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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Kamaljit

    Related profiles found in government register
  • Singh, Kamaljit
    British business person born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Wood Lane, Willenhall, WV12 5NF, England

      IIF 1
  • Singh, Kamaljit
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Raven Road, Walsall, WS5 3PZ, England

      IIF 2
  • Singh, Kamaljit
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 180, Mansell Road, Greenford, UB6 9EH, England

      IIF 3
    • 7, Ruislip Road, Greenford, UB6 9QD, England

      IIF 4
  • Singh, Kamaljit
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Raven Road, Walsall, WS5 3PZ, England

      IIF 5
  • Singh, Kamaljit
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 6
  • Singh, Kamaljit
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Edith Road, Smethwick, West Midlands, B66 4QY, United Kingdom

      IIF 7
  • Singh, Kamaljit
    British optician born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT

      IIF 8
    • 14, Wingrove Drive, Strood, Rochester, Kent, ME2 4QT, United Kingdom

      IIF 9 IIF 10
  • Singh, Kamaljit
    British busineseman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wintergreen Gardens, Bicester, Oxfordshire, OX27 8BG, England

      IIF 11
  • Singh, Kamaljit
    British business person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Argyle House, 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, HA6 1LL, United Kingdom

      IIF 12
    • Office 2 G, Argyle House, 76 Joel Street, Northwood Hills, HA6 1NW, England

      IIF 13
  • Singh, Kamaljit
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wintergreen Fields, Bicester, OX27 8BG, England

      IIF 14
    • 5, Wintergreen Fields, Bicester, OX27 8BG, United Kingdom

      IIF 15
  • Singh, Kamaljit
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harebell Close, Hamilton, Leicester, LE5 1UX, England

      IIF 16 IIF 17
  • Singh, Kamaljit
    Indian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Ball Street, Nottingham, NG3 3AX, England

      IIF 18
  • Singh, Kamaljit
    Indian site manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Albemarle House, 1 Albemarle Street, London, W1S 4HA

      IIF 19
  • Singh, Kamaljit
    Indian director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Butts Close, Southampton, SO19 1DE, England

      IIF 20
  • Singh, Kamaljit
    Indian director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oldway Lane, Slough, SL1 5JZ, England

      IIF 21
  • Singh, Kamaljit
    Indian business born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westfield Road, Willenhall, WV13 3JX, United Kingdom

      IIF 22
  • Singh, Kamaljit
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westfield Road, Willenhall, West Midlands, WV13 3JX, England

      IIF 23
  • Mr Kamaljit Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Raven Road, Walsall, WS5 3PZ, England

      IIF 24
    • 49a, Wood Lane, Willenhall, WV12 5NF, England

      IIF 25
  • Singh, Kamaljit
    British

    Registered addresses and corresponding companies
    • 14 Harebell Close, West Hamilton, Leicester, Leicestershire, LE5 1UX

      IIF 26
  • Singh, Kamaljit
    British secretary

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 27
  • Singh, Kamaljit
    British business born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Gemini Grove, Northolt, UB5 6ER, United Kingdom

      IIF 28
  • Singh, Kamaljit
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tote Bookmakers, 7 Ruislip Road, Greenford, UB6 9QD, England

      IIF 29
  • Singh, Kamaljit
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ruislip Road, Greenford, UB6 9QD, England

      IIF 30
    • 2, Gemini Grove, Northolt, UB5 6ER, England

      IIF 31
    • 273, Allenby Road, Southall, UB1 2HD, England

      IIF 32
  • Singh, Kamaljit
    British self employed born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gemini Grove, Northolt, UB5 6ER, England

      IIF 33
  • Mr Kamaljit Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 180, Mansell Road, Greenford, UB6 9EH, England

      IIF 34
    • 7, Ruislip Road, Greenford, UB6 9QD, England

      IIF 35
    • 2, Gemini Grove, Northolt, UB5 6ER, England

      IIF 36
  • Mr Kamaljit Singh
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Wood Lane, Willenhall, WV12 5NF, England

