguese director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, DA8 1NW, England

      IIF 1754
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 1755
  • Singh, Gurpreet
    Portuguese chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 1756
  • Singh, Gurpreet
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1759
  • Singh, Gurpreet
    New Zealander owns a business born in January 1993

    Resident in New Zealand

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

      IIF 1760
  • Singh, Gurpreet
    Portuguese director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 1761
  • Singh, Gurpreet
    Portuguese born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1762
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 1763
  • Singh, Gurpreet
    Portuguese labourer born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 1764
  • Singh, Gurpreet
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 1765
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 1766
  • Singh, Gurpreet
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 1767
  • Singh, Gurpreet
    British business executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 1776
  • Singh, Gurpreet
    British self employed born in September 2002

    Resident in England

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

      IIF 1777
  • Singh, Hardip
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Alfreds Way, Barking, IG11 0TJ, England

      IIF 1778
    • 11, Union Road, Oldbury, B69 3EX

      IIF 1779
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 1780
    • 51, Rochford Avenue, Romford, RM6 5DH, England

      IIF 1781
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1782
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 1783
  • Singh, Hardip
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1784
  • Grewal, Gurminderpreet Singh

    Registered addresses and corresponding companies
    • 8 Slaters Lane, Walsall, WS2 9AQ, England

      IIF 1785
  • Singh, Gurpreet
    British

    Registered addresses and corresponding companies
    • 262 Coldharbour Lane, Hayes, Middlesex, UB3 3HH

      IIF 1786 IIF 1787 IIF 1788
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 1789
    • 72, Weston Drive, Bilston, Wolverhampton, West Midlands, WV14 0UN

      IIF 1790
  • Singh, Gurpreet
    British director secretary

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 1791
  • Singh, Gurpreet
    British,american born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 1792
  • Singh, Gurpreet
    Portuguese director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, England

      IIF 1793
  • Singh, Hardip
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Glasgow, G21 4HS, Scotland

      IIF 1794
  • Singh, Gurpreet

    Registered addresses and corresponding companies
    • 27 St. Erkenwald Road, 27 St. Erkenwald Road, Barking, Essex, IG117XA, England

      IIF 1795
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 1796
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1797
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 1798
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 1799
    • 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 1800
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 1801
    • 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 1802
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 1803
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 1804
    • 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 1805
    • 184, Greatwest Road Heston Middlesex, 184 Great West Road, Hounslow, Middlesex, TW5 9AR, England

      IIF 1806
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1807
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 1808
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1809
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1810
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1811
    • 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 1812
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 1813
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 1814
    • 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 1815
    • 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 1816
    • 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 1817
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1818 IIF 1819
    • 27, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 1820
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 1821
    • 10, Veronica Avenue, Wolverhampton, West Midlands, WV4 6AJ, United Kingdom

      IIF 1822
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 1823
    • 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 1824
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1825
    • 54, Arthur Street, Blakenhall, Wolverhampton, West Midlands, WV2 3DZ, United Kingdom

