logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harpreet Singh

    Related profiles found in government register
  • Mr Harpreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 1
  • Mr Harpreet Singh
    Indian born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, England

      IIF 2
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, United Kingdom

      IIF 3
  • Mr Harpreet Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cleave Avenue, Hayes, UB3 4EZ, United Kingdom

      IIF 4
  • Mr Harpreet Singh
    Indian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 5
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster Business Centre, Unit F Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 7
    • 30, Coraline Close, Southall, Middlesex, UB1 2YP, United Kingdom

      IIF 8
  • Mr Harpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 9
    • 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 10
  • Mr Harpreet Singh
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 11
  • Mr Harpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beechfield Court, 8, Bramley Hill, South Croydon, Surrey, CR2 6LT, England

      IIF 12
    • 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 13
    • 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 14
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 15
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 16
    • 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 17
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 18
  • Mr Harpreet Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 19
  • Mr Harpreet Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 20
  • Mr Harpreet Singh
    Indian born in June 1992

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Mr Harpreet Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Park Shopping Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 23
  • Mr Harpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 24
    • 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 25
  • Mr Harpreet Singh
    Indian born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 26
  • Mr Harpreet Singh
    Indian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Station Road, Hayes, UB3 4AW, United Kingdom

      IIF 27
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 28
    • 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 29
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 30 IIF 31
    • 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 32
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 36
    • 16, Margret Court, Wombwell, S73 0JA, United Kingdom

      IIF 37
  • Mr Harpreet Singh
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 38
  • Mr Harpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 39
    • Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 40
    • 93, Titford Road, Oldbury, B69 4QA, England

      IIF 41
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 42
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Langdale Avenue, Coventry, CV6 4LU, United Kingdom

      IIF 43
    • 40, Broad Avenue, Leicester, LE5 4PR, England

      IIF 44
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 45
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 46
  • Mr Harpreet Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 47
    • 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 48
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Turnpike Drive, Luton, LU3 3RG, United Kingdom

      IIF 49
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 50
  • Mr Harpreet Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 51
  • Mr Harpreet Singh
    Indian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Prince Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 52
    • 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 53
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 54
    • 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 55
    • 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 56
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 A, Fanshawe Avenue, Barking, IG11 8RG, United Kingdom

      IIF 57
    • Baxter House, Flat 1, Kitchener Road, High Wycombe, HP11 2SA, United Kingdom

      IIF 58
    • 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 59
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 60
  • Mr Harpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Blackthorne Road, Walsall, WS5 4NF, United Kingdom

      IIF 61
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hogarth Gardens, Hounslow, TW5 0QS, England

      IIF 62
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grasholm Way, Slough, SL3 8WE, United Kingdom

      IIF 63
  • Mr Harpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 64
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, IG38DU, United Kingdom

      IIF 65
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 66
  • Mr Harpreet Singh
    Italian born in January 1990

    Resident in United Kingdom

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

      IIF 67 IIF 68
  • Mr Harpreet Singh
    Italian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 69
    • 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 70
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 71
  • Mr Harpreet Singh
    English born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Southworth Street, Blackburn, BB2 3PD, United Kingdom

      IIF 72
  • Mr Harpreet Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Earle Street, Crewe, CW1 2AQ, England

      IIF 73
  • Mr Harpreet Singh
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Boarlands Close, Boarlands Close, Slough, SL1 5DB, England

      IIF 74
  • Mr Harpreet Singh
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ferndown Court, Haldane Road, Southall, UB1 3NY, United Kingdom

      IIF 75
  • Mr Harpreet Singh Atwal
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Savoy Avenue, Hayes, UB3 4HF, England

      IIF 76
  • Mr Harpreet Singh
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 77 IIF 78
  • Mr Harpreet Singh
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Streatham High Road, London, SW16 6EN

      IIF 79
    • Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 80
  • Mr Harpreet Singh
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, United Kingdom

      IIF 81
  • Mr Harpreet Singh
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Silverdale Drive, Wolverhampton, WV10 9AT, England

