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 Harjinder Singh

    Related profiles found in government register
  • Mr Harjinder Singh
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Harjinder Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thomas Lane Street, Coventry, CV6 7FD, United Kingdom

      IIF 2
  • Harjinder Singh
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Harjinder Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 473, Arleston Lane, Stenson Fields, Derby, DE24 3BZ, England

      IIF 4
  • Mr Harjinder Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hold Everything, 207 Regent Street, London, Greater London, W1B 3HH, United Kingdom

      IIF 5
  • Mr Harjinder Singh
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11 Westmead Dr, Warley, Oldbury, West Midlands, B68 8QB, England

      IIF 6 IIF 7
  • Mr Harjinder Singh
    Portuguese born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 8
  • Singh, Harjinder
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Harjinder Singh
    British born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Mr Harjinder Singh
    United Kingdom born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 11
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Singh, Harjinder
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thomas Lane Street, Coventry, CV6 7FD, United Kingdom

      IIF 13
  • Singh, Harjinder
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Bushbury Road, Wolverhampton, West Midlands, WV10 0LZ, United Kingdom

      IIF 14
  • Singh, Harjinder
    British manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Deer Park Road, Sheffield, S6 5NE, United Kingdom

      IIF 15
  • Mr Harjinder Singh
    American born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 16
  • Shergill, Harjinder Singh
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westmead Drive, Oldbury, B68 8QB, United Kingdom

      IIF 17
  • Singh, Harjinder
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Singh, Harjinder
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Wolverhampton Road, Oldbury, Birmingham, B680NF, United Kingdom

      IIF 19
    • 9 Titania Close, Cottingley, Bradford, West Yorkshire, BD16 1WE

      IIF 20
  • Shergill, Harjinder Singh
    Indian director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Sherborne Road, Wolverhampton, WV10 9EU, United Kingdom

      IIF 21
  • Mr Harjinder Singh
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Canongate, Oakengates, Telford, TF2 9BF, England

      IIF 22
  • Mr Harjinder Singh
    Indian born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 23 IIF 24
  • Mr Harjinder Singh
    Indian,british born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Alma Street, Sheerness, Kent, ME12 2AX, United Kingdom

      IIF 25
  • Mr Harjinder Singh
    Portuguese born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Mount Pleasant Road, Aldershot, GU12 4NW, England

      IIF 26
  • Mr Harjinder Singh
    Indian born in January 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 82, Only Single Office Mentioned Above, M-03 Building, 804, Abu Dhabi, United Arab Emirates, 129759, United Arab Emirates

      IIF 27
  • Mr Harjinder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maree Close, Sinfin, Derby, DE24 9LL, England

      IIF 28
  • Harjinder Singh
    Indian born in December 1957

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Singh, Harjinder
    Uk company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28 Goodall Street, Goodall Street, Walsall, WS1 1QL, England

      IIF 30
  • Singh, Harjinder
    Uk director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Hockley Hill, Birmingham, Westmidlands, B18 5AN, United Kingdom

      IIF 31
  • Singh, Harjinder
    Uk events director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 506, Moseley Road, Birmingham, B12 9AH, England

      IIF 32
  • Singh, Harjinder
    Uk executive director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 33 IIF 34
  • Singh, Harjinder
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 473, Arleston Lane, Stenson Fields, Derby, DE24 3BZ, England

      IIF 35
  • Singh, Harjinder
    Indian engineer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Rose Avenue, Gravesend, DA12 2LN, United Kingdom

      IIF 36
  • Singh, Harjinder
    Indian manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Moulton Court, Moulton Rise, Luton, LU2 0AL, United Kingdom

      IIF 37
  • Singh, Harjinder
    Indian rail consultant born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Rose Avenue, Gravesend, Kent, DA12 2LN, United Kingdom

      IIF 38
  • Singh, Harjinder
    Indian security officer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hold Everything, 207 Regent Street, London, Greater London, W1B 3HH, United Kingdom

      IIF 39
  • Mr Harjinder Singh Shergill
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 48, Queen Street, 2nd Floor, Wolverhampton, WV1 3BJ

      IIF 40
  • Singh, Harjinder
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mikado Road, Bromsgrove, B60 2SB, England

      IIF 41
    • 11 Westmead Dr, Warley, Oldbury, West Midlands, B68 8QB, England

      IIF 42
  • Singh, Harjinder
    United Kingdom chief executive born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Hockley Hill, Walsall, West Midlands, WS1 1QL, England

