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 Ravinder Singh

    Related profiles found in government register
  • Mr Ravinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 56, Butlin Road, Luton, LU1 1LD, England

      IIF 1
    • 10, Earl Street, West Bromwich, B70 9HR, England

      IIF 2
  • Mr Ravinder Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Adelaide Road, Southall, UB2 5PX, England

      IIF 3
  • Mr Ravinder Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Pegler Way, Crawley, RH11 7AG, United Kingdom

      IIF 4
    • 15, Warrington Square, Dagenham, RM8 3JJ, England

      IIF 5
  • Mr Ravinder Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 146, Western Road, Southall, UB2 5EA, England

      IIF 6
  • Mr Ravinder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 7
    • 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 8
  • Mr Ravinder Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 138, Fairfoot Road, London, E3 4EL, England

      IIF 9
  • Mr Ravinder Singh
    Indian born in May 1987

    Resident in England

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

      IIF 10
  • Mr Ravinder Singh
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71, The Vale, Hounslow, TW5 9HS

      IIF 11
    • 10, Williams Road, Southall, UB2 5QD, England

      IIF 12
  • Mr Varinder Singh
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 53, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 13
  • Mr Ravinder Singh
    Italian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Albion Street, Castleford, WF10 1EN, England

      IIF 14
  • Ravinder Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Pal Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 17
    • 147, Carlyon Road, Hayes, UB4 0NU, England

      IIF 18
    • 76, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 19
  • Mr Ravinder Singh
    Belgian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 173, Porter Road, Derby, DE23 6RE, England

      IIF 20
  • Mr Ravinder Singh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57 Cornwall Avenue, Southall, UB1 2TE

      IIF 21
    • 57, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 22 IIF 23 IIF 24
    • 18 Millennium Close, Uxbridge, UB8 2RX, England

      IIF 25
  • Mr Ravinder Singh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 26 IIF 27
  • Mr Ravinder Singh
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street, West Bromwich, B70 6NY, England

      IIF 28
  • Mr Ravinder Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 29
  • Mr Ravinder Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Prykes Drive, Prykes Drive, Chelmsford, CM1 1TP, England

      IIF 30
    • 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 31
    • 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 32
  • Mr Ravinder Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 33
    • Unite 2 , 7-11, St. John's Hill, London, SW11 1TR, England

      IIF 34
    • 24 Heyford Road, Mitcham, CR4 3EU, England

      IIF 35 IIF 36 IIF 37
    • 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 38
    • 24, Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 39
    • 214, Western Road, Southall, UB2 5JW, England

      IIF 40
    • 24 Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 41
  • Powar, Ravinder Singh
    Indian director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 Hagley Road West, Harbourne, Birmingham, West Midlands, B17 8AL

      IIF 42
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 43
  • Mr Varinder Singh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 44
  • Mr. Ravinder Singh
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    Italian,indian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Earl Street, West Bromwich, B70 9HR, England

      IIF 49
  • Ravinder Singh
    Indian born in November 1982

    Resident in India

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 50
  • Singh, Ravinder
    Indian director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 56, Butlin Road, Luton, LU1 1LD, England

      IIF 51
  • Singh, Ravinder
    Indian manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Earl Street, West Bromwich, B70 9HR, England

      IIF 52
  • Mr Ravinder Jit Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 53
    • 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 54
    • 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 55
    • 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 56
  • Merhas, Ravinder Singh
    British commercial director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 57
  • Merhas, Ravinder Singh
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 50 Queensway, London, W2 3RY, United Kingdom

      IIF 58
  • Merhas, Ravinder Singh
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Waye Avenue, Hounslow, TW5 9SE, United Kingdom

      IIF 59
  • Merhas, Ravinder Singh
    British legal born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 295, Chiswick High Road, London, W4 4HH

      IIF 60
  • Merhas, Ravinder Singh
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 50 Queensway, London, W2 3RY, England

      IIF 61
  • Merhas, Ravinder Singh
    British paralegal born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Craneshaw House 8, Douglas Road, Hounslow, Middlesex, TW3 1DA, Uk