      IIF 82
    • 16, Silverdale Drive, Wolverhampton, WV10 9AT, United Kingdom

      IIF 83
    • Unit 4 Showell Road, Unit 4, Showell Road, Wolverhampton, WV10 9LN, England

      IIF 84
  • Mr Harpreet Singh
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Southwick Road, Halesowen, B62 9ET, England

      IIF 85
  • Mr Harpreet Singh
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316a, Western Road, Southall, UB2 5JU, England

      IIF 86
  • Mr Harpreet Singh Sidhu
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Willowheab Close, Walsall, WS5 4RG, United Kingdom

      IIF 87
  • Sidhu, Harpreet Singh
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Willowheab Close, Walsall, WS5 4RG, United Kingdom

      IIF 88
  • Mr Harmeet Singh
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Sutton Square, Heston, TW5 0JB, United Kingdom

      IIF 89
    • 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 90
    • 2b, Quadrant Shop, Little Ealing Lane, London, W5 4EE, England

      IIF 91
    • 216 Park Avenue, Southall, UB1 3AN, England

      IIF 92
  • Mr Harpreet Singh
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Brambleside, Kettering, NN16 9BH, United Kingdom

      IIF 93
  • Mr Harpreet Singh
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Gregorys Crescent, Gravesend, DA12 4JP, England

      IIF 94
  • Harpreet Singh
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Goshawk Gardens, Hayes, UB4 8LA, United Kingdom

      IIF 95
  • Lamba, Harpreet Singh
    Afghan director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Overbridge Road, Manchester, M7 1SL, United Kingdom

      IIF 96
  • Mr Harmeet Singh
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ash Grove, Ash Grove, Hounslow, TW5 9DR, England

      IIF 97
    • 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 98
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 99
    • 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 100 IIF 101 IIF 102
    • Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, TW4 6BX, United Kingdom

      IIF 103
    • Unit 5, Freehold Industrial Centre, The Amberley Way, Hounslow, TW4 6BX, England

      IIF 104
  • Mr Harpreet Singh
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 07 Bentley Close, Bentley Close, Hamilton, Leicester, LE5 1DX, England

      IIF 105
  • Mr Harpreet Singh Lamba
    Afghan born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Overbridge Road, Manchester, M7 1SL, United Kingdom

      IIF 106
  • Singh, Harpreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 107
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 109
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 110
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 111 IIF 112
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 113 IIF 114
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 115
    • 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 116
    • 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 117
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 118
  • Mr Harpreet Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 119
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 120
    • 28, Western Road, Southall, UB2 5DX, England

      IIF 121
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • Defence Colony Nagaria Parikshit, Near Air Force, Bareilly, 243122, India

      IIF 125
  • Mr Harpreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 104, Stanley Road, Ilford, IG1 1RQ, England

      IIF 126 IIF 127
    • 134, High Street, Ruislip, HA4 8LL, England

      IIF 128
    • 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 129
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 130
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in India

    Registered addresses and corresponding companies
    • Rattangarh Rd, Manav Chowk, Ambala, Haryana, 134003, India

      IIF 131
  • Mr Harpreet Singh
    Indian born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • Vill Khanpur, Ranjit Pur, J&k Or J And K, Jammu, 180002, India

      IIF 132
  • Mr Harpreet Singh
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 133
  • Singh, Harpreet
    Indian born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, England

      IIF 134
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, United Kingdom

      IIF 135
  • Mr Harpreet Singh
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 136
  • Mr Harpreet Singh
    Indian born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • 21/23ab, Tilak Nagar, New Delhi, Delhi, 110018, India

      IIF 137
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maw Street, Walsall, WS1 3LG, England

      IIF 138
  • Mr Harpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Rear At 84 Basement, Market Lane, London, HA8 0LU, United Kingdom

      IIF 139
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 140
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 141
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 142 IIF 143
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 144
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 145
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 146
  • Mr Harpreet Singh
    Indian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 147 IIF 148
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, United Kingdom

