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 Joginder Singh

    Related profiles found in government register
  • Mr Joginder Singh
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU

      IIF 4 IIF 5 IIF 6
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 7
    • icon of address Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL

      IIF 8
    • icon of address Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 9
    • icon of address Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 10 IIF 11
    • icon of address Ditton Manor, Ditton Park Road, Royal Berkshire, Slough, SL3 7JB, England

      IIF 12
    • icon of address 203, Tentelow Lane, Southall, UB2 4LP, United Kingdom

      IIF 13
  • Mr Joginder Singh
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-12 Ace Parade, Hook Road, Chessington, KT9 1DR, England

      IIF 14
    • icon of address Unit 2, 100-104 High Street, Crawley, West Sussex, RH10 1BZ, England

      IIF 15
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 16
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 17
    • icon of address 24, The Glen, Norwood Green, Southall, UB2 5RS, England

      IIF 18
    • icon of address 24, The Glen, Southall, UB2 5RS, United Kingdom

      IIF 19 IIF 20
    • icon of address 41, Penbury Road, Southall, Middlesex, UB2 5RX, United Kingdom

      IIF 21
    • icon of address 41, Penbury Road, Southall, UB2 5RX, England

      IIF 22
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 23
  • Mr Joginder Singh
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 109 Cold Harbour Lane, Hayes, UB3 3EG, United Kingdom

      IIF 24
  • Mr Joginder Singh
    Italian born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Frinton Grove, Birmingham, B21 0HX, England

      IIF 25
  • Mr Joginder Singh
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxmi House, Draycott Avenue, Harrow, HA3 0BU, England

      IIF 26
  • Singh, Joginder
    British business executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 27
  • Singh, Joginder
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 31
    • icon of address Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 32
    • icon of address Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 10, The Bridge Business Centre, The Bridge Business Centre Bridge Road, Southall, Middlesex, UB2 4AY, England

      IIF 36
  • Singh, Joginder
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, England

      IIF 40
  • Singh, Joginder
    British business executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 41
  • Singh, Joginder
    British businessman born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 42
    • icon of address 24, The Glen, Norwood Green, UB2 5RS, England

      IIF 43
  • Singh, Joginder
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-12 Ace Parade, Hook Road, Chessington, KT9 1DR, England

      IIF 44 IIF 45
    • icon of address Unit 2, 100-104 High Street, Crawley, West Sussex, RH10 1BZ, England

      IIF 46
    • icon of address 153, Norwood Road, Southall, UB2 4JB, England

      IIF 47
    • icon of address 24, The Glen, Southall, UB2 5RS, United Kingdom

      IIF 48
    • icon of address 41, Penbury Road, Southall, Middlesex, UB2 5RX, United Kingdom

      IIF 49
    • icon of address 41, Penbury Road, Southall, UB2 5RX, England

      IIF 50
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 51
  • Singh, Joginder
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 The Glen, Norwood Green, Southall, Middlesex, UB2 5RS

      IIF 52
    • icon of address 24, The Glen, Southall, UB2 5RS, United Kingdom

      IIF 53
    • icon of address 24 The Glen, The Glen, Southall, UB2 5RS, England

      IIF 54
    • icon of address 96, The Green, Southall, Middlesex, UB2 4BG, England

      IIF 55
  • Singh, Joginder
    British self employed born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Glen, Norwood Green, Southall, UB2 5RS, United Kingdom

      IIF 56
  • Singh, Joginder
    British business person born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 109 Cold Harbour Lane, Hayes, UB3 3EG, United Kingdom

      IIF 57
  • Singh, Joginder
    Italian director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Frinton Grove, Birmingham, B21 0HX, England

      IIF 58
  • Joginder, Singh
    Indian manager born in April 1963

    Registered addresses and corresponding companies
    • icon of address Str B Ushunskaya Block 1a/3, Room No 818, Moscow, 113303, Russia

      IIF 59
  • Singh, Joginder
    British self employed born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Glen, Norwood Green, Southall, UB2 5RS, United Kingdom