      IIF 62
  • Merhas, Ravinder Singh
    British solicitor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 63
  • Mr Ravinder Singh
    Indian born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hagley Road West, Birmingham, B17 8AL, England

      IIF 64
    • 7, Hagley Road West, Birmingham, B17 8AL, United Kingdom

      IIF 65
    • Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 66
  • Singh, Ravinder
    Indian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Adelaide Road, Southall, UB2 5PX, England

      IIF 67
  • Singh, Ravinder
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Pegler Way, Crawley, RH11 7AG, United Kingdom

      IIF 68
    • 15, Warrington Square, Dagenham, RM8 3JJ, England

      IIF 69
  • Singh, Ravinder
    Indian company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 146, Western Road, Southall, UB2 5EA, England

      IIF 70
  • Singh, Ravinder Pal
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 147, Carlyon Road, Hayes, UB4 0NU, England

      IIF 71
  • Singh, Ravinder Pal
    Indian computer programmer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 76, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 72
  • Singh, Ravinder Pal
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 73
  • Chana, Ravinder Singh
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 74 IIF 75
  • Chana, Ravinder Singh
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 76
  • Chana, Ravinder Singh
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 77
  • Mr Ravinder Singh Merhas
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 295, Chiswick High Road, London, W4 4HH

      IIF 78
    • First Floor, 50 Queensway, London, W2 3RY, England

      IIF 79
    • First Floor, 50 Queensway, London, W2 3RY, United Kingdom

      IIF 80
    • First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 81 IIF 82
  • Singh, Ravinder
    Indian bsinessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 83
  • Singh, Ravinder
    Indian businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, England, IG1 3TH, England

      IIF 84
  • Singh, Ravinder
    Indian solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 85
  • Singh, Ravinder
    Indian company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 138, Fairfoot Road, London, E3 4EL, England

      IIF 86
  • Singh, Ravinder
    Indian carpenter born in May 1987

    Resident in England

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

      IIF 87
  • Mr. Ravinder Singh Chana
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 88 IIF 89 IIF 90
    • 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 92
    • 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ

      IIF 93
    • 14, Harding Close, Ketterng, NN15 5DQ

      IIF 94
  • Ravinder Singh
    Indian born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Farthings, Crowborough, TN6 2TW, England

      IIF 95
  • Ravinder Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Ringway, Southall, UB2 5SU, United Kingdom

      IIF 96
  • Singh, Ravinder
    Italian building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Williams Road, Southall, UB2 5QD, England

      IIF 97
  • Singh, Ravinder
    Italian director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71, The Vale, Hounslow, TW5 9HS

      IIF 98
  • Singh, Varinder
    Indian businessman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 528-530 Victoria Road, South Ruislip, HA4 0HD, England

      IIF 99
  • Singh, Varinder
    Indian electrician born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 53, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 100
  • Mr Ravinder Singh
    Afghan born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 101
  • Singh, Ravinder
    Italian manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Albion Street, Castleford, WF10 1EN, England

      IIF 102
  • Mr Ravinder Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 103 IIF 104
  • Mr Ravinder Singh
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Henley Road, Ilford, IG1 2TP, United Kingdom

      IIF 105
  • Singh, Ravinder
    Belgian construction work born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 173, Porter Road, Derby, DE23 6RE, England

      IIF 106
  • Singh, Ravinder Jit
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 107
  • Singh, Ravinder Jit
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 108
    • 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 109
  • Singh, Ravinder Jit
    British driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 110
  • Chana, Ravinder Singh, Mr.
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 111
  • Mr Ravinder Singh
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Lodge Road, Walsall, WS5 3LA, United Kingdom

      IIF 112
  • Mr Ravinder Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 113
    • 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 114
  • Mr Ravinder Singh
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fruen Road, Feltham, TW14 9NR, England

      IIF 115
    • 56, Fruen Road, Feltham, TW14 9NR, United Kingdom

      IIF 116
  • Singh, Ravinder
    Italian,indian manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Earl Street, West Bromwich, B70 9HR, England

      IIF 117
  • Singh, Ravinder
    Indian director born in November 1982

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 118
  • Singh, Ravinder
    Indian software engineer born in April 1982

