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

Gurmeet Singh

    Related profiles found in government register
  • Gurmeet Singh
    Indian born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Shrewsbury Road, London, E7 8QH, United Kingdom

      IIF 1
  • Gurmeet Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I Wholesales House, Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 2
    • Sporting House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 3
    • Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 4
    • Wycombe 3, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 5
  • Mr Gurmeet Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Balmoral Drive, Hayes, UB4 0BY, United Kingdom

      IIF 6
    • Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 7
    • Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, England

      IIF 8
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS

      IIF 9
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, United Kingdom

      IIF 10 IIF 11
    • 17, Willow Road, Slough, SL3 0BS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 65-75 King Street, Southall, UB2 4DQ, United Kingdom

      IIF 16
    • Valley Stores, 60-62 Valley Road, Walsall, WS3 3ER, United Kingdom

      IIF 17
    • 327-329, Bushbury Lane, Wolverhampton, WV10 9UJ, United Kingdom

      IIF 18 IIF 19
  • Mr Satvir Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 20
  • Singh, Gurmeet
    Indian director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Heather Gardens, Romford, RM1 4ST, England

      IIF 21
  • Singh, Satvir
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 22
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 23
  • Mr Gurmeet Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hammond Road, Southall, UB2 4EG, England

      IIF 24
  • Singh, Gurmeet
    Indian manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Gledwood Drive, Hayes, UB4 0AG, United Kingdom

      IIF 25
  • Singh, Gurmeet
    Indian none born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 343, Wilbraham Road, Manchester, Lancashire, M16 8GL, England

      IIF 26
  • Gurmeet Singh
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maple Walk, Longford, Coventry, CV6 6AU, United Kingdom

      IIF 27
  • Singh, Gurmeet
    British business born in January 1973

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 33
    • I Wholesales House, Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 34
    • Sporting House, Boundary Road, Loudwater, High Wycombe, HP10 9PN, United Kingdom

      IIF 35
    • Wycombe 3, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9PN, United Kingdom

      IIF 36 IIF 37
    • 17, Willow Road, Colnbrook, Slough, Berkshire, SL3 0BS, United Kingdom

      IIF 38
  • Singh, Gurmeet
    British businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Balmoral Drive, Hayes, UB4 0BY, England

      IIF 39
  • Singh, Gurmeet
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Willow Road, Colnbrook, SL3 0BS, United Kingdom

      IIF 40
    • 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 41
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, United Kingdom

      IIF 42 IIF 43
  • Singh, Gurmeet
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 44
    • 96, Balmoral Drive, Hayes, UB4 0BY, England

      IIF 45
    • 17, Willow Road, Colnbrook, Slough, Berkshire, SL3 0BS, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 65-75 King Street, Southall, UB2 4DQ, United Kingdom

      IIF 51
    • Valley Stores, 60-62 Valley Road, Walsall, West Midlands, WS3 3ER, United Kingdom

      IIF 52
    • 327-329, Bushbury Lane, Wolverhampton, WV10 9UJ, United Kingdom

      IIF 53 IIF 54
  • Singh, Gurmeet
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Balmoral Drive, Hayes, Middlesex, UB4 0BY

      IIF 55
  • Mr Gurmeet Singh
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 89, Coventry Road, Coventry, Warwickshire, CV7 9EZ, England

      IIF 56
  • Mr Stavir Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waite Road, Willenhall, WV13 3HA, England

      IIF 57
  • Mr Satvir Singh
    German born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 58
  • Singh, Gurmeet
    Indian director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hammond Road, Southall, UB2 4EG, England

      IIF 59
  • Mr Satvir Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Waite Road, Willenhall, WV13 3HA, England

      IIF 60
  • Singh, Gurmeet
    Indian hgv driver born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Wordsworth Avenue, Wolverhampton, WV4 6SY, England

      IIF 61
  • Singh, Satvir
    German director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 62
  • Singh, Gurmeet
    British business born in January 1973

    Resident in Uk

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

      IIF 63
  • Singh, Satvir
    British hgv driver born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Waite Road, Willenhall, WV13 3HA, England

      IIF 64
  • Singh, Gurmeet
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maple Walk, Longford, Coventry, CV6 6AU, United Kingdom

      IIF 65
    • 89, Coventry Road, Coventry, Warwickshire, CV7 9EZ, England

      IIF 66
  • Singh, Satvir

    Registered addresses and corresponding companies
    • C/o Sidhu & Co, 10 Eldon Place, Bradford, BD1 3AZ, England