      IIF 1826
  • Singh, Hardip

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1827
child relation
Offspring entities and appointments
Active 813
  • 1
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 1604 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
  • 2
    Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    37 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 1454 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
  • 4
    141 Waterdales, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-22 ~ dissolved
    IIF 1756 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 1006 - Ownership of shares – 75% or moreOE
    IIF 1006 - Right to appoint or remove directorsOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
  • 5
    76 High Street, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 746 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,712 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 1666 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 827 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 827 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    392 Rocky Lane, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 592 - Director → ME
  • 8
    11 Union Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,632 GBP2025-01-31
    Officer
    2023-04-22 ~ now
    IIF 1780 - Director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF 1175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1175 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    302 GBP2024-01-31
    Officer
    2025-09-15 ~ now
    IIF 1753 - Director → ME
  • 10
    4 Holly Street, Smethwick
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 1495 - Director → ME
  • 11
    122 Vicarage Street, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 490 - Director → ME
  • 12
    162 Cippenham Lane, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 127 - Has significant influence or control as a member of a firmOE
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 13
    LAL TRADING LIMITED - 2012-10-31
    BENJIS DIRECT LIMITED - 2011-05-31
    59 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 932 - Director → ME
  • 14
    136 Somerset Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 1436 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
  • 15
    A&Q BUILDERS LTD - 2016-03-30
    31 Marroway Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2018-01-31
    Officer
    2015-10-16 ~ dissolved
    IIF 1675 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 896 - Has significant influence or control as a member of a firmOE
    IIF 896 - Ownership of shares – 75% or moreOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
  • 16
    98 Fentham Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF 1402 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    264-266 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 1302 - Director → ME
    Person with significant control
    2019-12-07 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
  • 18
    61a Shakespeare Street, Sinfin, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-07-27 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    2024-07-27 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 19
    59a Woodbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 1535 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 716 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    65 Dormers Wells Lane, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2024-03-31
    Officer
    2022-04-21 ~ now
    IIF 1150 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 22
    169 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 1409 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 1123 - Right to appoint or remove directorsOE
    IIF 1123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1123 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    216a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 1200 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 24
    23 Thurston Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -700 GBP2025-07-31
    Officer
    2023-08-08 ~ now
    IIF 1731 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 905 - Right to appoint or remove directorsOE
    IIF 905 - Ownership of shares – 75% or moreOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
  • 25
    64 Lynegrove Avenue, Ashford, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 1337 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 26
    7 Spencer Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,607 GBP2023-07-31
    Officer
    2016-03-01 ~ now
    IIF 1187 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    15 Keynes Drive, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 1516 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 989 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 989 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Alexander House, 112 Regent Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,831 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 859 - Director → ME
  • 29
    99 Hill Top, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 698 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 30
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,593,708 GBP2024-06-30
    Officer
    2020-07-01 ~ now
    IIF 1417 - Director → ME
  • 31
    TORJON HOLDINGS LIMITED - 2018-06-22
    10 Burlington Road, West Bromwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,907 GBP2020-03-31
    Officer
    2018-04-01 ~ now
    IIF 1783 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    642 GBP2023-03-31
    Officer
    2022-03-11 ~ dissolved
    IIF 1793 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 1119 - Right to appoint or remove directorsOE
    IIF 1119 - Ownership of voting rights - 75% or moreOE
    IIF 1119 - Ownership of shares – 75% or moreOE
  • 33
    10 Three Tuns Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-04 ~ dissolved
    IIF 1289 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 34
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,186 GBP2024-10-31
    Officer
    2021-10-29 ~ now
    IIF 1300 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 35
    Unit 1 Britannia House, 75 High Street, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 1299 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 36
    2 Belmont Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 1393 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 37
    86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 1510 - Director → ME
    2022-08-08 ~ dissolved
    IIF 1799 - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 38
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 1179 - Director → ME
  • 39
    263 Kingshill Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 40
    582 Honeypot Lane, Devonshire House, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,562 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 654 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
  • 41
    Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -125,783 GBP2024-12-31
    Officer
    2020-02-12 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
  • 42
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    537 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
  • 43
    APPMONSTER LTD - 2018-01-19
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 860 - Director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 44
    AR VALETING SERVICES LIMITED - 2015-03-25
    22 Joan Road, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 1423 - Director → ME
  • 45
    14 Frays Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 1418 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 46
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -88,903 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 1415 - Director → ME
  • 47
    1 Lymington Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
  • 48
    64 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 1455 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 49
    10 Higgins Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 50
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 1520 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 686 - Has significant influence or controlOE
  • 51
    521 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,424 GBP2023-10-31
    Officer
    2018-10-24 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 52
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 1491 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 925 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 1071 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 54
    4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 1548 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 840 - Ownership of shares – 75% or moreOE
  • 55
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 961 - Director → ME
    Person with significant control
    2023-07-12 ~ 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
  • 56
    28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,009 GBP2022-03-31
    Officer
    2020-11-20 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,603 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 1703 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 883 - Ownership of shares – 75% or moreOE
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
  • 58
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,015 GBP2024-09-30
    Officer
    2025-12-19 ~ now
    IIF 1164 - Director → ME
  • 59
    1 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 1400 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
  • 60
    1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 1531 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 922 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 922 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 922 - Right to appoint or remove directorsOE
  • 61
    7 Rushford Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 1380 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 429 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 429 - Ownership of shares – More than 50% but less than 75%OE
    IIF 429 - Right to appoint or remove directorsOE
  • 62
    525 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 1332 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 63
    64 Silverthorne Avenue, Tipton, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 1315 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 64
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 984 - Director → ME
  • 65
    64 Lincoln Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 1371 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 66
    18 Wentworth Road, Jump, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-14 ~ now
    IIF 777 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,786 GBP2025-01-31
    Officer
    2024-01-11 ~ now
    IIF 1743 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Ownership of shares – 75% or moreOE
    IIF 1117 - Right to appoint or remove directorsOE
  • 68
    19 Belgrave Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,125 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 1249 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 69
    150 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 1404 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 70
    23 St. Marks Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 494 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 71
    Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 1700 - Director → ME
  • 72
    Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 1085 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 73
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 1070 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 74
    The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    2023-06-21 ~ now
    IIF 1121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1121 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    33 Cavendish Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 1702 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of shares – 75% or moreOE
  • 76
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 1534 - Director → ME
  • 77
    189 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 1434 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 523 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    189 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
  • 79
    6 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 80
    16 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-04 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 81
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 938 - Director → ME
  • 82
    574 Bath Road, Hounslow
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 1476 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 83
    5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,552.33 GBP2024-07-31
    Officer
    2018-05-09 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 84
    61 Palace Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 85
    Fao Quay Accountants, Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 86
    8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 1676 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 832 - Ownership of shares – 75% or moreOE
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of voting rights - 75% or moreOE
  • 87
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,890 GBP2024-02-29
    Officer
    2020-03-15 ~ now
    IIF 1664 - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 88
    32 Raleigh Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 1183 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 273 - Has significant influence or controlOE
  • 89
    137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 1349 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 90
    130-132 Brettell Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,121 GBP2022-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 1596 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Ownership of shares – 75% or moreOE
  • 91
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,991 GBP2024-12-31
    Officer
    2021-07-01 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 93
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Officer
    2019-05-14 ~ now
    IIF 353 - Director → ME
  • 94
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    2022-03-17 ~ now
    IIF 1166 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 1122 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 1060 - Director → ME
  • 96
    THE PANTRY EDIT LTD - 2023-05-09
    THEPANTRYEDIT LTD - 2021-04-20
    69 Clark Avenue, Musselburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -353 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 1623 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 97
    120 Headley Drive, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 1322 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 387 - Right to appoint or remove directorsOE
  • 98
    8 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 1777 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 1110 - Ownership of shares – 75% or moreOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Right to appoint or remove directorsOE
  • 99
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,775 GBP2019-09-27
    Officer
    2016-09-05 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 100
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 1224 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 101
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 1223 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 102
    62 Brookside Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 103
    13 Britannia Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 104
    22 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 1465 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 105
    45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 1530 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
    IIF 921 - Right to appoint or remove directorsOE
  • 106
    12 River Way, Epsom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 1680 - Director → ME
  • 107
    15/3 Portobello Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 1525 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
  • 108
    4385, 15780208 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 1372 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 109
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 456 - Director → ME
  • 110
    BRUSHAH CONSTRUCTIONS LTD. - 2024-10-03
    BURSHAH TRANSPORT LTD. - 2024-08-14
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 454 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 111
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Right to appoint or remove directorsOE
    IIF 920 - Ownership of shares – 75% or moreOE
  • 112
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Officer
    2020-01-14 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 447 - Has significant influence or controlOE
  • 113
    14 Castle Drive, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858 GBP2024-02-27
    Officer
    2017-02-20 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 226 - Right to appoint or remove directors as a member of a firmOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    8 Slaters Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 1572 - Director → ME
    IIF 1637 - Director → ME
    2015-04-27 ~ dissolved
    IIF 1785 - Secretary → ME
  • 115
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,334 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 927 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Right to appoint or remove directorsOE
  • 116
    Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 1647 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of shares – 75% or moreOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
  • 117
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 1656 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of shares – 75% or moreOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
  • 118
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 1653 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of shares – 75% or moreOE
    IIF 817 - Ownership of voting rights - 75% or moreOE
  • 119
    460 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    2024-05-01 ~ now
    IIF 707 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 120
    13 Greenock Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 1473 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
  • 121
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,494 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 1080 - Director → ME
  • 122
    233 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 1198 - Director → ME
  • 123
    546 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 481 - Director → ME
  • 124
    62 Raby Street, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    -24,292 GBP2024-09-30
    Officer
    2025-06-15 ~ now
    IIF 696 - Director → ME
  • 125
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2023-05-01 ~ now
    IIF 1506 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Right to appoint or remove directorsOE
  • 126
    VILLAGE DISCOUNT STORES LTD - 2022-08-02
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2022-05-15 ~ now
    IIF 869 - Director → ME
    Person with significant control
    2022-05-15 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 127
    124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 978 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 128
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 858 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 129
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    79,249 GBP2015-09-30
    Officer
    2016-03-01 ~ dissolved
    IIF 1420 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 130
    29a High Street, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,928 GBP2024-08-31
    Officer
    2018-08-07 ~ now
    IIF 1577 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
    IIF 759 - Right to appoint or remove directorsOE
  • 131
    60 Cheriton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2020-01-21
    Officer
    2019-01-22 ~ dissolved
    IIF 1648 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 810 - Has significant influence or controlOE
  • 132
    4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1209 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 133
    36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    2023-04-20 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 134
    5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 709 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 135
    86 Ferrymead Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 855 - Director → ME
  • 136
    27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 1397 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    105 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 1327 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 138
    26 Coronation Square, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,730 GBP2024-04-30
    Officer
    2018-04-19 ~ now
    IIF 867 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    Ashwood Westbury Lane, Purley On Thames, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 1559 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 736 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    39 Longhorn Avenue, Gloucester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171 GBP2024-11-30
    Officer
    2022-11-02 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
  • 141
    8 Crabmill Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-08-31 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    2025-08-31 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
  • 142
    39 King Street, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 1699 - Director → ME
  • 143
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 1567 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Right to appoint or remove directorsOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
  • 144
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,522 GBP2024-09-30
    Officer
    2024-11-30 ~ now
    IIF 1448 - Director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 145
    5 Grove Road, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 1758 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 1008 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    S BRAWSHAW LIMITED - 2004-02-03
    8 Radstock Road, Stretford, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    145,352 GBP2024-10-31
    Officer
    2004-01-27 ~ now
    IIF 943 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    48 Living Well Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 1725 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    102, Wellesley House Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 149
    JAMES PROPERTY DEVELOPERS LIMITED - 2011-02-28
    60 Beckett Street, Lees Oldham, Manchester, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 934 - Director → ME
  • 150
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    538 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 151
    50 Sabell Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 1229 - Director → ME
  • 152
    279 West Bromwich Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-04-30
    Person with significant control
    2021-04-30 ~ now
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    CHAI SPICE HUB LTD - 2025-02-24
    ACORD RECRUIT LIMITED - 2024-07-16
    19 Hornbeam Drive, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 971 - Director → ME
    2023-03-30 ~ now
    IIF 1825 - Secretary → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 154
    388-390 Flat 2, Farnham Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,014 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF 1139 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 1124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1124 - Right to appoint or remove directorsOE
  • 155
    3 Redland Close, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 1644 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of shares – 75% or moreOE
  • 156
    107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 571 - Director → ME
  • 157
    6 Marsden Drive, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF 1552 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 158
    17 Dene Walk, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 1599 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 159
    120 Boothferry Road, Goole, England
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 1290 - Director → ME
  • 160
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 1499 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 161
    98 Grovepark Street, Flat 0/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 1186 - Director → ME
  • 162
    9 Tintern Close, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 1081 - Director → ME
  • 163
    82-84 Standard Avenue, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 1440 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 529 - Right to appoint or remove directors as a member of a firmOE
    IIF 529 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 529 - Ownership of shares – More than 50% but less than 75%OE
  • 164
    463 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 484 - Director → ME
    2014-07-11 ~ dissolved
    IIF 1795 - Secretary → ME
  • 165
    41 Salt Hill Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 1339 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
  • 166
    518 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1391 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    6 Sutton Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2020-05-07 ~ dissolved