    Resident in India

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 119
  • Singh, Ravinder
    British business man born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Gordon Crescent, Hayes, UB3 4QP, England

      IIF 120
  • Singh, Ravinder
    British business person born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Alpine Close, Southampton, SO18 5QH, England

      IIF 121
  • Singh, Ravinder
    British businessman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Cornwall Avenue, Southall, Middlesex, UB1 2TE, United Kingdom

      IIF 122
  • Singh, Ravinder
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 63, Essex Road, Barking, IG11 7QN, England

      IIF 123
    • 57, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 124 IIF 125
    • 57 Cornwall Avenue, Southall, UB1 2TE, United Kingdom

      IIF 126
  • Mr Varinder Singh
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 127
    • 229 Western Road, Southall, UB2 5HS, England

      IIF 128 IIF 129 IIF 130
    • 74 Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 131
  • Singh, Ravinder
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 132
  • Singh, Ravinder
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 115, High Street, West Bromwich, B70 6NY, England

      IIF 133
  • Singh, Ravinder
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Meadway, Ilford, IG3 9BQ, England

      IIF 134
  • Singh, Ravinder
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 135
  • Singh, Ravinder
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clyde Road, Staines-upon-thames, TW19 7RH, England

      IIF 136
  • Singh, Ravinder
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 137
    • Centurion House, London Road, Staines, TW18 4AX, United Kingdom

      IIF 138
    • 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 139 IIF 140
  • Singh, Ravinder
    British solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wraysbury Road, Staines-upon-thames, TW19 6HA, England

      IIF 141
  • Singh, Ravinder
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fairmead, Surbiton, KT5 9BA, England

      IIF 142
  • Singh, Ravinder
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24 Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 143
  • Singh, Ravinder
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Sunbeam Way, Coventry, CV3 1PG, England

      IIF 146
  • Singh, Ravinder, Mr.
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Sunbeam Way, Coventry, CV3 1PG, England

      IIF 147
  • Singh, Ravinder
    Portuguese director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2c, West End Road, Southall, UB1 1JH, England

      IIF 148
  • Merhas, Ravinder Singh
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 149
  • Mr Ravinder Singh
    United Kingdom born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heyford Road, Mitcham, London, CR4 3EU, United Kingdom

      IIF 150
  • Singh, Ravinder
    Indian director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Farthings, Crowborough, TN6 2TW, England

      IIF 151
  • Singh, Ravinder
    Indian director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Ringway, Southall, UB2 5SU, United Kingdom

      IIF 152
  • Chana, Rupinder Singh

    Registered addresses and corresponding companies
    • 142, Foxley Lane, Purley, Surrey, CR8 3NE, England

      IIF 153
  • Singh, Ravinder
    Indian builder born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hagley Road West, Birmingham, B17 8AL, United Kingdom

      IIF 154
  • Singh, Ravinder
    Indian company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, England

      IIF 155
  • Singh, Ravinder
    Indian director born in December 1962

    Resident in United Kingdom

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

      IIF 156
    • 7 Hagley Road West, Harborne, West Midlands, B17 8AL

      IIF 157
    • Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 158
  • Singh, Ravinder
    Indian self employed born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hagley Road West, Harborne, West Midlands, B17 8AL

      IIF 159
  • Singh, Ravinder
    Indian financial service contractor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Crown Heights, Alencon Link, Basingstoke, Hampshire, RG21 7TY, United Kingdom

      IIF 160
  • Singh, Ravinder
    Indian legal born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 161
  • Chana, Rupinder Singh
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 162
  • Chana, Rupinder Singh
    British consultant born in February 1973

    Resident in United Kingdom

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

      IIF 163
  • Chana, Rupinder Singh
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 164
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 165 IIF 166 IIF 167
    • Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 168
  • Chana, Rupinder Singh
    British self employed born in February 1973

    Resident in United Kingdom

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

      IIF 169
  • Chana, Rupinder Singh
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Alexandra Road, Penn, Wolverhampton, West Midlands, WV4 5UB, United Kingdom

