logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Manjit

    Related profiles found in government register
  • Singh, Manjit
    Danish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 1 IIF 2
    • Badgers Yard, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 3
    • 43, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 4
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 5
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 6
    • Niphon Works, 43-68 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 7
  • Singh, Manjit
    Danish company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 8
    • 48, Broad Walk, Hounslow, TW5 9AB, England

      IIF 9
    • 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 10
  • Singh, Manjit
    Danish developer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48, Broad Walk, Hounslow, TW5 9AB, United Kingdom

      IIF 11
  • Singh, Manjit
    Danish director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 12
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 13
    • Suite 2.3a Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 14
    • 173, South Ealing Road, London, W5 4QP, England

      IIF 15
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 16
    • Crystalite Ltd, Niphon Works, Crystalite Ltd, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 17
  • Singh, Manjit
    Danish project manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 18
  • Singh, Manjit
    Danish teacher born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48 Broad Walk, Hounslow, TW5 9AB, England

      IIF 19
    • 48, Broadwalk, Hounslow, TW5 9AB, United Kingdom

      IIF 20
  • Singh, Manjit
    British teacher born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 21
  • Singh, Manjit
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 22 IIF 23
    • 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 24
    • Waters Meet, Willow Avenue, New Denham, Uxbridge, UB9 4AF, United Kingdom

      IIF 25
  • Singh, Manjit
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 26
  • Singh, Manjit
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 27
    • 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 28
    • 15, Boston Gardens, London, W7 2AN, England

      IIF 29
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 30
  • Singh, Manjit
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 173, South Ealing Road, Ealing, W5 4QP

      IIF 31
    • 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 32
  • Singh, Simranjit
    Danish born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Devonshire Business Centre, Works Road, Letchworth Garden City, SG6 1GJ, England

      IIF 33
  • Singh, Manjit
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windsor Gardens, Hayes, UB3 1QY, England

      IIF 34
    • 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 35
  • Singh, Manjit
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 36
  • Singh, Manjit
    Indian it hardware born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Lowdell Close, West Drayton, Middlesex, UB7 8BL

      IIF 37
  • Singh, Manjit
    Danish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 38
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 39
  • Singh, Manjit
    Danish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 40
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 41
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlnds, WV2 4NA, United Kingdom

      IIF 42
  • Mr Manjit Singh
    Danish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 43 IIF 44 IIF 45
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 47
    • 48, Broad Walk, Hounslow, Middlesex, TW5 9AB, England

      IIF 48
    • 48, Broad Walk, Hounslow, Middlesex, TW5 9AB, United Kingdom

      IIF 49 IIF 50
    • 48 Broad Walk, Hounslow, TW5 9AB, England

      IIF 51
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 52 IIF 53
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 54
    • Crystalite Ltd, Niphon Works, Crystalite Ltd, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 55
    • Niphon Works, 43-68 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 56
  • Rai, Manjit Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, B69 4EX

      IIF 57
    • 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, B69 4EX, England

      IIF 58
  • Singh, Manjit
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 59
  • Singh, Manjit
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 60
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 61
  • Mr Manjit Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48, Broad Walk, Heston, Middlesex, TW5 9AB, England

      IIF 62
  • Singh, Manjit
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 63
  • Mr Manjit Singh
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77, High Street, Cranford, Hounslow, TW5 9RX, United Kingdom

      IIF 64
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 65
  • Singh, Manjit

    Registered addresses and corresponding companies
    • 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 66
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 67
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 68
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 69
  • Singh, Simranjit
    Danish developer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Broad Walk, Hounslow, TW5 9AB, United Kingdom

      IIF 70
  • Mr Manjit Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windsor Gardens, Hayes, UB3 1QY, England

      IIF 71
    • 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 72 IIF 73
  • Mr Manjit Singh Rai
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56 Druids Avenue, Rowley Regis, West Midlands, B65 9RH, United Kingdom

      IIF 74
  • Mr Manjit Singh
    Danish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 75
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 76
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 77
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 78
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 79
  • Rai, Manjit

    Registered addresses and corresponding companies
    • 10, Gregston Trade Center, Oldbury, B69 4EX, England

      IIF 80
  • Singh, Simranjit
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Albans Road, Smethwick, B67 7NH, England

      IIF 81
  • Manjit Singh
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 82
  • Rai, Manjit Singh
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 83
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 84
    • 10, Gregston Trade Center, Oldbury, B69 4EX, England