      IIF 37
  • Singh, Kamaljit
    British british born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 38
  • Singh, Kamaljit
    British business man born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 39
  • Singh, Kamaljit
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, United Kingdom

      IIF 40
  • Singh, Kamaljit
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME4 4ZJ, England

      IIF 41
    • Trugym, Pier 5, Chatham, ME4 4ZJ, England

      IIF 42
    • Trugym, Pier 5, Chatham Dockside, ME19 5GR, United Kingdom

      IIF 43
    • Orchard Rising, Watling St, Ramsgate Road, Rochester, Kent, ME2 3UQ, England

      IIF 44
    • Orchard Rising, Watling Street, Rochester, Kent, ME23UQ, England

      IIF 45
    • C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 46
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT13 9FF, United Kingdom

      IIF 47
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 51
  • Singh, Kamaljit
    British none supplied born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Kamaljit
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shenley Fields Drive, Birmingham, B31 1XH, England

      IIF 57
  • Mr Kamaljit Singh
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 58
  • Mr Kamaljit Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14 Wingrove Drive, Strood, Rochester, Kent, ME2 4QT, England

      IIF 59
    • Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, CT13 9FF, England

      IIF 60
  • Mr Kamaljit Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Wintergreen Fields, Bicester, OX27 8BG, England

      IIF 61
    • 5, Wintergreen Fields, Bicester, OX27 8BG, United Kingdom

      IIF 62
    • 5, Wintergreen Gardens, Bicester, Oxfordshire, OX27 8BG, England

      IIF 63
    • Argyle House, 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, HA6 1LL, United Kingdom

      IIF 64
    • Office 2 G, Argyle House, 76 Joel Street, Northwood Hills, HA6 1NW, England

      IIF 65
  • Mr Kamaljit Singh
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Harebell Close, Hamilton, Leicester, LE5 1UX, England

      IIF 66 IIF 67
  • Singh, Kamaljit
    Indian director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Saltholme Close, Middlesbrough, TS2 1TL, United Kingdom

      IIF 68
  • Singh, Kam
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 69
    • C/o Kreston Reeves Llp, Innovation House, Ramsgate Rd, Sandwich, Optional, CT13 9FF, United Kingdom

      IIF 70
  • Singh, Kamaljit
    Indian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Hawthorn Road, Wednesbury, WS10 9LY, United Kingdom

      IIF 71
  • Mr Kamaljit Singh
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Butts Close, Southampton, SO19 1DE, England

      IIF 72
  • Mr Kamaljit Singh
    Indian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oldway Lane, Slough, SL1 5JZ, England

      IIF 73
  • Mr Kamaljit Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westfield Road, Willenhall, West Midlands, WV13 3JX, England

      IIF 74
  • Mr Kamaljit Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ruislip Road, Greenford, UB6 9QD, England

      IIF 75
    • 2, Gemini Grove, Northolt, UB5 6ER

      IIF 76
    • 2 Gemini Grove, Northolt, UB5 6ER, England

      IIF 77
    • 273, Allenby Road, Southall, UB1 2HD, England

      IIF 78
  • Mr Kam Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Rising, Watling St, Rochester, ME2 3UQ, United Kingdom

      IIF 79
  • Mr Kamaljit Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trugym C/o H&s Comply, Pier 5, Dock Head Road, Chatham, Kent, ME44ZJ, England

      IIF 80
    • Trugym, Pier 5, Chatham, ME4 4ZJ, England

      IIF 81
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 82
    • Orchard Rising, Orchard Rising, Watling Street, Rochester, ME23UQ, England

      IIF 83
    • Orchard Rising, Watling Street, Rochester, Kent, ME2 3UQ, United Kingdom

      IIF 84
    • C/o Kreston Reeves, Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 85
    • C/o Kreston Reeves Innovation House, Ramsgate Road, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 86
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, CT139FF, United Kingdom