      IIF 43
  • Singh, Harjinder
    United Kingdom company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, WS1 1QL, England

      IIF 44
  • Singh, Harjinder
    United Kingdom development director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flex-space Unit 25, Middlemore Road, Handsworth, Birmingham, West Midlands, B21 0AL, England

      IIF 45
  • Singh, Harjinder
    United Kingdom director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, The Spinney, Birmingham, West Midlands, B20 1NR, United Kingdom

      IIF 46
    • 14 The Spinney, Handsworth Wood, Birmingham, West Midlands, B20 1NR

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Singh, Harjinder
    United Kingdom executive director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Hockley Hill, Birmingham, Westmidlands, B18 5AN, United Kingdom

      IIF 49
  • Singh, Harjinder
    United Kingdom managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 50
  • Singh, Harjinder
    British electrician born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 51
  • Singh, Harjinder
    British director born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • C/o Hockley Hill, 175 Hockley Hill, Birmingham, West Midlands, B18 5AN, United Kingdom

      IIF 52
  • Singh, Harjinder
    American company director born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 53
  • Singh, Harjinder
    Indian,british self employed born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 44-46, Alma Street, Sheerness, Kent, ME12 2AX, United Kingdom

      IIF 54
  • Singh, Harjinder
    British business born in September 1972

    Registered addresses and corresponding companies
    • 122 Park Road, Ilford, Essex, IG1 1SQ

      IIF 55
  • Singh, Harjinder
    English manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Canongate, Oakengates, Telford, TF2 9BF, England

      IIF 56
  • Singh, Harjinder
    British

    Registered addresses and corresponding companies
    • 9 Titania Close, Cottingley, Bradford, BD16 1WE

      IIF 57
  • Singh, Harjinder
    Indian director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 58 IIF 59
  • Singh, Harjinder
    Portuguese business person born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Mount Pleasant Road, Aldershot, GU12 4NW, England

      IIF 60
  • Singh, Harjinder
    Portuguese businessman born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Avenue, Cranford, Hounslow, TW5 9RA, England

      IIF 61
  • Singh, Harjinder
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wheeler Street, Maidstone, Kent, ME14 1UB, England

      IIF 62
  • Singh, Harjinder
    Indian driver born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19, Maree Close, Sinfin, Derby, DE24 9LL, England

      IIF 63
  • Singh, Harjinder
    Uk director

    Registered addresses and corresponding companies
    • 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 64
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • 14, The Spinney, Handsworth Road, Birmingham, West Midlands, B20 1NR