    IIF 1358 - Director → ME
  • 168
    4385, 16804229 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 1677 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 833 - Ownership of voting rights - 75% or moreOE
    IIF 833 - Ownership of shares – 75% or moreOE
    IIF 833 - Right to appoint or remove directorsOE
  • 169
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 1182 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 170
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,417 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 171
    42 Linden Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 492 - Director → ME
  • 172
    20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,636 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 1619 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
  • 173
    Unit 20 Laporte Way, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 1620 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
  • 174
    184 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-15 ~ now
    IIF 1466 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 175
    20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,413 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 1618 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 176
    20 Titan Court Laporte Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,177 GBP2024-12-31
    Officer
    2019-12-24 ~ now
    IIF 958 - Director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 177
    EAST & WEST GENERAL TRADING LTD - 2020-01-16
    Flat 10 563 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 1283 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 178
    30 East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 1288 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 179
    35 Corbridge Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 1694 - Director → ME
  • 180
    7 Sunray Avenue, West Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 1445 - Director → ME
  • 181
    76 Topsham Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 577 - Director → ME
  • 182
    Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 1550 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 841 - Ownership of shares – 75% or moreOE
  • 183
    136 New Heston Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 1422 - Director → ME
  • 184
    Suite A, 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1474 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
  • 185
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 1204 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    Kemp House, City Road 160, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,843 GBP2023-07-31
    Officer
    2023-02-28 ~ dissolved
    IIF 863 - Director → ME
  • 187
    37 Florence Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 582 - Director → ME
  • 188
    6 Alma Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 189
    10 Townsend Place, Kingswinford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-23 ~ dissolved
    IIF 1606 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 782 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    27 Gilbert Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 191
    350-352 Kingston Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    483,552 GBP2024-03-31
    Officer
    2011-01-27 ~ now
    IIF 563 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1128 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    357 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 564 - Director → ME
  • 193
    31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1398 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 194
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 467 - Director → ME
  • 195
    100 Kitchener Road, Leicester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,678 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 196
    65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 1576 - Director → ME
  • 197
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 1574 - Director → ME
  • 198
    77 Stephenson Mews, Stevenage, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 762 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    SANDHU DISTRIBUTIONS LTD - 2020-05-26
    43 Norfolk Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    172,834 GBP2023-10-31
    Officer
    2019-06-05 ~ now
    IIF 1338 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
  • 200
    38a Belgrave Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 498 - Director → ME
  • 201
    37 Hibernia Gardens, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 1046 - Director → ME
  • 202
    354 Bath Road, 1st Floor / Offices, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-06-20 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 203
    11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,163 GBP2024-05-30
    Officer
    2022-02-01 ~ now
    IIF 1779 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 1176 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    3 Raleigh Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 205
    4a Farnburn Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,611 GBP2018-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 381 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 206
    Flat 10 Rectory Park Avenue, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    595 GBP2018-08-31
    Officer
    2017-09-07 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 207
    57 Coles Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,676 GBP2024-08-31
    Officer
    2022-08-29 ~ now
    IIF 1763 - Director → ME
    Person with significant control
    2022-08-29 ~ now
    IIF 1013 - Ownership of shares – 75% or moreOE
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of voting rights - 75% or moreOE
  • 208
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,914 GBP2024-09-30
    Officer
    2024-10-07 ~ now
    IIF 1696 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Right to appoint or remove directorsOE
    IIF 878 - Ownership of shares – 75% or moreOE
  • 209
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1471 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 210
    2 Houghton Way, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,173 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 1553 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
  • 211
    146 Lister Avenue, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 1063 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    135 - 137 Hamstead Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,683 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 1627 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 797 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 797 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 797 - Right to appoint or remove directorsOE
  • 213
    21 Churchside Walk, Parliament Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 1614 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 1106 - Ownership of voting rights - 75% or moreOE
    IIF 1106 - Ownership of shares – 75% or moreOE
    IIF 1106 - Right to appoint or remove directorsOE
  • 214
    25 Belleisle Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF 1672 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 1108 - Right to appoint or remove directorsOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Ownership of shares – 75% or moreOE
  • 215
    256 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 662 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 216
    36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 1292 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
  • 217
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,076,544 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 218
    47 Eatery Road, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,896 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 598 - Director → ME
    2023-10-31 ~ now
    IIF 1800 - Secretary → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 219
    57 Coles Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 1764 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 1012 - Ownership of shares – 75% or moreOE
    IIF 1012 - Right to appoint or remove directorsOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
  • 220
    22 Nelson Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 487 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 221
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 499 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 222
    1 Little Benty, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,025 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 1265 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 223
    24 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 929 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 1276 - Has significant influence or controlOE
  • 224
    191 Botwell Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 478 - Director → ME
  • 225
    10 Landsbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 1197 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 226
    91 Richmond Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 227
    10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 1770 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 228
    307 Wickham Lane, Abbey Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,772 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 1313 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
  • 229
    12 Kelswick Drive, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-02-15 ~ now
    IIF 1681 - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 230
    18 Manor Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 231
    10 Dutton Way, Iver, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 1484 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
  • 232
    4385, 15999368 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    28 Evesham Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 1730 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of shares – 75% or moreOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
  • 234
    Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-13 ~ now
    IIF 1721 - Director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 895 - Ownership of voting rights - 75% or moreOE
    IIF 895 - Right to appoint or remove directorsOE
    IIF 895 - Ownership of shares – 75% or moreOE
  • 235
    49 Lea Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 236
    Level 2, The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,691 GBP2025-03-31
    Officer
    2024-11-07 ~ now
    IIF 1589 - Director → ME
  • 237
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 1698 - Director → ME
    IIF 1027 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1026 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    39 Manor Abbey Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 1098 - Director → ME
  • 239
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-25 ~ now
    IIF 1131 - Right to appoint or remove directorsOE
    IIF 1131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 240
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,285 GBP2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 1132 - Right to appoint or remove directorsOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Ownership of shares – 75% or moreOE
  • 241
    123 Coldstream Walk, Sinfin, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 1452 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
  • 242
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,417 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 1102 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 243
    DANTUM LTD - 2018-06-13
    HOLHUS LTD - 2015-01-14
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2018-06-01 ~ dissolved
    IIF 1427 - Director → ME
  • 244
    GB SUBSIDIARIES LTD - 2024-05-17
    Dunton Hall, Kingsbury Road, Curdworth, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-09-20 ~ now
    IIF 946 - Director → ME
  • 245
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 947 - Director → ME
  • 246
    108 Richmond Hill, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,377 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 849 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 247
    Flat 86 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 853 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 248
    33 Woodrow Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
  • 249
    69 Clark Avenue, Musselburgh(east Lothian), East Lothian, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 964 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 250
    GH KANG LTD - 2023-04-25
    256 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2024-03-31
    Officer
    2023-03-12 ~ now
    IIF 1458 - Director → ME
    Person with significant control
    2023-03-12 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 251
    44 The Circle, North Evington, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 966 - Director → ME
  • 252
    Adhk Accountants Boundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    304 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 1291 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 253
    125-127 Buttershaw Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 1062 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    31 Godfrey Avenue, Denny, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,847 GBP2024-09-30
    Officer
    2022-02-21 ~ now
    IIF 1561 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 255
    1 Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    2018-08-24 ~ now
    IIF 1737 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 256
    161 Masser Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 257
    52 Hampshire Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 955 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 258
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 1258 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    115 Shakespeare Street, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 1241 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 260
    2 Dalton Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of shares – 75% or moreOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
  • 261
    49 Uplands Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 1469 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 262
    17 East Street, Barking, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 1447 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 1193 - Director → ME
  • 264
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 1194 - Director → ME
  • 265
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 1192 - Director → ME
  • 266
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 267
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 268
    172 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-07
    Officer
    2024-02-23 ~ now
    IIF 1563 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 997 - Ownership of shares – 75% or moreOE
    IIF 997 - Right to appoint or remove directorsOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
  • 269
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 465 - Director → ME
    2017-10-17 ~ dissolved
    IIF 1804 - Secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 270
    132 Hall Hays Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 1430 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 271
    30 Grasmere Avenue, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 868 - Director → ME
  • 272
    174 Pasture Lane, Clayton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,214 GBP2024-10-31
    Officer
    2022-11-04 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 273
    137 Brightside Avenue, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,622 GBP2022-01-31
    Officer
    2019-01-17 ~ now
    IIF 500 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 274
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,494 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 275
    131 York Avenue, Middx, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,990 GBP2024-05-31
    Officer
    2013-05-22 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 719 - Has significant influence or controlOE
  • 276
    524a Hitchin Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 1713 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Right to appoint or remove directorsOE
    IIF 889 - Ownership of shares – 75% or moreOE
  • 277
    103 Grasmere Crescent, Sinfin, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 1738 - Director → ME
  • 278
    15 Castleton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 279
    BVS PROPERTIES (COVENTRY) LTD - 2022-08-11
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2022-03-17 ~ dissolved
    IIF 1511 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 280
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 281
    17 Highfield Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,346 GBP2025-03-31
    Officer
    2024-03-07 ~ now
    IIF 1557 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 734 - Ownership of shares – 75% or moreOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Right to appoint or remove directorsOE
  • 282
    130 Burleigh Avenue, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 1189 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 283
    46 Hammond Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 663 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 284
    69 69 Fern Lane, Heston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 285
    1 Saltern Drive, Spalding, England
    Active Corporate (1 parent)
    Officer
    2025-09-27 ~ now
    IIF 1715 - Director → ME
    Person with significant control
    2025-09-27 ~ now
    IIF 1116 - Right to appoint or remove directorsOE
    IIF 1116 - Ownership of voting rights - 75% or moreOE
    IIF 1116 - Ownership of shares – 75% or moreOE
  • 286
    92 Walsall Road, West Bromwich, England
    Active Corporate (1 parent, 24 offsprings)
    Officer
    2025-09-16 ~ now
    IIF 697 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 287
    5 Bude Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 1585 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Ownership of shares – 75% or moreOE
  • 288
    3 Wallace Street, Wallace Street, Galston, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -208 GBP2020-04-30
    Officer
    2018-11-27 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Ownership of shares – 75% or moreOE
    IIF 774 - Right to appoint or remove directorsOE
  • 289
    63 Woodburn Crescent, Bonnybridge
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 1581 - Director → ME
  • 290
    46 Millfields Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 1636 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 802 - Has significant influence or controlOE
  • 291
    12 Renfrew Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 1377 - Director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 292
    7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,324 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 293
    19 Elm Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,847 GBP2024-11-30
    Officer
    2022-11-17 ~ now
    IIF 1335 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
  • 294
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    519,214 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 1689 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 874 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    Grs Windows, Ward Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 847 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
  • 297
    95d Forest Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,516 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 298
    482 Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,656 GBP2022-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 1154 - Director → ME
    2019-09-18 ~ dissolved
    IIF 1816 - Secretary → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 299
    118 Stag Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 300
    16a Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 1776 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Right to appoint or remove directorsOE
    IIF 1109 - Ownership of shares – 75% or moreOE
  • 301
    27 Pritchard Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 1727 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
  • 302
    152 Cranford Lane, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 303
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1472 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 304
    Hastings & Co, 82 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 1697 - Director → ME
  • 305
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 306
    10 Woodland Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 704 - Director → ME
  • 307
    120 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 664 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 308
    114 Queen Margaret Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 1616 - Director → ME
    2012-05-09 ~ dissolved
    IIF 1801 - Secretary → ME
  • 309
    112 Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 1341 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 310
    The Innovation Centre, Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,897 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 1518 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 311
    157 Beaconsfield Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 450 - Director → ME
  • 312
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 1354 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 313
    89 Mansel Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,766 GBP2024-03-31
    Officer
    2013-07-11 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 314
    33 Graham Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 1622 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 792 - Ownership of shares – 75% or moreOE
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Right to appoint or remove directorsOE
  • 315
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 945 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 316
    26 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 1184 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 317
    35 Faldo Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 1345 - Director → ME
  • 318
    GS CHEEMA CONSTRUCTION LIMITED - 2016-09-30
    155 Nineveh Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,699 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 1508 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Right to appoint or remove directorsOE
  • 320
    2b Highfield Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 1097 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 321
    6 Cornwall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-07-20 ~ now
    IIF 1504 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
  • 322
    68 Greenland Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 323
    55 Netherfield Gardens Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 324
    6 Fambridge Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,225 GBP2024-10-31
    Officer
    2023-05-16 ~ now
    IIF 1298 - Director → ME
  • 325
    Grovefield Lodge, Taplow Common Road, Burnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,388 GBP2020-05-31
    Officer
    2018-05-23 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 326
    371 Dudley Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 957 - Director → ME
    2025-02-28 ~ now
    IIF 1823 - Secretary → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 327
    264a Yeading Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 328
    597 Rochfords Gardens, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 1334 - Director → ME
  • 329
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 330
    31 Suffolk Court, Deepcut, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 502 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 331
    Shop B 130 - 132 Brettell Lane, Stourbridge, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2024-09-28
    Officer
    2012-08-20 ~ now
    IIF 1593 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 771 - Ownership of shares – 75% or moreOE
  • 332
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,633 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 1592 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
    IIF 769 - Ownership of shares – 75% or moreOE
  • 333
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 1591 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
  • 334
    95 Moat Road, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 1709 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 887 - Ownership of shares – 75% or moreOE
  • 335
    KPS CARPET & FLOORING LIMITED - 2023-08-02
    102 St. Hildas Way, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    2023-01-09 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 336
    Askari & Co. Limited, 162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,971 GBP2018-05-31
    Officer
    2017-06-02 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 337
    41 Stonehurst Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,465 GBP2020-07-31
    Officer
    2019-07-01 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 403 - Ownership of shares – 75% or moreOE
  • 338
    95 Moat Road, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 1707 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 886 - Ownership of shares – 75% or moreOE
  • 339