      IIF 149
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 150
    • 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 151
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 152
    • 24, Surrey Avenue, Slough, SL2 1DT, England

      IIF 153
    • 56, Sutton Avenue, Slough, SL3 7AW, England

      IIF 154
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 155
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 156
  • Mr Harpreet Singh
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • 16008361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 157
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, West Heath Road, London, SE2 0RX, England

      IIF 158
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 159 IIF 160
    • Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 161
  • Mr Harpreet Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Gallery, 14 Upland Road, East Dulwich, London, SE22 9EE, United Kingdom

      IIF 162
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 163
    • 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 164
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 165
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 166
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 198, Eton Road, Ilford, IG1 2UL, England

      IIF 167
    • 40, Henley Road, Ilford, IG1 2TT, England

      IIF 168 IIF 169
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 170
  • Mr Harpreet Singh
    Indian born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 171
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 172
    • 36 Norway Drive, Slough, SL2 5QW, England

      IIF 173
  • Mr Harpreet Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Farnell Road, Staines-upon-thames, TW18 4HT, England

      IIF 174
    • 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 175
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 176
  • Mr Harpreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 177
  • Mr Harpreet Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakington Avenue, Hayes, UB3 4AH

      IIF 178
    • 155, Minories, London, EC3N 1AD, England

      IIF 179
  • Singh, Harpreet
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bishops Road, Hayes, UB3 2TD, United Kingdom

      IIF 180
  • Singh, Harpreet
    Indian roofer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Orchard Avenue, Feltham, Middlesex, TW14 9RE

      IIF 181
    • 46, Bishops Road, Hayes, Middlesex, UB3 2TD, United Kingdom

      IIF 182
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cleave Avenue, Hayes, UB3 4EZ, United Kingdom

      IIF 183
    • 23, Savoy Avenue, Hayes, UB3 4HF, England

      IIF 184
  • Singh, Harpreet
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 185
  • Singh, Harpreet
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Westfield Road, Dagenham, RM9 5BH, England

      IIF 186
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 187
  • Singh, Harpreet
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster Business Centre Unit F, Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 188
    • 30, Coraline Close, Southall, Middlesex, UB1 2YP, United Kingdom

      IIF 189
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Coraline Close, Southall, UB1 2YP, England

      IIF 190
  • Singh, Harpreet
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 191
  • Singh, Harpreet
    Indian director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 192
  • Singh, Harpreet
    Indian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 193
  • Singh, Harpreet
    Indian business born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hughenden Road, Slough, SL1 3EU, United Kingdom

      IIF 194
  • Singh, Harpreet
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beechfield Court, 8, Bramley Hill, South Croydon, Surrey, CR2 6LT, England

      IIF 195
    • 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 196
    • 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 197
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 198
  • Singh, Harpreet
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 199
  • Singh, Harpreet
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 200
  • Singh, Harpreet
    Indian taxi driver born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 201
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 202
    • 64, High Street, West Bromwich, West Midlands, B70 6JT, England

      IIF 203
  • Singh, Harpreet
    Indian director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 204
  • Singh, Harpreet
    Indian born in June 1992

    Resident in United Kingdom

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

      IIF 205 IIF 206
  • Singh, Harpreet
    Indian director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 207
  • Singh, Harpreet
    Indian preparing food products born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 208
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 209
    • 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 210
  • Singh, Harpreet
    Indian director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 211
  • Mr Harpeet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 212
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 213
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crawford Avenue, Wolverhampton, WV4 6PL, United Kingdom

      IIF 214
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 215
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 216
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Coventry, West Midlands, CV7 9PB, England

      IIF 217
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 218 IIF 219
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 220
    • 22, Southern Way, Romford, RM7 9PA, England

      IIF 221
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 222
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 223
    • 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 224
  • Mr Harpreet Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 225
    • 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 226
  • Rasoda, Harpreet Singh
    British construction worker born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brent Close, Dartford, Kent, DA26DB, United Kingdom