      IIF 85
    • 10 Gregston Trade Center, Oldbury, B69 4EX, United Kingdom

      IIF 86
  • Rai, Manjit Singh
    British businessman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Grafton Road, Birmingham, West Midlands, B21 8PN, England

      IIF 87
  • Rai, Manjit Singh
    British commercial director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Office 320, Birmingham, B1 1BD, England

      IIF 88
  • Rai, Manjit Singh
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 89
  • Rai, Manjit Singh
    British office manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Grafton Road, Birmingham, West Midlands, B21 8PN, England

      IIF 90
  • Manjit Singh
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Hounslow, TW5 9RX, United Kingdom

      IIF 91 IIF 92
  • Mr Simranjit Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Albans Road, Smethwick, B67 7NH, England

      IIF 93
child relation
Offspring entities and appointments
Active 30
  • 1
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,375 GBP2023-09-30
    Officer
    2017-07-10 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    2 Windsor Gardens, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,665 GBP2024-05-31
    Officer
    2022-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-05-01 ~ 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
  • 3
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-03-31
    Officer
    2018-02-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    43-68 Lower Villiers Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF 69 - Secretary → ME
  • 5
    2 Windsor Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 27 - Director → ME
    2011-03-15 ~ dissolved
    IIF 66 - Secretary → ME
  • 7
    43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,402 GBP2021-08-31
    Officer
    2019-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 8
    10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -36,111 GBP2021-03-31
    Officer
    2010-02-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    2 Windsor Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 10
    240 Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-27 ~ dissolved
    IIF 90 - Director → ME
  • 11
    Unit 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,502 GBP2024-02-29
    Officer
    2024-06-03 ~ now
    IIF 86 - Director → ME
  • 12
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,366 GBP2024-09-30
    Officer
    2025-08-29 ~ now
    IIF 83 - Director → ME
  • 13
    15 Boston Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,076 GBP2024-10-31
    Officer
    2017-05-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    593,744 GBP2024-01-31
    Officer
    2014-01-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    08568772 LIMITED - 2014-06-17
    CAPITA HALL LIMITED - 2014-06-11
    Waters Meet Willow Avenue, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    539,980 GBP2016-06-30
    Officer
    2016-10-10 ~ dissolved
    IIF 30 - Director → ME
  • 17
    341 Pershore Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,130 GBP2024-07-31
    Officer
    2023-11-20 ~ now
    IIF 84 - Director → ME
  • 18
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Person with significant control
    2018-04-18 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    6 Union Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2015-07-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-26 ~ now
    IIF 59 - Director → ME
  • 24
    Flat 2, Central House, Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 70 - Director → ME
  • 25
    P.A.D. CAPITAL LIMITED - 2018-03-21
    RM CAPITAL LTD - 2017-06-15
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2016-06-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    10 Gregston Trade Center, Oldbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,572 GBP2024-02-29
    Officer
    2016-02-02 ~ now
    IIF 85 - Director → ME
    2016-02-02 ~ now
    IIF 80 - Secretary → ME
  • 27
    10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -353,121 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 58 - Director → ME
  • 28
    Waters Meet Willow Avenue, Denham, Uxbridge, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,852 GBP2024-12-31
    Officer
    2020-12-11 ~ now
    IIF 24 - Director → ME
  • 29
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 30
    Clare House, 24 Walsworth Road, Hitchin, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2018-11-21 ~ now
    IIF 33 - Director → ME
Ceased 28
  • 1
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,375 GBP2023-09-30
    Officer
    2017-07-10 ~ 2019-03-12
    IIF 22 - Director → ME
  • 2
    70 Dibble Road, Smethwick, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2019-02-05 ~ 2019-02-18
    IIF 81 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-02-18
    IIF 93 - Ownership of shares – 75% or more OE
  • 3
    LONDON WEST INVESTMENTS LTD - 2015-06-30
    173 South Ealing Road, Ealing
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ 2016-03-03
    IIF 31 - Director → ME
    2015-06-01 ~ 2015-06-01