    35 Faldo Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 1346 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 340
    41 Stonehurst Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-05 ~ dissolved
    IIF 1344 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 341
    41 Stonehurst Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 1343 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 342
    95 Moat Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    802 GBP2022-07-31
    Officer
    2021-08-16 ~ dissolved
    IIF 1706 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of shares – 75% or moreOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
  • 343
    89 Colly Lane, Halesowen, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -19,247 GBP2023-01-06
    Officer
    2018-11-27 ~ now
    IIF 1323 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 344
    GSS GOLD CASTING LTD - 2021-05-10
    37 Augusta Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,106 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 937 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 160 - Has significant influence or controlOE
  • 345
    57 Derby Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 1394 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
  • 346
    3 Arden Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-09-13 ~ now
    IIF 1425 - Director → ME
    Person with significant control
    2025-09-13 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 347
    25 Fenton Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 348
    Flat 2 99 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, England
    Active Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 1503 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
    IIF 626 - Ownership of shares – 75% or moreOE
  • 349
    122 Vicarge Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 491 - Director → ME
  • 350
    11 Monway Buildings Holyhead Road, Moxley, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 1387 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 351
    350-352 Kingston Road, Ewell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 1277 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 1129 - Right to appoint or remove directorsOE
    IIF 1129 - Ownership of voting rights - 75% or moreOE
    IIF 1129 - Ownership of shares – 75% or moreOE
  • 352
    8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-26 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 353
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 708 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 354
    29 Warley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 1213 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 355
    54 Foliejohn Way, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 1137 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 356
    4 Forsythia Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 357
    189 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 358
    14 Craven Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 468 - Director → ME
  • 359
    63 Ruskin Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,937 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 360
    354 Bath Road Office / 1st Floor Hounslow West, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-25 ~ now
    IIF 1039 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 361
    4 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2021-09-30
    Officer
    2020-09-13 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 362
    317 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2021-01-31
    Officer
    2020-01-22 ~ now
    IIF 1356 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 363
    38 Benton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 1138 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 364
    111 Grasmere Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 365
    316 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    2021-10-07 ~ now
    IIF 1443 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
  • 366
    60 Meath Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 367
    93 Mayesbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 368
    47 Eastry Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-12 ~ dissolved
    IIF 1754 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 1005 - Ownership of shares – 75% or moreOE
  • 369
    15 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,545 GBP2020-01-31
    Officer
    2019-01-14 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 370
    317a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 1438 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 525 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 525 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Has significant influence or control over the trustees of a trustOE
    IIF 525 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 525 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 525 - Ownership of shares – 75% or more as a member of a firmOE
  • 371
    56 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,044 GBP2025-01-31
    Officer
    2020-01-14 ~ now
    IIF 1188 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 372
    22 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,061 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 373
    155 Third Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 337 - Director → ME
  • 374
    08 Sunnycroft Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 570 - Director → ME
  • 375
    14 Keir Hardie Way, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 376
    Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-11 ~ now
    IIF 700 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 377
    47 Cornwall Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,397 GBP2024-09-30
    Person with significant control
    2020-09-07 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 378
    7 Arundel House, Heritage Close, Cowley, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,766 GBP2024-03-31
    Officer
    2021-09-02 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 379
    85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928 GBP2024-09-30
    Officer
    2024-12-17 ~ now
    IIF 1396 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 380
    6-8 Coventry Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 381
    Flat 2, 271 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 382
    42e Pond Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 383
    30 Whitby Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 1424 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 384
    284 Lansbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 385
    18 Lea Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 386
    13 Fisher Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,727 GBP2024-06-30
    Person with significant control
    2021-06-04 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 387
    65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 388
    2 Chapel Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 389
    16 Brandon Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 1475 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 390
    55 Clay Hill, Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 391
    58 Cromwell Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 392
    76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,263 GBP2025-01-31
    Person with significant control
    2021-01-13 ~ now
    IIF 544 - Ownership of shares – 75% or moreOE
  • 393
    152 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 394
    77 Orchard Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,386 GBP2024-09-30
    Person with significant control
    2023-09-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 395
    69 Fern Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 396
    52 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 1456 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
  • 397
    24 Lynford Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    2022-12-16 ~ dissolved
    IIF 1389 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 398
    146 Windsor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
  • 399
    85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 1395 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 400
    70 Topsham Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 610 - Director → ME
    2022-01-04 ~ dissolved
    IIF 1815 - Secretary → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 401
    28 Blackwood Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 402
    Flat 5 St. Andrews Court, St. Andrews Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 1505 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
  • 403
    73 Dursley Close, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 404
    Unit 5 Ozdil House, River Way, Harlow, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 1646 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 808 - Ownership of shares – 75% or moreOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Right to appoint or remove directorsOE
  • 405
    68 Lancing Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 589 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 406
    34 Carlisle Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 1556 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 733 - Ownership of shares – 75% or moreOE
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
  • 407
    Lindsey House, 15 Lindsey Street, Epping, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-07-01 ~ dissolved
    IIF 1301 - Director → ME
  • 408
    455 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,116 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 1075 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 409
    135-137 Hamstead Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 1628 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
  • 410
    HAR1 LTD
    - now
    HAR1 LTD - 2025-10-10
    Premier House, Rolfe St, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 1782 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 1177 - Ownership of shares – 75% or moreOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
    IIF 1177 - Right to appoint or remove directorsOE
  • 411
    Falt 1 550 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 412
    SIMPLY DESSERTS LTD - 2022-08-22
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,643 GBP2021-06-30
    Officer
    2022-08-15 ~ now
    IIF 871 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 413
    G SHAH LOGISTICS LTD - 2022-07-06
    20 Cow Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 1331 - Director → ME
    2022-03-29 ~ now
    IIF 1803 - Secretary → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 414
    61 Heygate Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2020-09-30
    Officer
    2020-07-23 ~ now
    IIF 1544 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 728 - Ownership of shares – 75% or moreOE
  • 415
    6 Cooperative Terrace East, Dipton, Stanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -487 GBP2021-10-31
    Officer
    2020-10-15 ~ now
    IIF 1603 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Right to appoint or remove directorsOE
  • 416
    162 Cippenham Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 417
    20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,060 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 495 - Director → ME
    2020-06-22 ~ now
    IIF 1805 - Secretary → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 418
    HAWKS TRUCK MAINTENANCE LTD - 2025-03-12
    HAWKS TRUCKS & MAINTENANCE LTD - 2024-09-06
    219 Humberstone Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 1663 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 825 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    HOUNSLOW SUPER STORE LIMITED - 2023-01-19
    686 Ground Floor Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,720 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 1488 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 923 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 923 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 923 - Right to appoint or remove directorsOE
  • 420
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 1588 - Director → ME
  • 421
    Tartan Tikka Rooftop, Cumbernauld Shopping Centre, 4 Ettrick Walk, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 1156 - Director → ME
  • 422
    Dawsons House Pudsey, Owlcotes Lane, Pudsey, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-19 ~ now
    IIF 1718 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Right to appoint or remove directorsOE
    IIF 893 - Ownership of shares – 75% or moreOE
  • 423
    Suit 002, Sir Robert Peel House, 344-348 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 1649 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 811 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 811 - Ownership of shares – More than 25% but not more than 50%OE
  • 424
    Beresford House, Town Quay, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 1597 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Right to appoint or remove directorsOE
  • 425
    1 Saltern Drive, Spalding, England
    Active Corporate (1 parent)
    Officer
    2025-09-27 ~ now
    IIF 1716 - Director → ME
    Person with significant control
    2025-09-27 ~ now
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 426
    64 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2026-01-16 ~ now
    IIF 1538 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 721 - Ownership of shares – 75% or moreOE
  • 427
    124 Rookery Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 428
    58 Pinkwell Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,412 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 429
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-31
    Officer
    2021-07-01 ~ now
    IIF 1146 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 430
    14 Hartington Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 1766 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 1015 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1015 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1015 - Right to appoint or remove directorsOE
  • 431
    155 Lothian Crescent, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 1173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 432
    115 West End Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,307 GBP2024-12-31
    Officer
    2021-12-17 ~ now
    IIF 1432 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
  • 433
    354 Office/1st Floor Bath Road, Hounslow West, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-16 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 434
    JNB FOODS LIMITED - 2022-08-02
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,800 GBP2021-05-31
    Officer
    2022-01-10 ~ now
    IIF 870 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 435
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,370 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 1160 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
  • 436
    1007 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 1309 - Director → ME
    2011-05-27 ~ dissolved
    IIF 1802 - Secretary → ME
  • 437
    57-59 Hillhouse Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-05-08 ~ dissolved
    IIF 1794 - Director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 1412 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 1284 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
  • 439
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 609 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 440
    4385, 12318412 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,345 GBP2022-11-30
    Officer
    2019-11-18 ~ now
    IIF 856 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 441
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,663 GBP2022-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 1483 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
  • 442
    93a Auchinairn Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 1600 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
  • 443
    48 Living Well Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,978 GBP2022-03-31
    Officer
    2018-04-15 ~ now
    IIF 1722 - Director → ME
    Person with significant control
    2018-04-15 ~ now
    IIF 898 - Ownership of shares – 75% or moreOE
  • 444
    77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,696 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 1539 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
  • 445
    16 Wellsgreen Court, Uddingston, Glasgow, Larakshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 446
    51 Drayton Gardens, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 753 - Director → ME
  • 447
    112 Windmill Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 1533 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 448
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    162,175 GBP2024-05-31
    Officer
    2018-05-11 ~ now
    IIF 1416 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    240 Grove Lane, Handsworth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 1161 - Director → ME
  • 450
    5 Albany Road, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 1297 - Director → ME
  • 451
    JAF WORLDWIDE LOGISTICS LIMITED - 2025-09-01
    42 Halkingcroft, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,227 GBP2024-07-31
    Officer
    2025-09-01 ~ now
    IIF 1162 - Director → ME
  • 452
    JAG TRUE LTD - 2024-05-19
    11 Sandhurst Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2023-11-11 ~ now
    IIF 1617 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 787 - Right to appoint or remove directorsOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Ownership of shares – 75% or moreOE
  • 453
    22 Beresford Avenue, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,403 GBP2024-03-31
    Officer
    2026-01-16 ~ now
    IIF 1480 - Director → ME
  • 454
    16 Stirling Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,920 GBP2024-07-31
    Officer
    2024-04-01 ~ now
    IIF 1347 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 406 - Right to appoint or remove directorsOE
  • 455
    71 Beech Road, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,738 GBP2025-06-30
    Officer
    2023-06-27 ~ now
    IIF 1239 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 456
    51 Harvey Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 1671 - Director → ME
  • 457
    341c High Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,909 GBP2022-12-31
    Officer
    2020-12-01 ~ now
    IIF 1639 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
  • 458
    25 Puddlers Grove, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2021-06-30
    Officer
    2020-06-13 ~ dissolved
    IIF 1594 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
  • 459
    23 Hornby Road, Goldthorn Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,855 GBP2024-10-31
    Officer
    2025-08-01 ~ now
    IIF 699 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 460
    41 Sycamore Rise, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 1712 - Director → ME
  • 461
    Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 1112 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    175 Brampton Road, Rotherham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,134 GBP2016-11-30
    Officer
    2015-09-21 ~ dissolved
    IIF 1136 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    2016-08-21 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 463
    Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 464
    86b Albert Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 465
    Bfs Accountants The Willows Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 1609 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 785 - Right to appoint or remove directorsOE
    IIF 785 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 785 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    46 Nelson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,207 GBP2024-06-30
    Officer
    2020-06-30 ~ now
    IIF 588 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 467
    49 Horsneile Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,799 GBP2022-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 468
    49 Horsneile Lane, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    195 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 975 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 469
    307 Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 936 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 159 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 159 - Has significant influence or control as a member of a firmOE
    IIF 159 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 159 - Has significant influence or control over the trustees of a trustOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 159 - Right to appoint or remove directorsOE
  • 470
    152 Caledonia Road, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 1695 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Ownership of shares – 75% or moreOE
  • 471
    60 Park Road, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 590 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 472
    EURO EXPRESS LIMITED - 2017-03-02
    46 Millfields Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,880 GBP2016-03-31
    Officer
    2008-11-10 ~ dissolved
    IIF 1822 - Secretary → ME
  • 473
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-18 ~ dissolved
    IIF 1571 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 1000 - Ownership of shares – More than 25% but not more than 50%OE
  • 474
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 1570 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 1002 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 1717 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 892 - Ownership of shares – 75% or moreOE
    IIF 892 - Right to appoint or remove directorsOE
    IIF 892 - Ownership of voting rights - 75% or moreOE
  • 476
    SJS SIGNS LTD - 2020-03-04
    Dawson House, Owlcotes Lane, Pudsey, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -105,432 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 1069 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 891 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 891 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 891 - Right to appoint or remove directorsOE
  • 477
    9 Bayberry Way, Norton Canes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,038 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 1540 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 986 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 986 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 986 - Right to appoint or remove directorsOE
  • 478
    36 Shrewsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 479
    91 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,038 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 578 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 480
    25 Byrne Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,627 GBP2020-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 1626 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
  • 481
    24 Natley Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 1205 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    37 Bourn Avenue, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 585 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 483
    8 Pembroke Way, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,055 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
  • 484
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-05-20 ~ dissolved
    IIF 1360 - Director → ME
  • 485
    K MILLION ADVERTISING LIMITED - 2025-04-08
    K MILLION MUSIC LIMITED - 2024-11-05
    1 Usworth Close, Wolverhamton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 1449 - Director → ME
  • 486
    11 Atcost Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,356 GBP2024-02-28
    Officer
    2024-11-25 ~ now
    IIF 1517 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 683 - Right to appoint or remove directors as a member of a firmOE
    IIF 683 - Has significant influence or control as a member of a firmOE
  • 487
    64 Hitherbroom Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,961 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 488
    4385, 15119732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 489
    7 Tilley Close, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 1210 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Right to appoint or remove directorsOE
  • 490
    183a,lady Margaret Road Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 1485 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 491
    Grovefield Lodge Taplow Common Road, Burnham, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 694 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 694 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 694 - Right to appoint or remove directorsOE
  • 492
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,987 GBP2024-12-31
    Officer
    2022-02-01 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    65 Ashford Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,666 GBP2024-12-31
    Officer
    2023-03-13 ~ now
    IIF 1306 - Director → ME
  • 494
    39 Tedstone Road, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 1602 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
  • 495
    1007 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 1745 - Director → ME
  • 496
    11 Exeter House Watermill Way, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 962 - Director → ME