      IIF 227
  • Singh, Harpreet
    Indian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Station Road, Hayes, UB3 4AW, United Kingdom

      IIF 228
  • Singh, Harpreet
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 229
    • 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 230
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 231
    • 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 232
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 233 IIF 234 IIF 235
    • 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 236
    • 16, Margret Court, Wombwell, S73 0JA, United Kingdom

      IIF 237
  • Singh, Harpreet
    Indian company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 238
  • Singh, Harpreet
    Indian business born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 239 IIF 240
  • Singh, Harpreet
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 241
    • 11-17, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UJ, United Kingdom

      IIF 242
  • Singh, Harpreet
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear At 84 Basement, Market Lane, London, HA8 0LU, United Kingdom

      IIF 243
  • Singh, Harpreet
    Indian businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, England

      IIF 244
  • Singh, Harpreet
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 245
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 246
    • 93, Titford Road, Oldbury, B69 4QA, England

      IIF 247
  • Singh, Harpreet
    Indian shop manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 248
  • Singh, Harpreet
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Ashgrove Road, Ilford, IG3 9XD, United Kingdom

      IIF 249
  • Singh, Harpreet
    Indian double glazing born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 250
  • Singh, Harpreet
    Indian entrepreneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 251
  • Singh, Harpreet
    Indian hgv driver born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Barnfield Gardens, Plumstead Common Road, London, SE18 3QY, United Kingdom

      IIF 252
  • Singh, Harpreet
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Langdale Avenue, Coventry, West Midlands, CV6 4LU, United Kingdom

      IIF 253
  • Singh, Harpreet
    Indian business analyst born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Melton Road, Leicester, Leicestershire, LE4 5EA, United Kingdom

      IIF 254
  • Singh, Harpreet
    Indian company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Melton Road, Leicester, LE4 5EA

      IIF 255
  • Singh, Harpreet
    Indian consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Avenue, Braod Avenue, Leicester, West Midlands, LE5 4PR, United Kingdom

      IIF 256
  • Singh, Harpreet
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 257
  • Singh, Harpreet
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 258
  • Singh, Harpreet
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 259
  • Singh, Harpreet
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 260
  • Singh, Harpreet
    Indian business born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Turnpike Drive, Luton, Bedfordshire, LU3 3RG, United Kingdom

      IIF 261
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 262
  • Singh, Harpreet
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Limbourne Avenue, Dagenham, Essex, RM8 1HX, United Kingdom

      IIF 263
  • Singh, Harpreet
    Indian construction worker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Prince Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 264
  • Singh, Harpreet
    Indian health workers born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 265
  • Singh, Harpreet
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 266
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 267
    • 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 268
  • Singh, Harpreet
    Indian manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Sandyknowes Road, Cumbernauld, Glasgow, G67 2PG, United Kingdom

      IIF 269
  • Singh, Harpreet
    Indian company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 A, Fanshawe Avenue, Barking, IG11 8RG, United Kingdom

      IIF 270
  • Singh, Harpreet
    Indian self employed born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 271
  • Singh, Harpreet
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 272
  • Singh, Harpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Blackthorne Road, Walsall, WS5 4NF, United Kingdom

      IIF 273
  • Dr Harpreet Singh
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 274
  • Harpreet Singh
    Indian born in March 1990

    Resident in India

    Registered addresses and corresponding companies
    • Khushvinder Singh, B-100 Tagore Garden Extn, Tagore Garden, Delhi, 110027, India

      IIF 275
  • Mr Gurnam Singh
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45 Church St, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 276
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 277
  • Mr Harpreet Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ikon Avenue, Wolverhampton, WV6 0FA, England

      IIF 278
  • Mr Harpreet Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 279
    • 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 280
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 281
    • Bedfors Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 282
    • 240, Higher Road, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 283
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 284 IIF 285 IIF 286
    • 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 288 IIF 289
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 290
    • C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 291
  • Singh, Harpreet
    Indian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grasholm Way, Slough, SL3 8WE, United Kingdom