      IIF 87
    • C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 88 IIF 89
    • Innovation House, C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 90
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 91
    • Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, CT139FF, United Kingdom

      IIF 92
    • Kreston Reeves Llp, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Mr Kamaljit Singh
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Shenley Fields Drive, Birmingham, B31 1XH, England

      IIF 103
  • Mr Kamaljit Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Hawthorn Road, Wednesbury, WS10 9LY, United Kingdom

      IIF 104
    • 16, Westfield Road, Willenhall, WV13 3JX, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 55
  • 1
    TG FRANCHISE LTD - 2018-11-05
    ITALIAN DESSERTS BROMLEY LTD - 2016-07-06
    TG FRANCHISE LTD - 2015-10-21
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    180 Mansell Road, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,075 GBP2023-09-30
    Officer
    2024-01-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    C/o Kreston Reeves Innovation House, Ramsgate Rd, Innovation House, Ramsgate Rd, Sandwich, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-09-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Kreston Reeves Llp Innovation House, Ramsgate Rd, Sandwich, Optional, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 70 - Director → ME
  • 6
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,423 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Albermarle House 1, Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 8
    14 Harebell Close, West Hamilton, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    284,701 GBP2024-03-31
    Officer
    2007-03-01 ~ now
    IIF 26 - Secretary → ME
  • 9
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    140,115 GBP2023-12-31
    Officer
    2016-12-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    FLY WITH CHILDREN LTD - 2021-11-02
    AMJ GROUP (ONE TEAM, ONE COLOUR, ONE MISSION, ONE DESTINATION) TRUST - 2021-05-24
    Office 2 G Argyle House, 76 Joel Street, Northwood Hills, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2021-12-31
    Officer
    2019-12-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-13 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    30 Shenley Fields Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 12
    54 High Street, Dartford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-07-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    54 High Street, Dartford, Kent
    Active Corporate (4 parents)
    Officer
    2008-07-17 ~ now
    IIF 10 - Director → ME
  • 14
    2 Gemini Grove, Northolt, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,095 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    Office 2 G Argyle House, 76 Joel Street, Northwood Hills, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -377 GBP2023-11-30
    Officer
    2023-07-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    C/o Kreston Reeves Innovation House Ramsgate Road, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -554,140 GBP2023-11-30
    Person with significant control
    2022-06-15 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-11 ~ dissolved
    IIF 19 - Director → ME
  • 19
    16 Westfield Road, Willenhall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Trugym C/o H&s Comply Pier 5, Dock Head Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,514 GBP2023-05-31
    Officer
    2021-03-19 ~ now
    IIF 49 - Director → ME
  • 23
    JESSICA WORLDWIDE LTD - 2022-01-31
    180 Mansell Road, Greenfod, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,082 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 77 - Has significant influence or controlOE
  • 24
    JESSICA PARMAR LIMITED - 2021-03-25
    7 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,084 GBP2024-01-31
    Officer
    2024-01-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 25
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -158,517 GBP2024-03-31
    Officer
    2016-12-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    JUMP ARENA LEEDS LIMITED - 2016-02-05
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    JUMP ARENA PETERBOROUGH LIMITED - 2016-02-05
    Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    102,249 GBP2016-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Innovation House C/o Kreston Reeves Llp, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    233,464 GBP2023-05-31
    Officer
    2022-02-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Person with significant control
    2021-03-19 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    1 Oldway Lane, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,716 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,277 GBP2023-05-31
    Person with significant control
    2021-04-09 ~ now
    IIF 83 - Has significant influence or controlOE
  • 33
    68 Edith Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 34
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,530 GBP2024-04-30
    Officer
    2008-04-06 ~ now
    IIF 6 - Director → ME
    2007-03-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 35