  • 497
    83 Heather Lane, Yiewsley, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 1378 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
  • 498
    The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    65 GBP2020-04-30
    Officer
    2020-08-17 ~ now
    IIF 1608 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 499
    4 King William Street, Safforn Court 1, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 500
    HOTL APARTS LIMITED - 2021-09-23
    SPECTRUM HOUSE LIMITED - 2019-10-09
    HOTL APARTS LTD - 2019-10-03
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,171 GBP2024-08-31
    Officer
    2021-09-28 ~ now
    IIF 1079 - Director → ME
  • 501
    Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-21 ~ now
    IIF 1078 - Director → ME
  • 502
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,369.78 GBP2021-08-31
    Officer
    2020-08-03 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 503
    388 Welford Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,320 GBP2024-07-31
    Officer
    2021-06-01 ~ now
    IIF 1668 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 829 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 829 - Ownership of shares – More than 25% but not more than 50%OE
  • 504
    30 Chalvey Road East, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,013 GBP2024-10-31
    Officer
    2015-11-01 ~ now
    IIF 1750 - Director → ME
  • 505
    Flat 3 265 Seaside, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-27 ~ dissolved
    IIF 1468 - Director → ME
    Person with significant control
    2022-08-27 ~ dissolved
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Right to appoint or remove directorsOE
  • 506
    9 Shepiston Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1286 - Director → ME
  • 507
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 1407 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 1141 - Ownership of shares – 75% or moreOE
    IIF 1141 - Right to appoint or remove directorsOE
    IIF 1141 - Ownership of voting rights - 75% or moreOE
  • 508
    47 Chevallier Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,266 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 1558 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 509
    20 Staythorpe Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603 GBP2024-09-30
    Officer
    2021-09-10 ~ now
    IIF 1714 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 890 - Right to appoint or remove directorsOE
    IIF 890 - Ownership of shares – 75% or moreOE
    IIF 890 - Ownership of voting rights - 75% or moreOE
  • 510
    15 Keynes Drive, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 1515 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 990 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 990 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 990 - Right to appoint or remove directorsOE
  • 511
    Office 7 27 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 1228 - Director → ME
  • 512
    Unit 3 Galley Lane Farm, Galley Lane, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,292 GBP2024-09-30
    Officer
    2018-09-19 ~ now
    IIF 1704 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 513
    5 Queniborough Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 1792 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Right to appoint or remove directorsOE
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 514
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 864 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    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
  • 515
    9-13 Bridge House Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 960 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 516
    VIEWMANN LIMITED - 2015-01-20
    110 Fairlop Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 469 - Director → ME
  • 517
    6 Portland Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 1401 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 518
    394a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 1152 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 519
    62 Glenthorpe Road, Morden, England
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 1348 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    120 Woodlands Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 521
    11 Waverley Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 1481 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 522
    103 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 1325 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 523
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,437 GBP2025-04-30
    Officer
    2024-04-25 ~ now
    IIF 1490 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 524
    6 Harrier Way, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 566 - Director → ME
  • 525
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 985 - Director → ME
  • 526
    6a Coleraine Road, Maghera, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,039 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 743 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 527
    136 Main Street, Dungiven, Derry, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    2024-04-16 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 528
    122a Dormers Wells Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 1384 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 529
    843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,212 GBP2024-07-31
    Officer
    2025-06-19 ~ now
    IIF 1431 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 530
    57 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 977 - Director → ME
  • 531
    36 Peregrine Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 532
    92 Muncaster Gardens, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 595 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 533
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-01 ~ dissolved
    IIF 1569 - Director → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 534
    42 Argyle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 1155 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 535
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,009 GBP2024-09-30
    Officer
    2024-04-24 ~ now
    IIF 1459 - Director → ME
  • 536
    C/o Horsefields, Belgrave Place, Bury, Greater Manchester
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -69,503 GBP2017-07-19 ~ 2018-07-31
    Officer
    2017-07-19 ~ now
    IIF 1545 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 537
    4 Cambria Street, Cannock, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,202 GBP2024-08-31
    Officer
    2017-08-31 ~ now
    IIF 497 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 538
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 1202 - Director → ME
  • 539
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 486 - Director → ME
    2017-06-05 ~ dissolved
    IIF 1811 - Secretary → ME
  • 540
    60 Park Road, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 591 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 541
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,248 GBP2024-07-31
    Officer
    2020-05-18 ~ now
    IIF 1665 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of shares – 75% or moreOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
  • 542
    16 Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 543
    2b Highfield Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,317 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 544
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 1748 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 994 - Ownership of shares – 75% or moreOE
    IIF 994 - Right to appoint or remove directorsOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
  • 545
    Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,422 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 1746 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    27 Aysgarth Drive, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 1439 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
  • 547
    7 Leacroft Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,284 GBP2023-08-30
    Officer
    2021-08-31 ~ now
    IIF 954 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 548
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 1610 - Director → ME
  • 549
    5 Preston Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 550
    MK ANAESTHETIC LIMITED - 2022-05-13
    2a Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,549 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 551
    2a Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,063 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 552
    2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-22 ~ now
    IIF 951 - Director → ME
  • 553
    4385, 14943254 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 1153 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 554
    46 Vicarage Farm Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-15 ~ now
    IIF 1072 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 555
    152 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,922 GBP2023-07-31
    Officer
    2024-06-04 ~ now
    IIF 1728 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 902 - Right to appoint or remove directorsOE
    IIF 902 - Ownership of voting rights - 75% or moreOE
    IIF 902 - Ownership of shares – 75% or moreOE
  • 556
    27 The Mount, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,595 GBP2024-08-31
    Officer
    2019-08-06 ~ now
    IIF 1678 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 557
    133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,268 GBP2025-01-31
    Officer
    2024-01-05 ~ now
    IIF 1735 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 909 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 909 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 909 - Right to appoint or remove directorsOE
  • 558
    4 Balfour Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1477 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 559
    50d Moira Road, Crumlin, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-06-19 ~ dissolved
    IIF 1336 - Director → ME
  • 560
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,224 GBP2021-08-31
    Officer
    2022-09-01 ~ dissolved
    IIF 1509 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Right to appoint or remove directors as a member of a firmOE
    IIF 631 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 561
    2 Houghton Way, Birstall, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 1554 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 562
    33 Faldo Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 1733 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 907 - Ownership of voting rights - 75% or moreOE
    IIF 907 - Right to appoint or remove directorsOE
    IIF 907 - Ownership of shares – 75% or moreOE
  • 563
    155 Uppingham Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 1274 - Director → ME
  • 564
    1110 Coventry Business Park, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    321,960 GBP2024-08-31
    Officer
    2018-08-17 ~ now
    IIF 615 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 565
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 1408 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 1142 - Ownership of voting rights - 75% or moreOE
    IIF 1142 - Ownership of shares – 75% or moreOE
    IIF 1142 - Right to appoint or remove directorsOE
  • 566
    103 Rochester Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 1379 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 567
    17 Calver Crescent, Wednesfield, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 851 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 568
    9a Pentos Drive, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,674 GBP2017-09-30
    Officer
    2012-03-29 ~ dissolved
    IIF 1541 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 723 - Has significant influence or control over the trustees of a trustOE
    IIF 723 - Has significant influence or controlOE
    IIF 723 - Has significant influence or control as a member of a firmOE
  • 569
    270 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 1682 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 570
    52 Brunswick Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2022-06-30
    Officer
    2021-11-21 ~ dissolved
    IIF 1761 - Director → ME
    Person with significant control
    2021-11-21 ~ dissolved
    IIF 1010 - Ownership of shares – 75% or moreOE
    IIF 1010 - Ownership of voting rights - 75% or moreOE
    IIF 1010 - Right to appoint or remove directorsOE
  • 571
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 572
    307 Wickham Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 1314 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 573
    77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 1090 - Director → ME
    2020-05-22 ~ dissolved
    IIF 1818 - Secretary → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 574
    20 Hibernia Gardens, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 1068 - Director → ME
  • 575
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-01 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 576
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 577
    7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-19 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    2023-08-19 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 578
    8 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 451 - Director → ME
  • 579
    NEW GENERATION RECRUITMENT LTD - 2017-05-24
    43a Binley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-08-31
    Officer
    2017-07-06 ~ dissolved
    IIF 1784 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 1174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1174 - Right to appoint or remove directorsOE
    IIF 1174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 580
    5K HOMES LIMITED - 2020-08-25
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    988,647 GBP2024-03-31
    Officer
    2019-01-04 ~ now
    IIF 948 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 581
    144 Mildmay Road, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,589 GBP2020-10-31
    Officer
    2015-07-15 ~ dissolved
    IIF 1587 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 919 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 919 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 919 - Right to appoint or remove directorsOE
  • 582
    168 Throne Road, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,945 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 1720 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 894 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 583
    463 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 344 - Director → ME
  • 584
    13 The Alders, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,420 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 584 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 585
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-28 ~ now
    IIF 1260 - Director → ME
  • 586
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 1101 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 587
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 1067 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 588
    455 Allerton Road, Allerton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,108 GBP2024-09-30
    Officer
    2015-09-10 ~ now
    IIF 1076 - Director → ME
    2015-09-10 ~ now
    IIF 1808 - Secretary → ME
  • 589
    5a Hewett Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 590
    ONLINE MEDIA GENERATION CONSULTANTS LTD - 2015-04-24
    Flat 4 15 Clarendon Square, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50 GBP2024-01-31
    Officer
    2012-01-16 ~ now
    IIF 965 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 794 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 794 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 591
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 1233 - Director → ME
    2025-08-28 ~ now
    IIF 1809 - Secretary → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 592
    51 Drayton Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 1522 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 689 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    4385, 14706133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 1243 - Director → ME
    2023-03-06 ~ dissolved
    IIF 1796 - Secretary → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 594
    9 Scirocco Close, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,641 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 1645 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 595
    49 Evans Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 747 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 596
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 1762 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of shares – 75% or moreOE
    IIF 1011 - Ownership of voting rights - 75% or moreOE
  • 597
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,063 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 598
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 1252 - Director → ME
  • 599
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,957 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 1259 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 600
    SANA HOSPITALITY LIMITED - 2022-05-10
    C/o Asha Solutions Ltd First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-04-30
    Officer
    2020-11-23 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 601
    10 Avenue Road, Southall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,830 GBP2024-05-31
    Officer
    2023-05-12 ~ dissolved
    IIF 1478 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 602
    3 Richens Close, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,387 GBP2024-06-27
    Officer
    2020-06-09 ~ now
    IIF 1321 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
  • 603
    Flat 10 Lizafield Court, Holly Lane, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 1320 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 604
    53 Grantham Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 482 - Director → ME
  • 605
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 1630 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
  • 606
    24 Belmount Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 1100 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 607
    54 Castle Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 1734 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 908 - Ownership of voting rights - 75% or moreOE
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of shares – 75% or moreOE
  • 608
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 928 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Right to appoint or remove directorsOE
  • 609
    Second Floor, 48 Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 610
    58 Racecourse Avenue, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 572 - Director → ME
    2024-11-12 ~ now
    IIF 1814 - Secretary → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 611
    402-404 Yorktown Road, College Town, Sandhurst, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-19 ~ dissolved
    IIF 1219 - Director → ME
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
  • 612
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-10-20 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 613
    4 Queens Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 1392 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 614
    102 Ruislip Road, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    37,733 GBP2024-04-30
    Officer
    2014-04-30 ~ now
    IIF 1751 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 992 - Ownership of shares – 75% or moreOE
  • 615
    32 Hortus Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 1151 - Director → ME
  • 616
    1g Brighouse Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 1201 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 617
    PREET ROOFING LTD - 2025-09-02
    94 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 1482 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
  • 618
    18 Connaught Avenue, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 1467 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 619
    DELUXE HOMES REPAIRS LTD - 2019-12-23
    177 Richmond Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 1064 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 620
    GOPI FRESH PRODUCE LTD - 2019-09-06
    F5 Unit F5, Western International Market, Southall, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    947,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-04 ~ now
    IIF 1711 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 621
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 668 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 622
    5 Preston Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 623
    18 Howard Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 603 - Director → ME
    2016-11-25 ~ dissolved
    IIF 1812 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 624
    73 Waye Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,600 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 845 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 625
    73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,254 GBP2024-05-31
    Officer
    2021-05-03 ~ now
    IIF 844 - Director → ME
    Person with significant control
    2021-05-03 ~ 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
  • 626
    15 Audley Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 1246 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 627
    Willersey Fields, Badsey, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-29
    Officer
    2014-11-25 ~ dissolved
    IIF 1635 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 801 - Ownership of shares – 75% or moreOE
  • 628
    THEBEARDEDMONKEY LTD - 2020-12-21
    Daaccountants 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 1134 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 1271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1271 - Right to appoint or remove directorsOE
    IIF 1271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 629
    20 Nine Elms Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 462 - Director → ME
  • 630
    27 Pritchard Street, Wednesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,603 GBP2024-04-05
    Officer
    2024-07-25 ~ now
    IIF 1726 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 901 - Ownership of voting rights - 75% or moreOE
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Right to appoint or remove directorsOE
  • 631
    5 Grove Road, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 1757 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Ownership of shares – 75% or moreOE
    IIF 1007 - Right to appoint or remove directorsOE
  • 632
    7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-07 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 633
    First Floor, 30 Merrick Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 634
    87 Meads Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 1369 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 635
    13 Britannia Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 636
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,791 GBP2020-11-29
    Officer
    2019-01-18 ~ now
    IIF 1208 - Director → ME
  • 637
    37 Florence Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 581 - Director → ME
  • 638
    60 Winchester Avenue, Hounslow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 913 - Ownership of shares – More than 25% but not more than 50%OE
  • 639
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,035 GBP2024-04-30
    Officer
    2016-02-25 ~ now
    IIF 1584 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of shares – More than 25% but not more than 50%OE
  • 640
    11 Missenden Gardens, Burnham, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 1686 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
  • 641
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 1500 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
  • 642
    RCY CONSTRUCTION LTD LTD - 2020-11-13
    RCY CONSTRUTION LTD - 2020-11-06
    4 Fuller Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,785 GBP2021-11-30
    Officer
    2021-03-27 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 643
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 1566 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 1004 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1004 - Right to appoint or remove directorsOE
    IIF 1004 - Ownership of shares – More than 25% but not more than 50%OE
  • 644
    68 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-05-31
    Officer
    2016-05-31 ~ now
    IIF 1679 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 834 - Ownership of shares – 75% or moreOE
  • 645
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 1687 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1169 - Right to appoint or remove directorsOE
    IIF 1169 - Ownership of voting rights - 75% or moreOE
    IIF 1169 - Ownership of shares – 75% or moreOE
  • 646
    5 Pelham Road South, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 1450 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 647
    14 Castle Drive, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-03 ~ now
    IIF 1094 - Director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 648
    150 Nestle Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 649
    RES & ENGINEERS LTD - 2020-05-26
    4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-05-22 ~ dissolved