      IIF 170
  • Mr Rupinder Singh Chana
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rupinder Singh Chana
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Alexandra Road, Penn, Wolverhampton, WV4 5UB, United Kingdom

      IIF 175
  • Singh, Varinder
    Indian contractor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Western Road, Southall, Middlesex, UB2 5HS, United Kingdom

      IIF 176
  • Singh, Ravinder
    Afghan businessman born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Heyford Road, Mitcham, CR4 3EU, England

      IIF 177
  • Singh, Ravinder
    Afghan company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 178
  • Singh, Ravinder
    Afghan director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 179 IIF 180
    • 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 181
    • 24, Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 182
    • 214, Western Road, Southall, UB2 5JW, England

      IIF 183
  • Singh, Ravinder
    Afghan employed born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 184
  • Singh, Ravinder
    Afghan self employee born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 185
  • Chana, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ, England

      IIF 186 IIF 187
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • 189, Henley Road, Ilford, Essex, IG1 2TP, United Kingdom

      IIF 188
    • 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 189
  • Singh, Ravinder
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 190
  • Singh, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 191
  • Singh, Ravinder
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Lodge Road, Walsall, WS5 3LA, England

      IIF 192
  • Singh, Ravinder
    British company dire born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 193
  • Singh, Ravinder
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 194
  • Singh, Ravinder
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Fruen Road, Feltham, TW14 9NR, England

      IIF 195
    • 56, Fruen Road, Feltham, TW14 9NR, United Kingdom

      IIF 196
  • Singh, Ravinder
    British engineer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Stanmore Road, Stanmore Road, Belvedere, Kent, DA17 6EB, United Kingdom

      IIF 197
  • Singh, Ravinder
    British pharmacist born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kirkdale Avenue, Coventry, CV6 4LP, United Kingdom

      IIF 198
  • Singh, Ravinder
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, B71 2PF, England

      IIF 199
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 200 IIF 201
  • Singh, Ravinder
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Henley Road, Ilford, Essex, IG1 2TP, United Kingdom

      IIF 202
  • Singh, Varinder

    Registered addresses and corresponding companies
  • Singh, Varinder
    English businessman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528-530, Victoria Road, Ruislip, Middlesex, HA4 0HD, United Kingdom

      IIF 209
    • 229 Western Road, Southall, UB25HS, England

      IIF 210
    • 74 Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 211
  • Singh, Varinder
    English director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Western Road, Southall, Middlesex, UB2 5HS, England

      IIF 212
    • 229 Western Road, Southall, UB2 5HS, England

      IIF 213 IIF 214 IIF 215
    • 229 Western Road, Southall, UB25HS, England

      IIF 216
  • Singh, Varinder
    English manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 217
    • 229 Western Road, Southall, UB2 5HS, England