    49a Wood Lane, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,318 GBP2024-03-31
    Officer
    2022-07-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 36
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 37
    16 Westfield Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    793 GBP2024-04-30
    Officer
    2022-06-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    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
  • 38
    14 Harebell Close, Hamilton, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,616 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 39
    14 Harebell Close, Hamilton, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 40
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    29,077 GBP2020-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Trugym Pier 5, Dock Head Rd, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2025-04-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 81 - Right to appoint or remove directorsOE
  • 42
    5 Wintergreen Fields, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 43
    Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,164 GBP2023-11-30
    Officer
    2019-12-06 ~ now
    IIF 43 - Director → ME
  • 44
    Argyle House 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,894 GBP2023-12-31
    Officer
    2025-02-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 45
    2 Gemini Grove, Northolt, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,190 GBP2023-10-31
    Officer
    2011-11-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 46
    49a Wood Lane, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2024-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 47
    A1 DRINKS & WINES LTD - 2016-01-05
    2 Gemini Grove, Northolt
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,761 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 48
    Kreston Reeves Llp Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Kreston Reeves Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,932 GBP2022-11-30
    Officer
    2021-11-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 50
    7 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 51
    12 Saltholme Close, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 68 - Director → ME
  • 52
    JUMP ARENA MERCHANT SERVICES LIMITED - 2018-07-10
    C/o Kreston Reeves Llp, Office 6, Innovation House Ramsgate Road, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    PARKAM LTD - 2015-06-22
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,471 GBP2023-05-31
    Officer
    2021-03-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    4 Butts Close, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    41,753 GBP2020-05-31
    Officer
    2010-01-18 ~ 2012-03-30
    IIF 45 - Director → ME
  • 2
    Office 2 G Argyle House, 76 Joel Street, Northwood Hills, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -377 GBP2023-11-30
    Officer
    2019-11-26 ~ 2021-05-11
    IIF 15 - Director → ME
    Person with significant control
    2019-11-26 ~ 2021-05-11
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,657 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    2003-10-27 ~ 2008-08-26
    IIF 8 - Director → ME
  • 5
    7 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Officer
    2019-03-06 ~ 2019-04-18
    IIF 69 - Director → ME
  • 6
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,514 GBP2023-05-31
    Person with significant control
    2021-03-19 ~ 2021-03-19
    IIF 88 - Has significant influence or control OE
  • 7
    JESSICA PARMAR LIMITED - 2021-03-25
    7 Ruislip Road, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,084 GBP2024-01-31
    Officer
    2021-01-07 ~ 2021-03-24
    IIF 29 - Director → ME
  • 8
    C/o Kreston Reeves, Innovation House, Ramsgate Road, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,754 GBP2023-05-31
    Officer
    2021-03-19 ~ 2025-02-20
    IIF 47 - Director → ME
  • 9
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -198,277 GBP2023-05-31
    Officer
    2021-04-09 ~ 2024-12-06
    IIF 48 - Director → ME
  • 10
    49a Wood Lane, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2023-06-30 ~ 2024-07-09
    IIF 5 - Director → ME
  • 11
    UK PREMIER FACADES LTD - 2024-09-26
    CHELMS FITNESS LTD - 2021-05-17
    Innovation House Ramsgate Road, Sandwich, Kent, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,172 GBP2023-11-30
    Officer
    2021-05-13 ~ 2025-02-10
    IIF 52 - Director → ME
  • 12
    A1 DRINKS & WINES LTD - 2016-01-05
    2 Gemini Grove, Northolt
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,761 GBP2019-08-31
    Officer
    2013-08-06 ~ 2014-09-01
    IIF 28 - Director → ME
  • 13
    Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,509 GBP2024-03-31
    Person with significant control
    2020-04-02 ~ 2021-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    5K FITNESS PETERBOROUGH LTD - 2012-03-30
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -106,956 GBP2020-05-31
    Officer
    2010-12-23 ~ 2012-03-26
    IIF 40 - Director → ME
  • 15
    PARKAM LTD - 2015-06-22
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    692,797 GBP2023-11-30
    Officer
    2020-07-07 ~ 2025-02-12
    IIF 44 - 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.