      IIF 67
    • Sidhu & Co B F D, 4 Albert Road, Bradford, BD13 1PB, United Kingdom

      IIF 68
  • Singh, Gurmeet

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

      IIF 69 IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    106 Coronation Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 62 - director → ME
    2016-07-19 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 2
    I Wholesales House Boundary Road, Wycombe 3, Unit 6,7,8, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-09 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-09 ~ 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
  • 3
    17 Willow Road, Colnbrook, Slough
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104,332 GBP2017-03-31
    Officer
    2009-09-21 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -415,325 GBP2024-03-31
    Officer
    2010-04-12 ~ now
    IIF 30 - director → ME
  • 5
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,608 GBP2024-03-31
    Officer
    2010-04-12 ~ now
    IIF 31 - director → ME
  • 6
    2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 63 - director → ME
    2010-08-25 ~ dissolved
    IIF 69 - secretary → ME
  • 7
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 28 - director → ME
  • 8
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 32 - director → ME
    2011-03-04 ~ dissolved
    IIF 70 - secretary → ME
  • 9
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    137,640 GBP2021-03-31
    Officer
    2010-03-17 ~ now
    IIF 44 - director → ME
  • 10
    2 Waite Road, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    18,317 GBP2023-07-31
    Officer
    2023-06-27 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,247 GBP2024-05-31
    Officer
    2018-05-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-05-17 ~ 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
  • 12
    327-329, Bushbury Lane, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,933 GBP2024-03-31
    Officer
    2016-04-07 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    327-329 First Floor Bushbury Lane, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    15,427 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Sporting House Boundary Road, Loudwater, High Wycombe, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    327-329, Bushbury Lane, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    8 Gledwood Drive, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 25 - director → ME
  • 17
    46 Hammond Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-02-26 ~ 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
  • 18
    09705679 LTD - 2018-04-26
    42 Heather Gardens, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    3,368 GBP2023-07-31
    Officer
    2015-07-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 19
    89 Coventry Road, Coventry, Warwickshire, England
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,321 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,432,273 GBP2024-03-31
    Officer
    2011-06-21 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 45 - director → ME
  • 23
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2022-06-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-06-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,958 GBP2023-12-31
    Officer
    2016-12-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-12-12 ~ now
    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
  • 25
    Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,817 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-06-09 ~ now
    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
  • 26
    Sporting House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    378 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,735 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-07-01 ~ 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
  • 28
    Wycombe 3 Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    Sporting House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-19 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-07-19 ~ 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
  • 30
    C/o Sidhu & Co Albert Road, Queensbury, Bradford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    242 GBP2018-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 22 - director → ME
  • 31
    Wycombe 3 Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-05-21 ~ 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
  • 32
    2 Waite Road, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2023-11-30
    Officer
    2019-11-29 ~ now
    IIF 23 - director → ME
    2019-11-29 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    65-75 King Street, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-20 ~ 2021-05-27
    IIF 51 - director → ME
    Person with significant control
    2018-11-20 ~ 2021-05-27
    IIF 16 - Has significant influence or control OE
  • 2
    468 Church Lane, Kingsbury, London, England
    Corporate (1 parent)
    Equity (Company account)
    971,879 GBP2022-09-30
    Officer
    2011-03-03 ~ 2012-08-20
    IIF 29 - director → ME
    2011-03-03 ~ 2013-12-02
    IIF 71 - secretary → ME
  • 3
    2 Waite Road, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    18,317 GBP2023-07-31
    Officer
    2020-07-30 ~ 2023-06-27
    IIF 61 - director → ME
    Person with significant control
    2020-07-30 ~ 2023-08-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    383 Wellington Road South, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2018-04-17 ~ 2020-06-01
    IIF 65 - director → ME
    Person with significant control
    2018-04-17 ~ 2020-06-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    KRASCEVA LIMITED - 2020-07-24
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    911,611 GBP2024-03-31
    Officer
    2010-04-02 ~ 2016-02-05
    IIF 41 - director → ME
  • 6
    62 Cherry Crescent, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    3,037 GBP2024-03-31
    Officer
    2020-06-06 ~ 2020-07-31
    IIF 39 - director → ME
  • 7
    2-3 Stanley Street, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2012-08-09 ~ 2013-06-19
    IIF 26 - director → ME
  • 8
    Trimex House, Pier Road, Feltham, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    822,295 GBP2023-08-31
    Officer
    2003-06-20 ~ 2010-10-31
    IIF 55 - 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.