      IIF 60
  • Singh, Joginder
    Indian

    Registered addresses and corresponding companies
    • icon of address 620 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, UAE 3243, United Arab Emirates

      IIF 61 IIF 62
  • Singh, Joginder
    Indian manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Highlands Close, Hounslow, TW3 4HA, England

      IIF 63
  • Singh, Joginder
    Indian businessman born in November 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hayes Trade City, Hayes Road, Southall, UB2 5BE, England

      IIF 64
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,584,370 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 24 The Glen, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4,539,766 GBP2024-03-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -372,897 GBP2025-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,621 GBP2025-03-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,640 GBP2021-03-31
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address Vista Centre 50 Salisbury Road, Hounslow, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 60 - Director → ME
  • 10
    icon of address 232 Northolt Road Harrow, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 56 - Director → ME
  • 11
    AHUJA TRADING POINT LIMITED - 2025-01-15
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 5, 109 Cold Harbour Lane, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    151,632 GBP2024-09-30
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    299,273 GBP2024-09-30
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Frinton Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -179 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    SARAS FOOD UK LTD - 2018-08-30
    icon of address 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    511,771 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,794,283 GBP2024-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,535 GBP2024-08-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,373 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    415,182 GBP2019-10-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2004-04-30
    IIF 61 - Secretary → ME
  • 2
    icon of address 102 High Street, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,302 GBP2024-09-30
    Officer
    icon of calendar 2015-05-25 ~ 2019-04-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-10 ~ 2019-04-24
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CASANDRA (UK) LIMITED - 2004-05-25
    icon of address Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,812 GBP2017-08-31
    Officer
    icon of calendar 2004-05-11 ~ 2004-05-27
    IIF 62 - Secretary → ME
  • 4
    FREINDLY SPIRITS LIMITED - 2018-09-01
    icon of address 67 Station Approach, South Ruislip, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,848 GBP2024-02-29
    Officer
    icon of calendar 2018-08-24 ~ 2019-08-25
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-08-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COOL LONDON ESSENTIALS LIMITED - 2018-11-16
    COOL LONDON PACKAGING LTD - 2019-07-12
    icon of address Unit 5b, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    596,857 GBP2024-12-31
    Officer
    icon of calendar 2018-11-14 ~ 2019-01-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-01-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    43,504 GBP2019-02-28
    Officer
    icon of calendar 2016-09-01 ~ 2019-03-01
    IIF 54 - Director → ME
  • 7
    icon of address 41 Penbury Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,761 GBP2024-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2025-02-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2025-02-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    icon of address 9-12 Ace Parade, Hook Road, Chessington, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,577 GBP2024-06-30
    Officer
    icon of calendar 2019-09-24 ~ 2020-11-01
    IIF 45 - Director → ME
    icon of calendar 2018-06-14 ~ 2019-05-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-05-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2016-04-28
    IIF 63 - Director → ME
  • 10
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ 2010-12-19
    IIF 43 - Director → ME
  • 11
    icon of address Office Suite 101, First Floor, 9-17 Turner Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,420 GBP2016-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2016-07-15
    IIF 55 - Director → ME
  • 12
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,277,606 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2019-01-07
    IIF 47 - Director → ME
  • 13
    icon of address Laxmi House, 2-b Draycott Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    528,282 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2020-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 2c Beavers Industrial Park, Brent Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    275,313 GBP2024-03-31
    Officer
    icon of calendar 2002-01-02 ~ 2002-11-18
    IIF 59 - Director → ME
  • 15
    icon of address Unit 2c Beavers Industrial Estate, Brent Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468 GBP2017-06-30
    Officer
    icon of calendar 2011-08-03 ~ 2014-12-31
    IIF 36 - Director → ME
  • 16
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200,296 GBP2018-12-31
    Officer
    icon of calendar 2010-04-26 ~ 2018-12-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,111 GBP2024-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2024-11-05
    IIF 64 - Director → ME
  • 18
    icon of address 71 Armytage Road, Heston, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,846 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ 2019-03-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2019-03-04
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.