    IIF 1362 - Director → ME
  • 650
    2 Leaholme Gardens, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 669 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 651
    77 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 652
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 1437 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 526 - Right to appoint or remove directorsOE
  • 653
    4385, 13057354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 1549 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 839 - Ownership of shares – 75% or moreOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
  • 654
    8 Elthorne Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 1479 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 655
    1 Lymington Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 1234 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 656
    177 Roker Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-07-31
    Officer
    2023-09-04 ~ now
    IIF 1352 - Director → ME
    2023-07-18 ~ now
    IIF 1621 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 1107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1107 - Ownership of voting rights - More than 50% but less than 75%OE
    2023-09-04 ~ now
    IIF 411 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 411 - Has significant influence or control as a member of a firmOE
    IIF 411 - Ownership of shares – More than 50% but less than 75%OE
  • 657
    29 Warley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,436 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 658
    187 Baron Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,794 GBP2025-05-31
    Officer
    2024-05-29 ~ now
    IIF 1381 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
  • 659
    31 St. Martins Avenue, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 660
    169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 710 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 661
    69 Rutter Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 662
    18 Meldrum Court, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 1295 - Director → ME
  • 663
    22 Joan Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2020-12-31
    Officer
    2022-07-01 ~ dissolved
    IIF 1282 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
  • 664
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    2024-07-02 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 665
    354 Bath Road, Hounslow West, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,225 GBP2021-12-31
    Officer
    2018-03-28 ~ dissolved
    IIF 1049 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 666
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-07-02 ~ now
    IIF 1034 - Director → ME
  • 667
    155 Uppingham Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,348 GBP2021-03-31
    Officer
    2020-03-01 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 1127 - Ownership of voting rights - 75% or moreOE
    IIF 1127 - Ownership of shares – 75% or moreOE
  • 668
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 1605 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of shares – 75% or moreOE
  • 669
    SAGHAR WINES LIMITED - 2012-09-03
    39 Carlyle Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 1235 - Director → ME
  • 670
    39 Manor Abbey Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 1099 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 671
    Gurpreet Singh 107, Blandford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-11 ~ now
    IIF 670 - Director → ME
  • 672
    19 Adelphi Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 673
    354b Katherine Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 674
    148 Maidstone Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-14 ~ now
    IIF 349 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 675
    57 Turnbull Drive, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 1426 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
  • 676
    402-404 Yorktown Road, College Town, Sandhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783 GBP2023-06-30
    Officer
    2022-06-20 ~ dissolved
    IIF 1218 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 677
    A/1 22 Hillhead Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 1227 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 678
    A/1 22 Hillhead Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 1225 - Director → ME
  • 679
    11 Oakleigh Court 27-31 Avenue Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,664 GBP2024-06-30
    Officer
    2023-05-02 ~ now
    IIF 1373 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 424 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 424 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 424 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Right to appoint or remove directors as a member of a firmOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 680
    49 Frinton Mews, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-03 ~ dissolved
    IIF 575 - Director → ME
  • 681
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,569 GBP2025-06-30
    Officer
    2023-06-26 ~ now
    IIF 1114 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
  • 682
    186 St Johns Road, Woking, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 683
    3 Bolsover Road, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 1236 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 684
    12 River Way, Ewell, Epsom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,488 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 1251 - Director → ME
  • 685
    46 Millfields Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 970 - Director → ME
    2021-01-27 ~ dissolved
    IIF 1824 - Secretary → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
  • 686
    46 Millfields Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-11 ~ dissolved
    IIF 969 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 687
    9 Triumph Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 1082 - Director → ME
  • 688
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 1747 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 993 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 993 - Ownership of shares – More than 25% but not more than 50%OE
  • 689
    30 Windsor Road, Ilford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-01-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 690
    11 Holyhead Road, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 1388 - Director → ME
  • 691
    5 Splott Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,324 GBP2017-02-28
    Officer
    2013-02-05 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 692
    5 Livingstone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 1367 - Director → ME
  • 693
    326 Lansbury Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,163 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 1658 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 822 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 822 - Right to appoint or remove directorsOE
  • 694
    326 Lansbury Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,112 GBP2024-08-31
    Officer
    2023-08-02 ~ dissolved
    IIF 1660 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 820 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    326 Lansbury Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,065 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 1659 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 821 - Ownership of shares – More than 25% but not more than 50%OE
  • 696
    4 Horace Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 1248 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 697
    1 Lymington Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 1231 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Right to appoint or remove directorsOE
  • 698
    149 Spon Lane, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 699
    22 Heversham Avenue, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 1684 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 873 - Ownership of shares – More than 25% but not more than 50%OE
  • 700
    40 Rydal Avenue, Tilehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-28 ~ dissolved
    IIF 1328 - Director → ME
    Person with significant control
    2023-05-28 ~ dissolved
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 701
    30 Woodlands Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 1386 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 702
    98 Nine Lands, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2025-06-30
    Officer
    2017-06-08 ~ now
    IIF 1759 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 1140 - Ownership of voting rights - 75% or moreOE
    IIF 1140 - Ownership of shares – 75% or moreOE
    IIF 1140 - Right to appoint or remove directorsOE
  • 703
    96 White Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 704
    66 Sheridan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 705
    37 Homemead Homemead Close, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 1211 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 706
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 707
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-07-31
    Officer
    2019-07-16 ~ now
    IIF 854 - Director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 708
    56 Mayesbrook Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,679 GBP2023-11-30
    Officer
    2021-11-02 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 709
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 1036 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 710
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    848,663 GBP2024-12-31
    Officer
    2013-04-30 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 711
    Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-30 ~ dissolved
    IIF 1359 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 712
    270 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,388 GBP2025-05-31
    Officer
    2023-05-02 ~ now
    IIF 1683 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 713
    161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,371 GBP2024-04-30
    Officer
    2023-01-01 ~ now
    IIF 1255 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 714
    161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,050 GBP2024-07-31
    Officer
    2020-07-29 ~ now
    IIF 1254 - Director → ME
    IIF 1278 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 715
    Unit 18 Meadow Lane, Bilston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 1673 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 830 - Right to appoint or remove directorsOE
    IIF 830 - Ownership of voting rights - 75% or moreOE
    IIF 830 - Ownership of shares – 75% or moreOE
  • 716
    65 Ashford Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    857 GBP2019-10-31
    Officer
    2018-10-14 ~ dissolved
    IIF 1307 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 717
    86 Howard Drive, Letchworth Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
  • 718
    84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,105 GBP2023-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 1092 - Director → ME
    2020-05-26 ~ dissolved
    IIF 1819 - Secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 719
    58 Racecourse Avenue, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 720
    182 Linden Avenue, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,795 GBP2024-09-30
    Officer
    2023-06-21 ~ now
    IIF 1521 - Director → ME
  • 721
    25 Byrne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 1624 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 795 - Ownership of shares – 75% or moreOE
    IIF 795 - Ownership of voting rights - 75% or moreOE
    IIF 795 - Right to appoint or remove directorsOE
  • 722
    17 Harlaxton Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 1441 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 723
    180 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 1765 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 1014 - Ownership of voting rights - 75% or moreOE
    IIF 1014 - Ownership of shares – 75% or moreOE
    IIF 1014 - Right to appoint or remove directorsOE
  • 724
    Unit 9 Accent Business Centre, Barkerend Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,229 GBP2024-03-31
    Officer
    2021-05-18 ~ now
    IIF 1612 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 786 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 786 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 786 - Right to appoint or remove directorsOE
  • 725
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 1065 - Director → ME
  • 726
    32 Morello Avenue, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,151 GBP2024-11-30
    Officer
    2022-11-08 ~ now
    IIF 941 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 622 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 622 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 622 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 622 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 622 - Ownership of shares – More than 50% but less than 75%OE
  • 727
    5 Norman Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 728
    1 Derby Road, Eastwood, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 952 - Director → ME
  • 729
    1 Derby Road, Eastwood, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 953 - Director → ME
  • 730
    22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 695 - Director → ME
  • 731
    119 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 1527 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
  • 732
    2 Houghton Way, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 866 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 733
    342 Bath Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 1492 - Director → ME
  • 734
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,797 GBP2024-03-31
    Officer
    2023-08-09 ~ now
    IIF 1583 - Director → ME
  • 735
    Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Officer
    2020-05-18 ~ now
    IIF 950 - Director → ME
  • 736
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Officer
    2019-01-09 ~ now
    IIF 949 - Director → ME
  • 737
    76-78 Stoke Road, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,140 GBP2024-07-31
    Officer
    2018-10-08 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 738
    DHADDA LIMITED - 2006-06-29
    5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    2005-01-31 ~ dissolved
    IIF 1586 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 764 - Ownership of shares – 75% or moreOE
    IIF 764 - Right to appoint or remove directorsOE
  • 739
    STU STUDENT SUPPORT LTD - 2023-02-20
    172 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-07
    Officer
    2022-11-10 ~ now
    IIF 1564 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 998 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 998 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 998 - Right to appoint or remove directorsOE
  • 740
    192 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,575 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 1429 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 741
    Unit 3 Jrp Industrial Estate, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 1149 - Director → ME
  • 742
    38 The Cherries, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 1240 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 743
    2 Avon Close, Stenson Fields, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 1611 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 784 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 744
    Partnership House, 84 Lodge Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,356 GBP2025-01-31
    Officer
    2024-01-19 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 745
    81 London Road, First Floor, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 1514 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 988 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 988 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 988 - Right to appoint or remove directorsOE
  • 746
    77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 747
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-07 ~ dissolved
    IIF 1565 - Director → ME
    Person with significant control
    2021-08-07 ~ dissolved
    IIF 999 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 999 - Ownership of shares – More than 25% but not more than 50%OE
  • 748
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 749
    5 Connolly Place, Denny, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 1578 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 760 - Ownership of shares – 75% or moreOE
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
  • 750
    Office 1 First Floor, 5-7, Station Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 1442 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 751
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 818 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 752
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 1453 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 917 - Ownership of shares – 75% or moreOE
    IIF 917 - Right to appoint or remove directorsOE
    IIF 917 - Ownership of voting rights - 75% or moreOE
  • 753
    161 Farnham Road, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-11 ~ now
    IIF 1256 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 754
    161 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 1253 - Director → ME
  • 755
    FRIENDS REMOVALS LIMITED - 2016-12-09
    4a Farnburn Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,498 GBP2017-05-31
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 756
    Unit 2 Arthur Street, C/o Nhm Accounts, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 1494 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 1143 - Right to appoint or remove directorsOE
    IIF 1143 - Ownership of shares – 75% or moreOE
    IIF 1143 - Ownership of voting rights - 75% or moreOE
  • 757
    49 Leigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 1195 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 279 - Has significant influence or controlOE
  • 758
    162a Burnham Lane, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,603 GBP2024-09-30
    Officer
    2024-03-15 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 759
    57-59 Hillhouse Street, Springburn, Glasgow
    Active Corporate (1 parent)
    Officer
    2012-07-17 ~ now
    IIF 1744 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 1685 - Ownership of shares – 75% or moreOE
  • 760
    43 Byron Avenue, London, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 152 - Director → ME
  • 761
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Person with significant control
    2019-08-01 ~ now
    IIF 685 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
    IIF 685 - Right to appoint or remove directorsOE
    IIF 685 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 685 - Ownership of shares – 75% or more as a member of a firmOE
  • 762
    THEID LTD
    - now
    DMT & ENGINEERS LTD - 2020-05-26
    TABLER & ENGINEERS LTD - 2018-07-05
    4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-05-22 ~ dissolved
    IIF 1361 - Director → ME
  • 763
    ELITE EVENTS MANAGEMENT LTD - 2021-12-22
    12 Lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,721 GBP2022-08-31
    Officer
    2023-01-01 ~ now
    IIF 1470 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 550 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 550 - Right to appoint or remove directorsOE
  • 764
    11 Mount Road, Rowley Regis, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    706 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 765
    87 St. Andrews Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,593 GBP2021-06-30
    Officer
    2021-05-10 ~ dissolved
    IIF 1643 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 805 - Right to appoint or remove directorsOE
  • 766
    2 St. Peters Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 767
    67 Campville Crescent, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,422 GBP2024-08-31
    Person with significant control
    2023-12-01 ~ now
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 768
    65 Burleigh Avenue, Wigston, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 1598 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
  • 769
    232 Henley Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 1366 - Director → ME
  • 770
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,628 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 1489 - Director → ME
  • 771
    8 Patrick Street, Strabane, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 1638 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 803 - Ownership of shares – 75% or moreOE
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
  • 772
    92 Walsall Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,928 GBP2024-07-31
    Officer
    2021-06-18 ~ now
    IIF 1498 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 773
    2 Wheeleys Road, Edgabston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 1625 - Director → ME
  • 774
    ULL. LTD
    - now
    LU (LONDON) LTD - 2023-11-02
    EC (LONDON) LTD - 2023-10-13
    GO BUILDING GROUP LTD - 2021-03-30
    GLITZIE LTD - 2020-03-05
    137 137 Brightside Avenue, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-07-16 ~ dissolved
    IIF 1350 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
  • 775
    27 Gilbert Road, Belvedere, England
    Active Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 776
    49 Newcastle Street Kilkeel, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-04-11 ~ now
    IIF 744 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 777
    11 Avenue Road Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-26 ~ dissolved
    IIF 1568 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 996 - Ownership of shares – More than 25% but not more than 50%OE
  • 778
    77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 1093 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 779
    Herbert House, 27- 29 The Broadway, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 757 - Ownership of shares – 75% or moreOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Right to appoint or remove directorsOE
  • 780
    Flat 6 Lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 1319 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 781
    VERITAS ENERGY (UK) LIMITED - 2013-06-27
    Moathouse, 14 Gala Park, Galashiels, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 1294 - Director → ME
  • 782
    220a Kilsyth Road, Banknock, Bonnybridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 1579 - Director → ME
  • 783
    3/6 Fisher Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2024-11-06 ~ now
    IIF 1732 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 906 - Ownership of shares – 75% or moreOE
  • 784
    26 Harmer Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 785
    1 Stanyards Courtyard, Stanyards Farm Chertsey Road, Chobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,219 GBP2024-06-30
    Officer
    2023-10-02 ~ now
    IIF 1087 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 786
    53 Thurston Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 787
    1st Floor Unit 3a, 113-115 Fonthill Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,812 GBP2017-01-31
    Officer
    2012-10-05 ~ dissolved
    IIF 565 - Director → ME
  • 788
    114 Walsall Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 1383 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 789
    VEGETARI LIMITED - 2013-06-11
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    284,417 GBP2016-01-29
    Officer
    2013-01-09 ~ now
    IIF 1629 - Director → ME
    2013-01-09 ~ now
    IIF 1797 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
  • 790
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Officer
    2023-07-10 ~ now
    IIF 1167 - Director → ME
  • 791
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 1760 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 1009 - Ownership of shares – 75% or moreOE
  • 792
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 861 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 793
    307 Wickham Lane, Abbey Wood, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 1316 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
  • 794
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 1667 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 828 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 828 - Right to appoint or remove directorsOE
  • 795
    14 North Parade, North Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,911 GBP2024-04-30
    Officer
    2020-06-19 ~ now
    IIF 942 - Director → ME
  • 796
    12 North Parade, North Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 1497 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 621 - Ownership of shares – More than 50% but less than 75%OE
    IIF 621 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 621 - Right to appoint or remove directorsOE
  • 797
    354 Office/1st Floor Bath Road, Hounslow West, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-05 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 798
    354 Bath Road, Office / First Floor, Hounslow West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,042 GBP2023-12-31
    Officer
    2023-02-09 ~ now
    IIF 1031 - Director → ME
  • 799
    84 Lodge Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,578 GBP2025-02-28
    Officer
    2022-02-16 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 800
    WORLD HELP LIMITED - 2025-02-10