    IIF 32 - Director → ME
  • 4
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    2019-07-29 ~ 2023-06-30
    IIF 6 - Director → ME
    Person with significant control
    2019-07-29 ~ 2023-06-15
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,029 GBP2022-09-30
    Officer
    2021-07-21 ~ 2023-06-12
    IIF 42 - Director → ME
  • 6
    12 Roberts Court, Beldam Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,688 GBP2024-09-30
    Officer
    2012-09-14 ~ 2024-01-30
    IIF 21 - Director → ME
    Person with significant control
    2016-09-14 ~ 2024-01-30
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -113,868 GBP2023-01-31
    Officer
    2022-01-04 ~ 2024-08-21
    IIF 60 - Director → ME
    2022-01-04 ~ 2024-09-01
    IIF 68 - Secretary → ME
    Person with significant control
    2022-01-04 ~ 2024-08-21
    IIF 77 - Has significant influence or control OE
  • 8
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -67,366 GBP2024-09-30
    Officer
    2019-10-15 ~ 2020-11-17
    IIF 89 - Director → ME
  • 9
    08575817 LTD - 2014-06-17
    CAPITA MOORE LTD - 2014-06-11
    Waters Meet Willow Avenue, Denham, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,298 GBP2023-12-31
    Officer
    2016-10-10 ~ 2016-10-10
    IIF 29 - Director → ME
    2016-10-10 ~ 2021-09-30
    IIF 26 - Director → ME
  • 10
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,750 GBP2023-09-30
    Officer
    2018-07-27 ~ 2023-07-01
    IIF 13 - Director → ME
    Person with significant control
    2018-07-27 ~ 2023-07-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Officer
    2018-04-18 ~ 2024-11-03
    IIF 2 - Director → ME
  • 12
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Officer
    2020-06-11 ~ 2024-11-03
    IIF 41 - Director → ME
  • 13
    43 Lower Villers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2023-07-09 ~ 2023-07-17
    IIF 4 - Director → ME
  • 14
    43 Lower Villiers Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Officer
    2023-05-01 ~ 2023-11-04
    IIF 5 - Director → ME
    Person with significant control
    2021-12-15 ~ 2023-11-04
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MEDIX GLOVES LIMITED - 2019-09-30
    7 Warley Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2020-12-31
    Officer
    2013-07-22 ~ 2018-06-19
    IIF 88 - Director → ME
  • 16
    Suite 2.3a Lyn House 39 The Parade, Oadby, Leicester, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -2,522 GBP2021-08-31
    Officer
    2023-10-16 ~ 2024-12-16
    IIF 14 - Director → ME
    2019-08-02 ~ 2023-09-08
    IIF 18 - Director → ME
  • 17
    27 Saltwood Avenue, Kingsmead, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,174 GBP2024-06-30
    Officer
    2015-02-18 ~ 2015-04-02
    IIF 28 - Director → ME
  • 18
    Flat 2, Central House, Lampton Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-05 ~ 2017-01-01
    IIF 11 - Director → ME
  • 19
    C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    2020-09-17 ~ 2023-09-13
    IIF 39 - Director → ME
    Person with significant control
    2020-09-17 ~ 2023-09-13
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-04-10 ~ 2008-07-10
    IIF 87 - Director → ME
  • 21
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,255 GBP2021-03-31
    Officer
    2018-04-19 ~ 2023-11-22
    IIF 8 - Director → ME
    Person with significant control
    2020-09-01 ~ 2023-11-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,000 GBP2022-09-30
    Officer
    2018-03-10 ~ 2023-11-19
    IIF 1 - Director → ME
    Person with significant control
    2018-03-10 ~ 2023-11-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    Badgers Yard, Aldridge Road, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-02-28
    Officer
    2020-06-10 ~ 2023-12-01
    IIF 3 - Director → ME
    2019-02-12 ~ 2020-06-02
    IIF 7 - Director → ME
    Person with significant control
    2022-06-10 ~ 2023-12-23
    IIF 56 - Has significant influence or control OE
  • 24
    128 Lowdell Close, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ 2013-02-05
    IIF 37 - Director → ME
  • 25
    40 Robin Grove, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-25 ~ 2024-01-17
    IIF 38 - Director → ME
    Person with significant control
    2019-09-25 ~ 2024-01-17
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,790 GBP2024-03-31
    Officer
    2021-03-12 ~ 2023-03-21
    IIF 61 - Director → ME
    Person with significant control
    2021-03-12 ~ 2023-03-21
    IIF 82 - Has significant influence or control OE
  • 27
    173 South Ealing Road, London, England
    Live but Receiver Manager on at least one charge Corporate
    Equity (Company account)
    -217,201 GBP2021-03-31
    Officer
    2015-04-22 ~ 2024-11-03
    IIF 15 - Director → ME
  • 28
    28 Green Drive, Southall, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    30,096 GBP2024-09-30
    Officer
    2016-06-06 ~ 2021-02-15
    IIF 9 - Director → ME
    Person with significant control
    2017-06-06 ~ 2021-02-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE

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.