      IIF 218
child relation
Offspring entities and appointments
Active 108
  • 1
    24 Heyford Road, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-11-13 ~ 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
  • 2
    115 High Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,385 GBP2024-03-31
    Officer
    2019-01-30 ~ now
    IIF 133 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    HEATHROW CONNECT LIMITED - 2018-09-26
    229 Western Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,318 GBP2018-01-31
    Officer
    2017-01-06 ~ dissolved
    IIF 214 - director → ME
    2017-01-06 ~ dissolved
    IIF 204 - secretary → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 4
    56 Butlin Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    SHISHO LTD - 2024-11-04
    11 Lindsay Close, Stanwell, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -71,931 GBP2023-09-30
    Officer
    2016-09-01 ~ now
    IIF 139 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    ARSH POPERTY LTD - 2019-11-20
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,397 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 84 - director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Craneshaw House 8, Douglas Road, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 62 - director → ME
  • 8
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 200 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    66 Chester Road, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    81,056 GBP2023-10-31
    Officer
    2022-06-01 ~ now
    IIF 199 - director → ME
  • 10
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-02-29
    Officer
    2023-02-03 ~ now
    IIF 201 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    D G & L R DEVELOPMENTS LIMITED - 2017-06-13
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    43,509 GBP2023-05-31
    Officer
    2016-05-25 ~ now
    IIF 132 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    14 Harding Close, Kettering, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2009-07-28 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    CATALYST PROPERTY FINDERS LIMITED - 2011-06-14
    14 Harding Close, Kettering, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2009-07-28 ~ now
    IIF 186 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 14
    24 Albion Street, Castleford, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    62 Lodge Road, Walsall, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 16
    7 Hagley Road West, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    261,558 GBP2023-12-31
    Officer
    2013-12-27 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-12-27 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    36 Gledwood Avenue, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    2025-01-10 ~ now
    IIF 148 - director → ME
  • 18
    229 Western Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 176 - director → ME
  • 19
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    EVEDA HEALTHCARE LTD - 2019-03-07
    AYUGROW LTD - 2017-03-23
    145 High Street, West Bromwich, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    2019-10-01 ~ now
    IIF 140 - director → ME
  • 20
    47 Sunbeam Way, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-12-02 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    295 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    217 GBP2015-10-31
    Officer
    2014-10-13 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    14 Harding Close, Kettering, England
    Corporate (1 parent)
    Equity (Company account)
    3,256 GBP2023-12-31
    Officer
    2021-12-30 ~ now
    IIF 77 - director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 23
    Unit H5 Charles House, Bridge Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    46 Clyde Road, Staines, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 114 - Right to appoint or remove directorsOE
  • 25
    3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 26
    30 Stanmore Road Stanmore Road, Belvedere, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-14 ~ dissolved
    IIF 197 - director → ME
  • 27
    STIRLING STRATEGIES OFFSHORE LIMITED - 2011-05-10
    Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 164 - director → ME
  • 28
    57 Cornwall Avenue, Southall
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,973 GBP2024-03-31
    Officer
    2014-08-14 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 29
    57 Cornwall Avenue, Southall, England
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 30
    57 Cornwall Avenue, Southall, England
    Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 31
    57 Cornwall Avenue, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    106 GBP2017-05-31
    Officer
    2016-05-20 ~ dissolved
    IIF 122 - director → ME
  • 32
    ESSEX BUSINESS & MANAGEMENT SERVICES LTD - 2022-03-02
    ESSEX IT CONSULTANTS LTD - 2014-10-20
    16 Gordon Crescent, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    1,320 GBP2023-03-31
    Officer
    2023-04-05 ~ now
    IIF 120 - director → ME
  • 33
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 43 - director → ME
  • 34
    The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,211 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 195 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 35
    54 Bell Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 119 - director → ME
  • 36
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    986 GBP2023-03-31
    Officer
    2015-10-02 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 37
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -905 GBP2023-07-31
    Officer
    2019-09-02 ~ now
    IIF 163 - director → ME
    2020-11-24 ~ now
    IIF 153 - secretary → ME
  • 38
    24 Heyford Road, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 181 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 39
    14 Harding Close, Kettering, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-28 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 40
    47 Sunbeam Way, Coventry, England
    Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 145 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 41
    173 Porter Road, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,406 GBP2017-04-30
    Officer
    2016-04-19 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 42