    60 Meath Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,801 GBP2024-08-31
    Officer
    2025-12-22 ~ now
    IIF 1382 - Director → ME
  • 801
    58 Shaftesbury Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 1324 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 802
    70 The Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 455 - Director → ME
  • 803
    29 Bath Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-12 ~ dissolved
    IIF 1421 - Director → ME
  • 804
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 1582 - Director → ME
  • 805
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 457 - Director → ME
    2011-09-01 ~ dissolved
    IIF 1817 - Secretary → ME
  • 806
    2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of shares – 75% or moreOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
  • 807
    4c The Old Foundry, 55 Bath Street, Walsall, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,558 GBP2020-05-31
    Officer
    2021-11-01 ~ now
    IIF 1399 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 808
    139 Horton Road, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 809
    34 Town Gate Wyke, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,155 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 810
    Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2017-11-30
    Officer
    2011-09-09 ~ dissolved
    IIF 1279 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1130 - Ownership of shares – More than 25% but not more than 50%OE
  • 811
    148 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-13 ~ now
    IIF 351 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 812
    42 Westfield Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 1237 - Director → ME
    2017-09-13 ~ dissolved
    IIF 1813 - Secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 311 - Has significant influence or controlOE
  • 813
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 1212 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
Ceased 205
  • 1
    13 Baylis Parade Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,527 GBP2024-05-31
    Officer
    2019-03-14 ~ 2020-12-18
    IIF 1103 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-12-18
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 2
    4 Glencroft Drive, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,359 GBP2024-07-31
    Officer
    2021-07-09 ~ 2024-02-15
    IIF 1741 - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-02-14
    IIF 912 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 912 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-08-18 ~ 2025-04-23
    IIF 1406 - Director → ME
  • 4
    Office T7a, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,540 GBP2025-06-30
    Officer
    2024-01-16 ~ 2024-08-13
    IIF 1403 - Director → ME
  • 5
    133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,700 GBP2022-11-30
    Officer
    2016-12-19 ~ 2018-12-17
    IIF 1736 - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-11-17
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 6
    IKOHI ESTATES LTD - 2007-10-05
    IKOHI TELECOM (SOUTHALL) LIMITED - 2006-07-17
    35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-02-21 ~ 2007-01-01
    IIF 1752 - Director → ME
  • 7
    CRYSTAL ASSETS LIMITED - 2016-07-11
    APEXVAIO IT SOLUTIONS LIMITED - 2016-02-16
    35 Ruddlesway, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,797 GBP2017-11-19
    Officer
    2011-01-19 ~ 2012-11-19
    IIF 742 - Director → ME
  • 8
    Move Inn Supplies, Troy Wharf Old Uxbridge Road, West Hyde, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,108 GBP2024-08-31
    Officer
    2021-08-23 ~ 2025-07-16
    IIF 1083 - Director → ME
    Person with significant control
    2021-08-23 ~ 2025-07-16
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 639 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    APPMONSTER LTD - 2018-01-19
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    2017-03-17 ~ 2020-03-11
    IIF 865 - Director → ME
  • 10
    4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 1385 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of shares – 75% or more OE
    IIF 431 - Ownership of voting rights - 75% or more OE
  • 11
    61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-25 ~ 2021-09-23
    IIF 1546 - Director → ME
    2022-07-08 ~ 2023-02-06
    IIF 852 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-02-06
    IIF 727 - Ownership of shares – 75% or more OE
    IIF 727 - Ownership of voting rights - 75% or more OE
    IIF 727 - Right to appoint or remove directors OE
  • 12
    Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ 2017-01-27
    IIF 1318 - Director → ME
    2017-01-01 ~ 2017-04-01
    IIF 648 - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-04-01
    IIF 383 - Ownership of shares – 75% or more OE
  • 13
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SBIS RECRUITMENT LTD - 2017-10-09
    SGS RECRUITMENT LTD - 2016-05-18
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    7,475 GBP2024-05-31
    Officer
    2016-05-04 ~ 2017-10-04
    IIF 1368 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF 417 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SINGH CONSTRUCTION MIDLANDS LIMITED - 2017-11-29
    Bains Midland Construction Limited Unit 5, Credenda Road, West Bromwich, West Midland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,696 GBP2024-11-30
    Officer
    2022-11-04 ~ 2025-06-24
    IIF 1724 - Director → ME
  • 15
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-11 ~ 2019-06-13
    IIF 1410 - Director → ME
  • 16
    35 Ellerdine Road, Hounslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-09 ~ 2024-10-04
    IIF 1066 - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-01
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 17
    H.S GREENFORD HEATING AND PLUMBING LTD - 2024-03-23
    Unit 3 Speedway Industrial Estate, Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-10 ~ 2024-03-18
    IIF 1104 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-17
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2019-10-02
    IIF 348 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,991 GBP2024-12-31
    Officer
    2020-01-01 ~ 2020-12-01
    IIF 338 - Director → ME
  • 20
    10 Newhall Street, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,929 GBP2024-03-31
    Officer
    2020-03-02 ~ 2024-05-14
    IIF 1148 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-05-14
    IIF 259 - Ownership of shares – 75% or more OE
  • 21
    BW ELEVEN LIMITED - 2018-03-29
    BOND WOLFE RESIDENTIAL LIMITED - 2016-01-27
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    2016-01-04 ~ 2018-03-28
    IIF 872 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF 445 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,841 GBP2024-12-30
    Officer
    2022-06-01 ~ 2022-10-19
    IIF 1168 - Director → ME
  • 23
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,626 GBP2024-12-31
    Officer
    2021-01-06 ~ 2024-01-01
    IIF 1165 - Director → ME
  • 24
    46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate
    Officer
    2015-07-06 ~ 2015-07-31
    IIF 1719 - Director → ME
  • 25
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2024-07-25
    IIF 1528 - Director → ME
  • 26
    460 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    2024-05-01 ~ 2024-09-03
    IIF 706 - Director → ME
  • 27
    46 Station Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2025-01-12 ~ 2025-01-27
    IIF 1242 - Director → ME
    2025-01-03 ~ 2025-01-10
    IIF 1820 - Secretary → ME
  • 28
    419a High Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    132,547 GBP2024-03-31
    Officer
    2022-12-12 ~ 2023-06-06
    IIF 1642 - Director → ME
    2022-01-10 ~ 2022-04-10
    IIF 1641 - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-10
    IIF 804 - Right to appoint or remove directors OE
  • 29
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-11 ~ 2023-05-01
    IIF 1413 - Director → ME
    Person with significant control
    2018-06-11 ~ 2023-05-01
    IIF 510 - Ownership of voting rights - 75% or more OE
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of shares – 75% or more OE
  • 30
    21 Alder Road, Wednesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-08-30 ~ 2026-01-16
    IIF 1247 - Director → ME
  • 31
    115 Armadale Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-07-14 ~ 2024-02-01
    IIF 1250 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-12-01
    IIF 320 - Has significant influence or control as a member of a firm OE
    IIF 320 - Has significant influence or control over the trustees of a trust OE
    IIF 320 - Has significant influence or control OE
  • 32
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-28 ~ 2025-09-10
    IIF 1180 - Director → ME
    Person with significant control
    2021-04-28 ~ 2025-09-10
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 33
    The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ 2014-11-03
    IIF 1275 - Director → ME
  • 34
    First Floor,office 5,2-3 Walsall Road,willenhall, Walsall Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,424,942 GBP2024-06-30
    Officer
    2022-06-12 ~ 2025-07-17
    IIF 1513 - Director → ME
    Person with significant control
    2022-06-12 ~ 2025-07-17
    IIF 987 - Ownership of shares – 75% or more OE
  • 35
    25a Kingdon Avenue, Prickwillow, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,817 GBP2022-06-30
    Officer
    2020-06-18 ~ 2022-07-26
    IIF 1710 - Director → ME
    Person with significant control
    2020-06-18 ~ 2022-07-26
    IIF 882 - Ownership of shares – 75% or more OE
    IIF 882 - Ownership of voting rights - 75% or more OE
    IIF 882 - Right to appoint or remove directors OE
  • 36
    MODERN PRINTING DESIGN LTD - 2025-07-23
    MACH CONSTRUCTION LTD - 2022-04-12
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,251 GBP2024-06-30
    Officer
    2020-12-01 ~ 2022-03-25
    IIF 1222 - Director → ME
    Person with significant control
    2020-12-01 ~ 2022-03-25
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more OE
  • 37
    ACE HOMES (SOUTH) LTD - 2018-10-24
    Royal Mail House, Terminus Terrace, Southampton, England
    Active Corporate (1 parent)
    Officer
    2018-10-18 ~ 2018-11-20
    IIF 1650 - Director → ME
    2019-05-16 ~ 2020-03-25
    IIF 1652 - Director → ME
    Person with significant control
    2018-10-18 ~ 2020-03-25
    IIF 814 - Right to appoint or remove directors OE
    IIF 814 - Ownership of shares – 75% or more OE
    IIF 814 - Ownership of voting rights - 75% or more OE
  • 38
    3 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-08-25
    IIF 1790 - Secretary → ME
  • 39
    134 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,912 GBP2024-02-28
    Officer
    2021-02-22 ~ 2021-09-01
    IIF 1257 - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-09-01
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    250 Colindeep Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,100 GBP2023-06-26
    Officer
    2023-03-20 ~ 2024-01-01
    IIF 1767 - Director → ME
    Person with significant control
    2023-03-20 ~ 2024-01-01
    IIF 1022 - Ownership of voting rights - 75% or more OE
    IIF 1022 - Right to appoint or remove directors OE
    IIF 1022 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1022 - Ownership of shares – 75% or more OE
    IIF 1022 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1022 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1022 - Right to appoint or remove directors as a member of a firm OE
    IIF 1022 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1022 - Has significant influence or control over the trustees of a trust OE
    IIF 1022 - Has significant influence or control as a member of a firm OE
    IIF 1022 - Ownership of shares – 75% or more as a member of a firm OE
  • 41
    27 Parkland Place, Wren Way, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,500 GBP2025-06-30
    Officer
    2023-03-18 ~ 2024-01-01
    IIF 1775 - Director → ME
    Person with significant control
    2023-03-18 ~ 2024-01-01
    IIF 1024 - Right to appoint or remove directors as a member of a firm OE
    IIF 1024 - Ownership of shares – 75% or more OE
    IIF 1024 - Has significant influence or control over the trustees of a trust OE
    IIF 1024 - Has significant influence or control as a member of a firm OE
    IIF 1024 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1024 - Right to appoint or remove directors OE
    IIF 1024 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1024 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1024 - Ownership of voting rights - 75% or more OE
    IIF 1024 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1024 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 42
    FARNHAM ROAD INVESTMENTS LTD - 2025-09-15
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ 2025-09-01
    IIF 1269 - Director → ME
  • 43
    Unit 4c, Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    2023-06-01 ~ 2024-01-22
    IIF 1742 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-01-22
    IIF 914 - Right to appoint or remove directors OE
    IIF 914 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 914 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 44
    11 Ruskin Way, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-01 ~ 2026-01-07
    IIF 1688 - Director → ME
    Person with significant control
    2026-01-01 ~ 2026-01-07
    IIF 1170 - Ownership of voting rights - 75% or more OE
    IIF 1170 - Ownership of shares – 75% or more OE
  • 45
    SANDHU DISTRIBUTIONS LTD - 2020-05-26
    43 Norfolk Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    172,834 GBP2023-10-31
    Officer
    2019-05-31 ~ 2019-06-05
    IIF 1340 - Director → ME
  • 46
    6 Cranleigh Gardens, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,200 GBP2024-05-31
    Officer
    2003-06-13 ~ 2003-11-18
    IIF 1057 - Director → ME
  • 47
    WATERSONS LIMITED - 2016-06-08
    ANGEL GROWERS LIMITED - 2012-03-21
    10 Veronica Avenue, Parkfields, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ 2013-08-01
    IIF 1789 - Secretary → ME
  • 48
    213 Lakey Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ 2015-12-11
    IIF 345 - Director → ME
  • 49
    56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ 2024-01-01
    IIF 1773 - Director → ME
    Person with significant control
    2023-01-31 ~ 2024-01-01
    IIF 1021 - Ownership of voting rights - 75% or more OE
    IIF 1021 - Right to appoint or remove directors OE
    IIF 1021 - Ownership of shares – 75% or more OE
  • 50
    2 Water Court Water Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-06-11 ~ 2012-05-31
    IIF 355 - Director → ME
  • 51
    24 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    2020-07-20 ~ 2020-10-28
    IIF 930 - Director → ME
    2019-12-13 ~ 2020-07-21
    IIF 931 - Director → ME
    Person with significant control
    2019-12-13 ~ 2020-07-21
    IIF 918 - Ownership of shares – 75% or more OE
    IIF 918 - Ownership of voting rights - 75% or more OE
    IIF 918 - Right to appoint or remove directors OE
  • 52
    10 Landsbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ 2020-06-12
    IIF 1196 - Director → ME
  • 53
    10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ 2024-01-01
    IIF 1769 - Director → ME
    Person with significant control
    2022-12-30 ~ 2024-01-01
    IIF 1017 - Right to appoint or remove directors OE
    IIF 1017 - Ownership of shares – 75% or more OE
    IIF 1017 - Ownership of voting rights - 75% or more OE
  • 54
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-08-01 ~ 2019-11-21
    IIF 1411 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-11-21
    IIF 1172 - Ownership of shares – 75% or more OE
  • 55
    1 Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    2018-08-24 ~ 2022-03-05
    IIF 1740 - Director → ME
    2022-03-05 ~ 2022-03-05
    IIF 1739 - Director → ME
    Person with significant control
    2018-08-24 ~ 2022-03-05
    IIF 911 - Ownership of shares – 75% or more OE
    IIF 911 - Ownership of voting rights - 75% or more OE
    IIF 911 - Right to appoint or remove directors OE
  • 56
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2014-02-10 ~ 2014-04-04
    IIF 470 - Director → ME
  • 57
    BVS PROPERTIES (COVENTRY) LTD - 2022-08-11
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-21 ~ 2022-03-17
    IIF 1532 - Director → ME
  • 58
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    773,595 GBP2024-06-30
    Officer
    2006-11-24 ~ 2007-11-20
    IIF 1788 - Secretary → ME
    2008-11-18 ~ 2011-12-01
    IIF 1786 - Secretary → ME
  • 59
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,012 GBP2021-03-31
    Officer
    2017-03-20 ~ 2017-08-01
    IIF 702 - Director → ME
  • 60
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    519,214 GBP2024-11-30
    Officer
    2004-05-28 ~ 2007-11-07
    IIF 1690 - Director → ME
    2009-04-29 ~ 2022-09-23
    IIF 1691 - Director → ME
    2008-01-09 ~ 2009-04-30
    IIF 1787 - Secretary → ME
  • 61
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,895 GBP2024-05-31
    Officer
    2017-05-11 ~ 2022-02-18
    IIF 576 - Director → ME
  • 62
    Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    2013-06-25 ~ 2013-09-06
    IIF 703 - Director → ME
  • 63
    28 Lancaster Gardens, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,485 GBP2024-10-31
    Officer
    2020-04-06 ~ 2021-12-20
    IIF 1147 - Director → ME
  • 64
    7 Walling Croft, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ 2013-06-21
    IIF 680 - Director → ME
  • 65
    24 King Charles Avenue, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-20 ~ 2024-06-01
    IIF 1390 - Director → ME
    Person with significant control
    2023-05-20 ~ 2024-06-01
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Ownership of shares – 75% or more OE
  • 66
    Spaces 125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254 GBP2024-03-31
    Officer
    2012-10-30 ~ 2016-03-16
    IIF 741 - Director → ME
  • 67
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2015-03-18 ~ 2020-03-06
    IIF 1028 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-03-06
    IIF 1025 - Has significant influence or control OE
  • 68
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ 2024-08-01
    IIF 1595 - Director → ME
    Person with significant control
    2024-06-11 ~ 2024-08-01
    IIF 768 - Ownership of shares – 75% or more OE
    IIF 768 - Right to appoint or remove directors OE
    IIF 768 - Ownership of voting rights - 75% or more OE
  • 69
    KPS CARPET & FLOORING LIMITED - 2023-08-02
    102 St. Hildas Way, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    2019-04-04 ~ 2023-01-09
    IIF 471 - Director → ME
    Person with significant control
    2019-04-04 ~ 2023-01-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 70
    8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-25
    IIF 935 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-25
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 71
    37 Denbigh Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,187 GBP2021-03-31
    Officer
    2018-08-02 ~ 2018-09-03
    IIF 1435 - Director → ME
  • 72
    10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ 2024-01-01
    IIF 1768 - Director → ME
    Person with significant control
    2022-12-20 ~ 2024-01-01
    IIF 1018 - Right to appoint or remove directors OE
    IIF 1018 - Ownership of shares – 75% or more OE
    IIF 1018 - Ownership of voting rights - 75% or more OE
  • 73
    316 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    2020-03-02 ~ 2021-04-25
    IIF 1446 - Director → ME
  • 74
    47 Eastry Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ 2020-04-17
    IIF 1755 - Director → ME
  • 75
    29 Townfield Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,127 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-02-01
    IIF 505 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 76
    47 Cornwall Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,397 GBP2024-09-30
    Officer
    2020-09-07 ~ 2022-06-29
    IIF 658 - Director → ME
  • 77
    85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928 GBP2024-09-30
    Officer
    2023-06-18 ~ 2024-12-17
    IIF 1244 - Director → ME
    2021-09-13 ~ 2023-06-17
    IIF 613 - Director → ME
  • 78
    6-8 Coventry Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Officer
    2021-10-21 ~ 2022-06-16
    IIF 599 - Director → ME
  • 79
    13 Fisher Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,727 GBP2024-06-30
    Officer
    2021-06-04 ~ 2022-07-09
    IIF 569 - Director → ME
  • 80
    76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,263 GBP2025-01-31
    Officer
    2021-08-24 ~ 2022-06-15
    IIF 1463 - Director → ME
    2023-01-16 ~ 2023-05-22
    IIF 1462 - Director → ME
    2021-01-13 ~ 2021-05-15
    IIF 1464 - Director → ME
    2023-08-24 ~ 2024-06-16
    IIF 1461 - Director → ME
    2024-10-01 ~ 2025-06-16
    IIF 1460 - Director → ME
  • 81
    77 Orchard Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,386 GBP2024-09-30
    Officer
    2023-09-16 ~ 2025-06-01
    IIF 601 - Director → ME
  • 82
    69 Fern Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ 2022-04-19
    IIF 653 - Director → ME
  • 83
    24 Lynford Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    2021-07-05 ~ 2022-06-16
    IIF 608 - Director → ME
  • 84
    146 Windsor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Person with significant control
    2018-03-26 ~ 2018-03-26
    IIF 88 - Ownership of shares – 75% or more OE
  • 85
    Mha Llp, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    125,000 GBP2023-02-28
    Officer
    2023-05-20 ~ 2023-06-02
    IIF 1640 - Director → ME
  • 86
    Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire
    Active Corporate (11 parents)
    Officer
    2022-03-23 ~ 2024-05-22
    IIF 1238 - Director → ME
  • 87
    17 Gainsboro Gardens, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166 GBP2024-04-30
    Officer
    2023-04-12 ~ 2023-10-11
    IIF 1285 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-10-09
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
  • 88
    61 Heygate Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2020-09-30
    Officer
    2018-09-14 ~ 2020-06-29
    IIF 1543 - Director → ME
    Person with significant control
    2018-09-14 ~ 2020-06-29
    IIF 726 - Ownership of shares – 75% or more OE
  • 89
    175 Eton Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ 2022-03-24
    IIF 1669 - Director → ME
  • 90
    Flat 9 Dale Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,612 GBP2024-03-31
    Officer
    2019-06-15 ~ 2020-05-27
    IIF 1661 - Director → ME
  • 91
    16 Agnes Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-30 ~ 2016-05-01
    IIF 651 - Director → ME
  • 92
    18 Mexborough Avenue, Leeds, England
    Dissolved Corporate
    Officer
    2022-09-27 ~ 2023-09-09
    IIF 1245 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-07-01
    IIF 316 - Ownership of voting rights - 75% or more OE
    IIF 316 - Ownership of shares – 75% or more OE
    IIF 316 - Right to appoint or remove directors OE
  • 93
    HOUNSLOW SUPER STORE LIMITED - 2023-01-19
    686 Ground Floor Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,720 GBP2023-12-31
    Officer
    2013-12-19 ~ 2017-04-25
    IIF 1493 - Director → ME
  • 94
    64 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-22 ~ 2026-01-16
    IIF 843 - Director → ME
    Person with significant control
    2021-03-22 ~ 2026-01-16
    IIF 135 - Ownership of shares – 75% or more OE
    2026-01-16 ~ 2026-01-16
    IIF 720 - Ownership of shares – 75% or more OE
  • 95
    N Gard, Unit 12 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-31 ~ 2016-03-30
    IIF 1376 - Director → ME
    2014-03-24 ~ 2014-09-30
    IIF 1374 - Director → ME
  • 96
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-31
    Officer
    2019-01-29 ~ 2020-12-01
    IIF 336 - Director → ME
    Person with significant control
    2019-01-29 ~ 2020-12-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 97
    45 Buxton Road, High Lane, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ 2025-05-15
    IIF 1555 - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-05-15
    IIF 732 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 732 - Right to appoint or remove directors OE
    IIF 732 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    53 Keith Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-05-30 ~ 2020-07-03
    IIF 1215 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-07-03
    IIF 295 - Ownership of shares – 75% or more OE
  • 99
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,638 GBP2024-01-31
    Officer
    2015-01-28 ~ 2018-02-12
    IIF 1657 - Director → ME
    Person with significant control
    2017-01-28 ~ 2018-02-12
    IIF 812 - Ownership of shares – 75% or more OE
  • 100
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate
    Equity (Company account)
    -9,445 GBP2021-09-30
    Officer
    2018-09-24 ~ 2019-08-15
    IIF 857 - Director → ME
  • 101
    77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,696 GBP2024-03-31
    Person with significant control
    2017-03-27 ~ 2026-01-16
    IIF 134 - Has significant influence or control over the trustees of a trust OE
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Has significant influence or control OE
  • 102
    4385, 12025777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-10-22 ~ 2020-12-31
    IIF 1551 - Director → ME
    2020-08-12 ~ 2020-10-05
    IIF 1547 - Director → ME
    Person with significant control
    2020-08-12 ~ 2020-10-05
    IIF 838 - Ownership of voting rights - 75% or more OE
    IIF 838 - Ownership of shares – 75% or more OE
    2020-10-22 ~ 2020-12-31
    IIF 842 - Ownership of voting rights - 75% or more OE
    IIF 842 - Ownership of shares – 75% or more OE
    IIF 842 - Right to appoint or remove directors OE
  • 103
    51 Drayton Gardens, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-10-16 ~ 2023-11-05