      IIF 65
    • 175, Hockley Hill, Birmingham, West Midlands, B18 5AN

      IIF 66
    • 122 Park Road, Ilford, Essex, IG1 1SQ

      IIF 67
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 33
  • 1
    44-46 Alma Street, Sheerness, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    195,494 GBP2023-06-30
    Officer
    2018-06-25 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    55 Wheeler Street, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 62 - director → ME
  • 3
    5-7 Station Road, Longfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 59 - director → ME
  • 4
    70 Lady Margaret Road, Southall, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    44 Wingfield Road, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 36 - director → ME
  • 6
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    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
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,405 GBP2022-02-28
    Officer
    2017-02-08 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-02-08 ~ 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
  • 8
    Trilogy Suite, Delta Trading Estate Bilston Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 14 - director → ME
  • 9
    175 Hockley Hill, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    28,014 GBP2015-09-30
    Officer
    2011-09-15 ~ dissolved
    IIF 34 - director → ME
    2011-09-15 ~ dissolved
    IIF 64 - secretary → ME
  • 10
    26-28 Goodall Street, Hockley Hill, Walsall, West Midlands, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    8,547 GBP2015-11-30
    Officer
    2015-03-01 ~ dissolved
    IIF 43 - director → ME
  • 11
    Flex-space Unit 25 Middlemore Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,369 GBP2015-07-31
    Officer
    2017-04-14 ~ dissolved
    IIF 45 - director → ME
  • 12
    175 Hockley Hill, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 52 - director → ME
  • 13
    THE DIVYA FOUNDATION - 2015-02-18
    26-28 Goodall Street, Walsall, England
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    26,068 GBP2015-11-30
    Officer
    2014-11-17 ~ dissolved
    IIF 44 - director → ME
  • 14
    175 Hockley Hill, Birmingham, Westmidlands
    Dissolved corporate (3 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 31 - director → ME
  • 15
    Canongate, Oakengates, Telford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 16
    5-7 Station Road, Longfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 58 - director → ME
  • 17
    2b Bower Lane, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 37 - director → ME
  • 18
    45 Rose Avenue, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 38 - director → ME
  • 19
    20 Deer Park Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 15 - director → ME
  • 20
    B & R TRAVEL LTD - 2005-06-27
    90 Bedfont Lane, Bedfont, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    131,236 GBP2019-11-30
    Officer
    2020-07-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    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
  • 22
    LIBERTY DISABLED ADAPTATIONS LIMITED - 2012-09-25
    JAS ARCHITECTURAL SERVICES LTD - 2012-09-11
    9 Titania Close, Cottingley, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 20 - director → ME
  • 23
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    473 Arleston Lane, Stenson Fields, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,285 GBP2024-04-30
    Officer
    2019-04-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 25
    26-28 Goodall Street Goodall Street, Walsall, England
    Dissolved corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,548 GBP2016-02-29
    Officer
    2014-07-10 ~ dissolved
    IIF 30 - director → ME
    2011-02-14 ~ dissolved
    IIF 65 - secretary → ME
  • 26
    19 Maree Close, Sinfin, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    23,459 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-11-03 ~ 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
  • 27
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2020-11-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    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
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 9 - director → ME
    2017-01-23 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2017-01-23 ~ dissolved
    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
  • 29
    48 Queen Street, 2nd Floor, Wolverhampton
    Corporate (2 parents)
    Equity (Company account)
    6,863 GBP2021-11-30
    Officer
    2011-11-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    37a Mount Pleasant Road, Aldershot, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,649 GBP2023-02-28
    Officer
    2023-08-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    175 Hockley Hill, Birmingham, Westmidlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 49 - director → ME
  • 32
    UK ASIAN AND EUROPEAN WEDDING BODY LIMITED - 2017-05-15
    2 Snow Hill Queensway, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-18 ~ 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
Ceased 12
  • 1
    5-7 Station Road, Longfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2021-04-26 ~ 2024-07-26
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    5 Mikado Road, Bromsgrove, England
    Corporate (2 parents)
    Equity (Company account)
    23,973 GBP2024-02-28
    Officer
    2017-02-17 ~ 2019-11-29
    IIF 41 - director → ME
    Person with significant control
    2017-02-17 ~ 2019-11-29
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    175 Hockley Hill, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-09-15 ~ 2015-03-01
    IIF 33 - director → ME
    2011-09-15 ~ 2015-05-01
    IIF 66 - secretary → ME
  • 4
    FRESH NEWS( 2015) LIMITED - 2015-06-10
    UK ASIAN AND EUROPEAN WEDDING BODY LIMITED - 2015-06-08
    6952, 506 Moseley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-06-01
    IIF 32 - director → ME
  • 5
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved corporate
    Turnover/Revenue (Company account)
    42,285 GBP2016-04-06 ~ 2017-04-05
    Officer
    2016-11-07 ~ 2017-01-30
    IIF 17 - llp-designated-member → ME
  • 6
    5-7 Station Road, Longfield, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2021-04-26 ~ 2024-07-26
    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
  • 7
    175 Hockley Hill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ 2012-04-30
    IIF 46 - director → ME
    2007-05-15 ~ 2008-08-15
    IIF 47 - director → ME
  • 8
    LIBERTY DISABLED ADAPTATIONS LIMITED - 2012-09-25
    JAS ARCHITECTURAL SERVICES LTD - 2012-09-11
    9 Titania Close, Cottingley, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-03-18 ~ 2010-08-04
    IIF 57 - secretary → ME
  • 9
    NABCO LIMITED - 2001-07-17
    161 Ley Street, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,694 GBP2024-03-31
    Officer
    2001-02-23 ~ 2004-10-01
    IIF 55 - director → ME
    2004-10-01 ~ 2014-11-17
    IIF 67 - secretary → ME
  • 10
    126a High Street North High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,835 GBP2021-07-31
    Officer
    2018-07-05 ~ 2018-11-30
    IIF 39 - director → ME
    Person with significant control
    2018-07-05 ~ 2018-11-30
    IIF 5 - Has significant influence or control OE
  • 11
    130 Imex Business Park, Kings Road, Tyseley, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-09 ~ 2016-06-29
    IIF 19 - director → ME
  • 12
    5 Albany Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    63,117 GBP2023-04-30
    Officer
    2018-10-09 ~ 2022-09-10
    IIF 13 - director → ME
    Person with significant control
    2018-10-09 ~ 2022-09-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
© 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.