    58 Thornton Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 43
    63 Essex Road, Barking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,067 GBP2024-03-31
    Officer
    2022-09-22 ~ now
    IIF 123 - director → ME
  • 44
    57 Cornwall Avenue, Southall, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 124 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 45
    1506-1508 Ada Road, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 59 - director → ME
  • 46
    14 Earl Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 47
    First Floor, 50 Queensway, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 48
    First Floor, 50 Queensway, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    345 GBP2023-06-30
    Officer
    2019-06-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 49
    229 Western Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-11 ~ dissolved
    IIF 213 - director → ME
    2018-12-11 ~ dissolved
    IIF 203 - secretary → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 50
    229 Western Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 210 - director → ME
    2015-08-17 ~ dissolved
    IIF 208 - secretary → ME
  • 51
    24 Heyford Road, Mitcham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 52
    10 Williams Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 53
    71 The Vale, Hounslow
    Corporate (1 parent)
    Equity (Company account)
    -1,471 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 54
    NEC GROUP (UK) PRIVATE LIMITED - 2022-08-15
    6 Prykes Drive, Prykes Drive, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,206 GBP2024-03-31
    Officer
    2022-07-19 ~ now
    IIF 136 - director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 55
    71 Widford Road, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 193 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 56
    24 Heyford Road, Mitcham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 57
    47 Sunbeam Way, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-18 ~ now
    IIF 146 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 58
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 135 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 59
    24 Heyford Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    30,130 GBP2023-09-30
    Officer
    2019-09-13 ~ now
    IIF 177 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 35 - Has significant influence or controlOE
  • 60
    25 Glamis Crescent, Hayes, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 61
    229 Western Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-25 ~ dissolved
    IIF 215 - director → ME
    2016-08-25 ~ dissolved
    IIF 205 - secretary → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 62
    138 Fairfoot Road, London, England
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 63
    214 Western Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 183 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 64
    1076 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -6,852 GBP2023-08-31
    Officer
    2023-05-11 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 65
    24 Heyford Road, Mitcham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 179 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 66
    76 Ringway, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 67
    PALLAV UK LTD - 2024-01-30
    18 Millennium Close, Uxbridge, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 121 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 68
    4b Pegler Way, Crawley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 69
    Ground Floor 45 Pall Mall, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    2017-08-21 ~ dissolved
    IIF 168 - director → ME
  • 70
    14 Harding Close, Kettering, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 71
    14 Harding Close, Ketterng
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-07-11 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 72
    43 Lynett Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 134 - director → ME
  • 73
    43 Lynett Road, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 74
    4 Nutter Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    509,226 GBP2024-06-30
    Officer
    2018-06-19 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-06-19 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 75
    121 Harvest Road, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-11 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 76
    RAMAN DEVELOPMENTS LTD - 2018-11-27
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,970 GBP2023-11-30
    Officer
    2018-11-12 ~ now
    IIF 154 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 77
    Vista Office Centre B2 - 16, 50 Salisbury Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 78
    189 Henley Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-15 ~ dissolved
    IIF 202 - director → ME
    2022-08-15 ~ dissolved
    IIF 188 - secretary → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 79
    146 Western Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 80
    76 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    5,726 GBP2023-07-31
    Officer
    2020-07-05 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 81
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-03-25 ~ now
    IIF 165 - director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 82
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 192 - director → ME
  • 83
    A53 First Floor Vista Centre, Salisbury Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    2,781 GBP2023-06-30
    Officer
    2014-06-25 ~ now
    IIF 161 - director → ME
    Person with significant control
    2016-06-25 ~ now
    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
  • 84
    ZENZER RECRUITMENT LTD - 2015-07-29
    26 Kirkdale Avenue, Coventry
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 198 - director → ME
  • 85
    505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    121 Harvest Rad, Smethwick, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 87
    121 Harvest Road, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 88
    Centurion House, London Road, Staines, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -68,535 GBP2023-09-30
    Officer
    2016-09-21 ~ now