      IIF 292
  • Singh, Harpreet
    Indian company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Balmoral Drive, Hayes, UB4 0BU, England

      IIF 293
  • Singh, Harpreet
    Indian construction site born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, IG3 8DU, United Kingdom

      IIF 294
  • Singh, Harpreet
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 295
  • Singh, Harpreet
    Indian car hires born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Waverly Road, Slough, SL1 4XN, United Kingdom

      IIF 296
  • Harpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 297
  • Harpreet Singh
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 298
  • Mr Har Preet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 299
  • Mr Harpreet Singh
    Italian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 462, Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 300
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 301 IIF 302
    • 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 303
  • Mr Harpreet Singh
    Italian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpret Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 306
  • Singh, Harpreet
    Italian born in January 1990

    Resident in United Kingdom

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

      IIF 307 IIF 308
  • Harprett Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakington Avenue, Hayes, UB3 4AH, England

      IIF 309
  • Mr Harpreet Singh
    Italian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 310
  • Mr Harpreet Singh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 311
  • Mr Harpreet Singh
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 312
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 313
  • Singh, Harpreet
    Afghan businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Heather Close, Isleworth, TW7 7PR, England

      IIF 314
  • Gill, Harpreet Singh
    Indian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, TW14 9TH, England

      IIF 315 IIF 316
    • C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 317
  • Gill, Harpreet Singh
    Indian construction worker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, TW14 9TH, England

      IIF 318
  • Gill, Harpreet Singh
    Indian manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, Middlesex, TW14 9TH, England

      IIF 319
  • Mr Harpreet Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 320
    • 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 321
    • Unit 4c, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 322
  • Mr Harpreet Singh
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 323 IIF 324
  • Mr Harpreet Singh
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Fillingham Crescent, Scunthorpe, DN15 8BL, England

      IIF 325
  • Mr Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 326 IIF 327
  • Mr Harpreet Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Harmondsworth Lane, London, UB7 0LZ, England

      IIF 328
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 329 IIF 330 IIF 331
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, United Kingdom

      IIF 332 IIF 333
    • 50, Blackthorn Avenue, West Drayton, UB7 9EX, England

      IIF 334
  • Mr Harpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 335
  • Mr Harpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 336
  • Mr Harpreet Singh
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 337
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 338
    • 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 339
  • Mr Harpreet Singh
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 340 IIF 341
  • Mr Harpreet Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 342
    • 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 343
  • Mr Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20 Wensley Road, Salford, M7 3QJ, England

      IIF 344
  • Mr Harpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Park Hall Road, Charnock Richard, Chorley, PR7 5LP, England

      IIF 345
    • 8, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 346
    • 8, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 347
    • 128, City Road, London, EC1V 2NX, England

      IIF 348
  • Mr Harpreet Singh
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 349
    • 61, Woodhouse Crescent, Trench, Telford, TF2 7EZ, England

      IIF 350
  • Mr Harpreet Singh
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 351
  • Mr Harpreet Singh
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 352
  • Mr Harpreet Singh Gill
    Indian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Rajvinder Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 355
  • Singh, Harpreet
    Italian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Lower Road, Belvedere, Kent, DA17 6DG, United Kingdom

      IIF 356
    • 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 357
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 358
  • Singh, Harpreet
    English born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Southworth Street, Blackburn, BB2 3PD, United Kingdom

      IIF 359
  • Mr Arshpreet Singh
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 47, Albion Road, Hayes, UB3 2ST, England

      IIF 360
  • Mr Harpeet Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60, Station Road, Egham, London, TW20 9LF, England

      IIF 361
  • Mr Harpreet Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 362
  • Mr Harpreet Singh
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 363
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 364
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 365
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 366 IIF 367
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 368
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 369 IIF 370
    • 309, Rayners Lane, Pinner, Middlesex, HA5 5EH