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 104
    240 Grove Lane, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2021-09-30
    Officer
    2016-09-20 ~ 2019-05-02
    IIF 1158 - Director → ME
    Person with significant control
    2016-09-20 ~ 2019-07-01
    IIF 642 - Ownership of voting rights - 75% or more OE
    IIF 642 - Ownership of shares – 75% or more OE
    IIF 642 - Right to appoint or remove directors OE
  • 105
    42 Halkingcroft, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,911 GBP2024-03-31
    Officer
    2014-03-10 ~ 2015-03-01
    IIF 154 - Director → ME
  • 106
    JAG TRUE LTD - 2024-05-19
    11 Sandhurst Road, Leicester, England
    Active Corporate (1 parent)
    Person with significant control
    2023-11-11 ~ 2024-04-18
    IIF 788 - Ownership of voting rights - 75% or more OE
    IIF 788 - Right to appoint or remove directors OE
    IIF 788 - Ownership of shares – 75% or more OE
  • 107
    51 Harvey Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ 2012-03-09
    IIF 1670 - Director → ME
  • 108
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,021 GBP2025-04-30
    Person with significant control
    2024-04-04 ~ 2024-05-08
    IIF 674 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    G.singh, Everglen Industrial Estate Betam Road, Hayes, London, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    12,487 GBP2024-05-31
    Officer
    2011-05-25 ~ 2013-04-02
    IIF 1040 - Director → ME
  • 110
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,105 GBP2020-05-31
    Officer
    2016-05-01 ~ 2017-05-01
    IIF 267 - Director → ME
  • 111
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402 GBP2017-03-31
    Officer
    2014-03-17 ~ 2016-08-02
    IIF 682 - Director → ME
  • 112
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,987 GBP2024-12-31
    Officer
    2014-06-15 ~ 2019-04-30
    IIF 1054 - Director → ME
    2022-02-01 ~ 2022-02-01
    IIF 671 - Director → ME
    2010-10-26 ~ 2013-06-01
    IIF 1051 - Director → ME
    2019-05-02 ~ 2021-12-31
    IIF 1487 - Director → ME
    2022-01-01 ~ 2022-02-01
    IIF 1693 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-01
    IIF 924 - Ownership of shares – 75% or more OE
  • 113
    151 Oatlands Drive, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    208 GBP2024-07-31
    Officer
    2014-07-11 ~ 2019-08-05
    IIF 1749 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-10
    IIF 995 - Has significant influence or control OE
    IIF 995 - Ownership of voting rights - 75% or more OE
    IIF 995 - Ownership of shares – 75% or more OE
    IIF 995 - Right to appoint or remove directors OE
  • 114
    63 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,108 GBP2024-06-30
    Officer
    2021-06-14 ~ 2021-09-28
    IIF 1191 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-09-28
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 115
    58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,749 GBP2024-12-31
    Officer
    2019-12-03 ~ 2024-09-01
    IIF 1708 - Director → ME
    Person with significant control
    2019-12-03 ~ 2024-09-01
    IIF 888 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 888 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 888 - Right to appoint or remove directors OE
  • 116
    Ashiana Farm Drive, Straight Road, Old Windsor, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,082 GBP2024-03-31
    Officer
    2007-01-19 ~ 2007-10-03
    IIF 1692 - Director → ME
  • 117
    83 Quinbrookes, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-04-30
    Officer
    2016-04-15 ~ 2017-04-20
    IIF 1333 - Director → ME
  • 118
    3 Sywell Drive, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ 2017-05-25
    IIF 679 - Director → ME
  • 119
    TOGAR LTD - 2022-02-10
    341c High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,277 GBP2021-07-31
    Officer
    2014-07-17 ~ 2022-01-15
    IIF 1662 - Director → ME
    Person with significant control
    2016-07-17 ~ 2022-01-15
    IIF 823 - Ownership of shares – 75% or more OE
  • 120
    Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2022-09-30
    Officer
    2020-05-19 ~ 2024-04-06
    IIF 1729 - Director → ME
    Person with significant control
    2020-05-19 ~ 2024-04-06
    IIF 903 - Ownership of shares – 75% or more OE
  • 121
    NATION COURIERS LTD - 2025-02-24
    OTALACARE LIMITED - 2023-10-02
    46 Millfields Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-08 ~ 2025-05-30
    IIF 972 - Director → ME
    Person with significant control
    2022-12-08 ~ 2025-05-05
    IIF 183 - Has significant influence or control OE
  • 122
    136 Main Street, Dungiven, Derry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-11-05
    IIF 745 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-11-05
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    Unit 12 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-31 ~ 2016-03-30
    IIF 1375 - Director → ME
  • 124
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ 2015-07-31
    IIF 1203 - Director → ME
  • 125
    MG REAL ESTATE LTD - 2025-12-29
    13 Hanover Square, Mayfair, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,524 GBP2024-06-30
    Officer
    2023-07-11 ~ 2024-04-01
    IIF 1524 - Director → ME
    2023-06-01 ~ 2023-07-07
    IIF 1523 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-04-01
    IIF 688 - Has significant influence or control as a member of a firm OE
    IIF 688 - Has significant influence or control OE
    IIF 688 - Has significant influence or control over the trustees of a trust OE
    2023-06-01 ~ 2023-07-07
    IIF 687 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    MG BUILDERS ESSEX LTD - 2025-07-01
    497 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,171 GBP2024-06-30
    Officer
    2017-06-12 ~ 2025-08-01
    IIF 1199 - Director → ME
    Person with significant control
    2017-06-12 ~ 2025-08-01
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 127
    42 Cregagh Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2022-09-30
    Person with significant control
    2021-09-22 ~ 2022-01-01
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    3 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,411 GBP2024-02-29
    Officer
    2002-08-01 ~ 2004-07-01
    IIF 1029 - Director → ME
  • 129
    26 Foxherne, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    440,812 GBP2024-03-31
    Officer
    2002-08-01 ~ 2004-07-01
    IIF 1043 - Director → ME
  • 130
    Kaman And Co, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,197 GBP2019-03-31
    Officer
    2001-10-30 ~ 2004-03-31
    IIF 1044 - Director → ME
  • 131
    1e Unit 1e Park Lane Industrial Estate, Handsworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ 2026-02-04
    IIF 1723 - Director → ME
    Person with significant control
    2025-03-06 ~ 2026-02-04
    IIF 900 - Right to appoint or remove directors OE
    IIF 900 - Ownership of voting rights - 75% or more OE
    IIF 900 - Ownership of shares – 75% or more OE
  • 132
    341c High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,064 GBP2020-10-31
    Officer
    2019-10-03 ~ 2020-03-25
    IIF 981 - Director → ME
  • 133
    72 Weston Drive, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ 2012-12-20
    IIF 1632 - Director → ME
    2011-01-05 ~ 2012-09-01
    IIF 1633 - Director → ME
    2011-01-05 ~ 2012-09-01
    IIF 1798 - Secretary → ME
  • 134
    21 Riverside, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ 2026-01-31
    IIF 1181 - Director → ME
    Person with significant control
    2025-08-12 ~ 2026-01-31
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2012-09-01
    IIF 1575 - Director → ME
  • 136
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402 GBP2016-12-31
    Officer
    2013-10-15 ~ 2014-06-30
    IIF 343 - Director → ME
  • 137
    74 Stratton Wolverhampton Stratton Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2023-01-10 ~ 2023-07-27
    IIF 1512 - Director → ME
    2021-08-15 ~ 2022-01-10
    IIF 1631 - Director → ME
    Person with significant control
    2021-08-15 ~ 2023-07-27
    IIF 991 - Ownership of shares – 75% or more OE
    IIF 991 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 991 - Ownership of voting rights - 75% or more OE
    IIF 991 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 991 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 991 - Ownership of shares – 75% or more as a member of a firm OE
  • 138
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ 2025-08-28
    IIF 1267 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-08-28
    IIF 328 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 328 - Right to appoint or remove directors OE
  • 139
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-08-28
    IIF 1268 - Director → ME
    Person with significant control
    2024-02-20 ~ 2024-09-23
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    16 Bell Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,201 GBP2024-07-31
    Officer
    2019-07-01 ~ 2021-01-12
    IIF 1370 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-12
    IIF 420 - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    1 Usworth Close, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,078 GBP2024-09-30
    Officer
    2024-10-31 ~ 2025-08-28
    IIF 1451 - Director → ME
    Person with significant control
    2024-10-31 ~ 2025-08-28
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 539 - Right to appoint or remove directors OE
  • 142
    54 Castle Street, Stockport, England
    Active Corporate (1 parent)
    Person with significant control
    2025-10-10 ~ 2025-10-27
    IIF 535 - Ownership of shares – 75% or more OE
    IIF 535 - Ownership of voting rights - 75% or more OE
    IIF 535 - Right to appoint or remove directors with control over the trustees of a trust OE
    2025-10-10 ~ 2025-10-10
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Ownership of voting rights - 75% or more OE
  • 143
    58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2023-09-30
    Officer
    2020-09-25 ~ 2022-09-26
    IIF 1159 - Director → ME
    2022-09-26 ~ 2024-09-09
    IIF 1705 - Director → ME
    2020-09-25 ~ 2022-09-30
    IIF 1827 - Secretary → ME
    Person with significant control
    2022-12-08 ~ 2024-09-09
    IIF 881 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 881 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 881 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 881 - Right to appoint or remove directors OE
    IIF 881 - Ownership of voting rights - 75% or more OE
    IIF 881 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 881 - Right to appoint or remove directors as a member of a firm OE
    IIF 881 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2022-09-27
    IIF 876 - Ownership of voting rights - 75% or more OE
    IIF 876 - Right to appoint or remove directors OE
    IIF 876 - Ownership of shares – 75% or more OE
  • 144
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    651,826 GBP2024-06-30
    Officer
    2020-01-10 ~ 2020-07-01
    IIF 1419 - Director → ME
  • 145
    UNKNOWN BOYS LIMITED - 2025-01-31
    420a Staines Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ 2024-11-01
    IIF 665 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-11-01
    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
  • 146
    DSG ENGINEERING LIMITED - 2016-10-12
    141 Athelstan Road, Southampton, England
    Active Corporate
    Equity (Company account)
    26,684 GBP2021-11-30
    Officer
    2016-10-11 ~ 2017-04-21
    IIF 1654 - Director → ME
    Person with significant control
    2016-10-11 ~ 2017-04-21
    IIF 816 - Ownership of shares – 75% or more OE
  • 147
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    348 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    2014-09-22 ~ 2016-11-18
    IIF 1655 - Director → ME
    Person with significant control
    2016-04-16 ~ 2016-11-18
    IIF 815 - Ownership of shares – 75% or more OE
  • 148
    Flat 4 2 Golden Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ 2017-06-15
    IIF 655 - Director → ME
  • 149
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,035 GBP2024-04-30
    Officer
    2010-08-13 ~ 2014-11-11
    IIF 1701 - Director → ME
  • 150
    3 Cutlers Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2013-10-03 ~ 2014-08-02
    IIF 1613 - Director → ME
  • 151
    RCY CONSTRUCTION LTD LTD - 2020-11-13
    RCY CONSTRUTION LTD - 2020-11-06
    4 Fuller Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,785 GBP2021-11-30
    Officer
    2020-11-02 ~ 2022-08-01
    IIF 652 - Director → ME
  • 152
    50 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ 2024-11-15
    IIF 1281 - Director → ME
    Person with significant control
    2024-11-08 ~ 2024-11-15
    IIF 1133 - Ownership of shares – 75% or more OE
    IIF 1133 - Right to appoint or remove directors OE
    IIF 1133 - Ownership of voting rights - 75% or more OE
  • 153
    11 Fellowes Court Cranford Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-18 ~ 2023-05-25
    IIF 1355 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-12-31
    IIF 413 - Has significant influence or control OE
  • 154
    177 Roker Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-07-31
    Officer
    2023-07-18 ~ 2023-07-18
    IIF 1353 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-18
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 676 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    26 Millfields Road, Westbromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ 2024-06-01
    IIF 1674 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-06-01
    IIF 831 - Right to appoint or remove directors OE
    IIF 831 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 831 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    354 Bath Road, Hounslow West, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,225 GBP2021-12-31
    Officer
    2015-07-03 ~ 2015-07-03
    IIF 1135 - Director → ME
    2012-02-24 ~ 2015-07-03
    IIF 153 - Director → ME
    2016-09-21 ~ 2017-08-01
    IIF 1163 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-08-01
    IIF 1120 - Ownership of shares – 75% or more OE
  • 157
    356 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,350,590 GBP2024-12-31
    Officer
    2023-01-01 ~ 2023-06-30
    IIF 1042 - Director → ME
  • 158
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-07-02 ~ 2024-07-31
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 159
    155 Uppingham Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,348 GBP2021-03-31
    Officer
    2016-03-23 ~ 2016-03-24
    IIF 1273 - Director → ME
  • 160
    GARRY TRANSPORT LIMITED - 2018-09-12
    48 Living Well Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -455 GBP2022-03-31
    Officer
    2016-03-31 ~ 2022-06-15
    IIF 602 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-15
    IIF 899 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 899 - Has significant influence or control as a member of a firm OE
    IIF 899 - Right to appoint or remove directors OE
    IIF 899 - Ownership of shares – 75% or more OE
    IIF 899 - Ownership of voting rights - 75% or more OE
  • 161
    22 Yeading Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-31 ~ 2024-03-04
    IIF 1048 - Director → ME
    2023-01-31 ~ 2023-03-04
    IIF 1807 - Secretary → ME
    Person with significant control
    2023-01-31 ~ 2024-03-04
    IIF 251 - Right to appoint or remove directors as a member of a firm OE
    IIF 251 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 251 - Right to appoint or remove directors OE
  • 162
    SIKHS FOR JUSTICE LIMITED - 2021-02-27
    200 Birmingham Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -655 GBP2024-02-29
    Officer
    2021-02-18 ~ 2021-05-05
    IIF 1053 - Director → ME
    Person with significant control
    2021-02-18 ~ 2021-05-06
    IIF 875 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 163
    10 Peregrine Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,500 GBP2025-07-31
    Officer
    2023-07-13 ~ 2024-01-01
    IIF 1771 - Director → ME
    Person with significant control
    2023-07-13 ~ 2024-01-01
    IIF 1019 - Right to appoint or remove directors OE
    IIF 1019 - Ownership of shares – 75% or more OE
    IIF 1019 - Ownership of voting rights - 75% or more OE
  • 164
    2 Slater Street, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -26,501 GBP2024-06-30
    Officer
    2020-06-30 ~ 2023-05-01
    IIF 472 - Director → ME
    Person with significant control
    2020-06-30 ~ 2023-05-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 165
    56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ 2024-01-01
    IIF 1774 - Director → ME
    Person with significant control
    2022-12-13 ~ 2024-01-01
    IIF 1023 - Right to appoint or remove directors OE
    IIF 1023 - Ownership of shares – 75% or more OE
    IIF 1023 - Ownership of voting rights - 75% or more OE
  • 166
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-07-31
    Officer
    2019-07-16 ~ 2019-08-01
    IIF 1810 - Secretary → ME
  • 167
    354 Bath Road, Hounslow West, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,496 GBP2023-12-31
    Officer
    2019-05-10 ~ 2020-07-01
    IIF 1052 - Director → ME
  • 168
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    848,663 GBP2024-12-31
    Officer
    2011-06-01 ~ 2013-04-19
    IIF 1041 - Director → ME
    2013-04-30 ~ 2013-05-03
    IIF 1055 - Director → ME
    2013-04-30 ~ 2013-06-04
    IIF 1056 - Director → ME
    2013-04-30 ~ 2013-05-16
    IIF 1047 - Director → ME
    2009-03-19 ~ 2013-04-25
    IIF 1806 - Secretary → ME
  • 169
    161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,050 GBP2024-07-31
    Officer
    2020-07-22 ~ 2020-07-30
    IIF 1266 - Director → ME
    Person with significant control
    2020-09-08 ~ 2023-11-10
    IIF 559 - Right to appoint or remove directors OE
    IIF 559 - Ownership of voting rights - 75% or more OE
    IIF 559 - Ownership of shares – 75% or more OE
    2020-07-22 ~ 2020-07-30
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
  • 170
    Unit 9 Accent Business Centre, Barkerend Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,229 GBP2024-03-31
    Officer
    2021-05-10 ~ 2021-05-18
    IIF 1615 - Director → ME
  • 171
    17 The Common, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,060 GBP2023-11-30
    Officer
    2022-11-23 ~ 2025-03-01
    IIF 1536 - Director → ME
    Person with significant control
    2022-11-23 ~ 2025-03-01
    IIF 717 - Ownership of shares – 75% or more OE
    IIF 717 - Right to appoint or remove directors OE
    IIF 717 - Ownership of voting rights - 75% or more OE
  • 172
    RSSM BUILDERS LTD - 2023-03-16
    Unit 3 44 Station Road, Premier Shopping Plaza Mall, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-04-06 ~ 2024-03-11
    IIF 1217 - Director → ME
    Person with significant control
    2022-04-06 ~ 2024-03-14
    IIF 294 - Ownership of shares – More than 50% but less than 75% OE
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - More than 50% but less than 75% OE
  • 173
    22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-18 ~ 2011-12-04
    IIF 1634 - Director → ME
  • 174
    Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ 2025-01-17
    IIF 1537 - Director → ME
    Person with significant control
    2023-06-16 ~ 2025-01-17
    IIF 718 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 718 - Right to appoint or remove directors OE
    IIF 718 - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Person with significant control
    2020-05-18 ~ 2020-08-21
    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
  • 176
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Person with significant control
    2019-01-09 ~ 2020-08-21
    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
  • 177
    DHADDA LIMITED - 2006-06-29
    5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    2005-01-31 ~ 2016-02-15
    IIF 1791 - Secretary → ME
    2016-02-15 ~ 2019-02-20
    IIF 1821 - Secretary → ME
  • 178
    67 Milton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-31 ~ 2023-06-07
    IIF 1529 - Director → ME
  • 179
    FAST WASH SERVICES LTD - 2021-03-24
    SUMMIT TRADING LIMITED - 2020-12-29
    OPAL BUSINESS DESIGN SERVICES LIMITED - 2018-10-08
    4 Spring Grove Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-08-24 ~ 2020-05-19
    IIF 755 - Director → ME
    Person with significant control
    2019-08-24 ~ 2020-05-15
    IIF 1126 - Ownership of shares – 75% or more OE
  • 180
    Unit 37 Alfreds Way, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,259 GBP2025-03-31
    Officer
    2023-02-10 ~ 2026-01-02
    IIF 1778 - Director → ME
  • 181
    51 Rochford Avenue, Romford, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ 2026-01-02
    IIF 1781 - Director → ME
  • 182
    60 Meath Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,210 GBP2025-03-31
    Officer
    2025-07-15 ~ 2025-10-15
    IIF 1526 - Director → ME
  • 183
    Office 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,316 GBP2021-04-05
    Officer
    2015-08-10 ~ 2015-12-31
    IIF 933 - LLP Designated Member → ME
  • 184
    FRIENDS REMOVALS LIMITED - 2016-12-09
    4a Farnburn Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,498 GBP2017-05-31
    Officer
    2015-05-26 ~ 2017-12-13
    IIF 1317 - Director → ME
  • 185
    635 Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ 2022-01-12
    IIF 1329 - Director → ME
    Person with significant control
    2021-07-08 ~ 2022-01-12
    IIF 390 - Ownership of shares – 75% or more OE
  • 186
    Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,569 GBP2019-05-31
    Officer
    2017-11-16 ~ 2021-05-11
    IIF 1651 - Director → ME
    Person with significant control
    2017-11-16 ~ 2021-05-11
    IIF 813 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-08-15 ~ 2024-02-02
    IIF 1519 - Director → ME
  • 188
    173 Valley Drive, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168 GBP2018-10-31
    Officer
    2017-10-04 ~ 2018-06-06
    IIF 1580 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-05-05
    IIF 758 - Has significant influence or control OE
  • 189
    341c High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,802 GBP2021-07-31
    Officer
    2019-07-08 ~ 2020-01-01
    IIF 979 - Director → ME
    2020-05-10 ~ 2021-12-10
    IIF 980 - Director → ME
    Person with significant control
    2020-10-27 ~ 2021-12-01
    IIF 824 - Has significant influence or control over the trustees of a trust OE
  • 190
    87 St. Andrews Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,593 GBP2021-06-30
    Officer
    2020-06-11 ~ 2021-05-10
    IIF 982 - Director → ME
    Person with significant control
    2020-06-11 ~ 2021-05-11
    IIF 188 - Ownership of shares – 75% or more OE
  • 191
    Ashton Shah & Co Ltd, Laxmi House, 2b Draycott Ave, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-07 ~ 2026-01-15
    IIF 1171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 192
    67 Campville Crescent, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,422 GBP2024-08-31
    Officer
    2023-06-01 ~ 2024-03-10
    IIF 1414 - Director → ME
  • 193
    18 Peel Court, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-04 ~ 2022-03-31
    IIF 1125 - Right to appoint or remove directors OE
    IIF 1125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 194
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,628 GBP2024-12-31
    Officer
    2019-05-02 ~ 2021-12-31
    IIF 1486 - Director → ME
    2022-01-01 ~ 2024-07-31
    IIF 1050 - Director → ME
    2010-10-27 ~ 2019-04-30
    IIF 1045 - Director → ME
    Person with significant control
    2022-01-01 ~ 2024-07-31
    IIF 1111 - Right to appoint or remove directors as a member of a firm OE
    IIF 1111 - Ownership of shares – More than 25% but not more than 50% OE
  • 195
    128 City Road, London, England
    Active Corporate (82 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2021-02-25 ~ 2022-04-29
    IIF 1560 - LLP Member → ME
  • 196
    College Lane, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2013-07-01 ~ 2015-06-28
    IIF 1363 - Director → ME
  • 197
    University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ 2015-06-28
    IIF 1364 - Director → ME
  • 198
    University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2011-07-13 ~ 2015-06-28
    IIF 1365 - Director → ME
  • 199
    56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ 2024-01-01
    IIF 1772 - Director → ME
    Person with significant control
    2023-01-18 ~ 2024-01-01
    IIF 1020 - Right to appoint or remove directors OE
    IIF 1020 - Ownership of voting rights - 75% or more OE
    IIF 1020 - Ownership of shares – 75% or more OE
  • 200
    354 Bath Road, Office / First Floor, Hounslow West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,042 GBP2023-12-31
    Person with significant control
    2023-02-09 ~ 2024-07-31
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 201
    35 Lavidge Road, Mottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -212,904 GBP2024-04-30
    Officer
    2019-05-01 ~ 2025-02-27
    IIF 1607 - Director → ME
  • 202
    Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    29,526 GBP2024-06-30
    Officer
    2025-05-12 ~ 2025-11-22
    IIF 1590 - Director → ME
    Person with significant control
    2025-05-15 ~ 2025-11-22
    IIF 765 - Ownership of shares – 75% or more OE
    IIF 765 - Right to appoint or remove directors OE
    IIF 765 - Ownership of voting rights - 75% or more OE
  • 203
    46 Millfields Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ 2011-05-30
    IIF 1826 - Secretary → ME
  • 204
    H2-RACING CARS LTD - 2014-05-12
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LIMITED - 2013-12-04
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-06-04 ~ 2018-06-13
    IIF 1428 - Director → ME
  • 205
    Suit-4, 85-87 Regency House George Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,854 GBP2022-10-31
    Officer
    2012-07-02 ~ 2013-05-16
    IIF 493 - Director → 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.