    IIF 138 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    56 Fruen Road, Feltham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,762 GBP2024-04-30
    Officer
    2019-04-12 ~ now
    IIF 196 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 90
    1 Hammond Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 216 - director → ME
    2015-11-10 ~ dissolved
    IIF 207 - secretary → ME
  • 91
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2002-01-03 ~ dissolved
    IIF 157 - director → ME
  • 92
    PAUSE HEALTH CARE LTD - 2018-07-24
    Centurion House, London Road, Staines, Surrey
    Corporate (3 parents)
    Equity (Company account)
    797,830 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 141 - director → ME
  • 93
    Unit4/5 St Francis Ind Est, Thomas Street, West Bromwich, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -3,217 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 155 - director → ME
  • 94
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 95
    Unit H9, Charles House, Bridge Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    300,217 GBP2023-12-31
    Officer
    2013-12-24 ~ now
    IIF 184 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 96
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,559 GBP2023-10-31
    Officer
    2011-09-01 ~ now
    IIF 190 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
  • 97
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 171 - Right to appoint or remove directors as a member of a firmOE
  • 98
    10b Boudicca Mews Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Officer
    2019-03-06 ~ now
    IIF 108 - director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 99
    14 Harding Close, Kettering, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 100
    COMMERCIAL PROPERTY FINANCE LIMITED - 2012-05-10
    14 Harding Close, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-27 ~ dissolved
    IIF 187 - director → ME
  • 101
    47 Sunbeam Way, Coventry, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 147 - director → ME
    Person with significant control
    2024-04-29 ~ 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
  • 102
    First Floor, 50 Queensway, Queensway, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-22 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 103
    150 Eltham High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    55,583 GBP2023-09-30
    Officer
    2016-09-21 ~ now
    IIF 178 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    ROOPAM UK LTD - 2014-05-27
    24 Heyford Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    6,702 GBP2023-12-31
    Officer
    2010-12-09 ~ now
    IIF 182 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 105
    229 Western Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 218 - director → ME
    2015-06-25 ~ dissolved
    IIF 206 - secretary → ME
  • 106
    10 Earl Street, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 107
    36 Crown Heights, Alencon Link, Basingstoke, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 160 - director → ME
  • 108
    First Floor, 50 Queensway, Queensway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2021-09-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    53 Coles Lane, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-03-29 ~ 2025-02-04
    IIF 100 - director → ME
    Person with significant control
    2024-03-29 ~ 2025-02-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,331 GBP2024-04-30
    Officer
    2019-04-25 ~ 2022-05-12
    IIF 162 - director → ME
    Person with significant control
    2019-04-25 ~ 2022-05-12
    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
  • 3
    229 Western Road, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ 2014-02-17
    IIF 212 - director → ME
  • 4
    139 Little Ealing Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    19,999 GBP2022-04-30
    Officer
    2017-08-25 ~ 2017-09-25
    IIF 85 - director → ME
    2017-09-26 ~ 2020-05-26
    IIF 189 - secretary → ME
  • 5
    74 Drayton Gardens, West Drayton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2018-10-29 ~ 2020-06-01
    IIF 211 - director → ME
    Person with significant control
    2018-10-29 ~ 2019-12-01
    IIF 131 - Has significant influence or control OE
  • 6
    22 Fairmead, Surbiton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -57,042 GBP2023-07-31
    Officer
    2020-09-07 ~ 2023-07-24
    IIF 142 - director → ME
  • 7
    47/49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,412 GBP2018-09-30
    Officer
    2016-10-01 ~ 2019-01-20
    IIF 217 - director → ME
    Person with significant control
    2016-09-25 ~ 2018-03-15
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Has significant influence or control OE
    2018-03-16 ~ 2019-01-10
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    514b Victoria Road, Ruislip, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    811 GBP2016-01-31
    Officer
    2015-06-01 ~ 2015-07-28
    IIF 209 - director → ME
  • 9
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ 2021-09-17
    IIF 169 - director → ME
  • 10
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-12-11 ~ 2002-02-11
    IIF 42 - director → ME
  • 11
    3 St. Quentin Street, Walsall
    Dissolved corporate (1 parent)
    Officer
    2015-07-03 ~ 2015-12-17
    IIF 99 - director → ME
  • 12
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-12 ~ 2017-04-15
    IIF 118 - director → ME
  • 13
    VERMA BUILDER SERVICES LTD - 2025-03-19
    6 The Farthings, Crowborough, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ 2025-03-01
    IIF 151 - director → ME
    Person with significant control
    2024-02-19 ~ 2025-03-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 14
    Trinity Point, 1 Trinity St, Smethwick, West Midlands
    Corporate (8 parents, 1 offspring)
    Officer
    2001-04-19 ~ 2006-12-01
    IIF 159 - director → ME
  • 15
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-24 ~ 2022-12-08
    IIF 166 - director → ME
    Person with significant control
    2022-11-24 ~ 2022-12-08
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 16
    TYRION MEDIA LTD - 2013-05-21
    GROOVE MOBILE SME LTD - 2012-01-03
    ABBEY GREEN CLUB LTD - 2011-08-11
    CAPITAL NEW LONDON MEDIA LTD - 2010-11-16
    Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-01-08 ~ 2013-06-14
    IIF 149 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.