      IIF 371
  • Mr Harpreet Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 372
    • 30, Dorset Waye, Hounslow, TW5 0ND, England

      IIF 373
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 374 IIF 375 IIF 376
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 377 IIF 378
  • Mr Harpreet Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136, Titford Road, Oldbury, B69 4QE, England

      IIF 379
    • 136 Titford Road, Oldbury, West Midlands, B69 4QE

      IIF 380
  • Mr Harpreet Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 381
  • Mr Harpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grinton, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 386
    • 105, Lytham Road, Blackpool, FY1 6DT, England

      IIF 387
    • 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 388 IIF 389
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 390
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 391
    • International House, 142 Cromwell Road, London, Kensington, SW7 4EF, England

      IIF 392
  • Mr Harpreet Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 393 IIF 394
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 395
  • Mr Harpreet Singh
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 396
  • Mr Harpreet Singh
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ground Floor, Ilford, IG3 8DU, England

      IIF 397
  • Mr Harpreet Singh
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ellerdine Road, Hounslow, Middlesex, TW3 2PN, United Kingdom

      IIF 398
    • Strand Level, 80 Strand, London, WC2R 0DT, United Kingdom

      IIF 399
  • Mr Harpreet Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Arden Road, Smethwick, West Midlands, B67 6AG, England

      IIF 400
  • Mr Harpreet Singh Sidhu
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Marsh Close, Leicester, LE4 7TJ, United Kingdom

      IIF 401
    • 69, The Parkway, Walsall, WS4 1XB, England

      IIF 402
  • Sidhu, Harpreet Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, The Parkway, Walsall, WS4 1XB, England

      IIF 403
  • Sidhu, Harpreet Singh
    Indian actor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Marsh Close, Leicester, LE4 7TJ, United Kingdom

      IIF 404
  • Singh, Harpreet
    British none born in June 1978

    Resident in United Kingdom

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

      IIF 405
    • 16, Brill Close, Maidenhead, Berks, SL6 3EJ, England

      IIF 406
  • Singh, Harpreet
    British hgv driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Alexandra Way, Tividale, Oldbury, West Midlands, B69 2LX, England

      IIF 407
  • Singh, Harpreet
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Earle Street, Crewe, CW1 2AQ, England

      IIF 408
  • Singh, Harpreet
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sheraton Hall, Hartlepool, TS27 4RD, United Kingdom

      IIF 409
    • 6, Park Terrace, Tow Law, Durham, DL13 4NQ, England

      IIF 410
  • Singh, Harpreet
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ferndown Court, Haldane Road, Southall, Middlesex, UB1 3NY, United Kingdom

      IIF 411
  • Singh, Harpreet
    British builder born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Fanshawe Avenue, Barking, Essex, IG11 8RF, United Kingdom

      IIF 412
  • Singh, Harpreet
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Goshawk Gardens, Hayes, UB4 8LA, United Kingdom

      IIF 413
  • Dhillon, Harpreetkaur Daljitsingh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, United Kingdom

      IIF 414
  • Singh, Harpreet
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 415 IIF 416
    • 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 417
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a Queensway, Bletchley, Milton Keynes, MK2 2SA, England

      IIF 418
  • Singh, Harpreet
    British businessman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, England

      IIF 419
  • Singh, Harpreet
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, United Kingdom

      IIF 420
  • Singh, Harpreet
    British taxi driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Brambleside, Kettering, NN16 9BH, United Kingdom

      IIF 421
  • Singh, Harpreet
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Streatham High Road, London, SW16 6EN

      IIF 422
    • 237, Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 423
    • Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 424
  • Singh, Harpreet
    British business manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Streatham High Road, London, SW16 6EN, England

      IIF 425
  • Singh, Harpreet
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, Kensington, SW7 4EF, England

      IIF 426
  • Singh, Harpreet
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Ground Floor, Hartley Avenue, Prestwich, Manchester, Lancashire, M25 0AT, United Kingdom

      IIF 427
  • Singh, Harpreet
    British managing director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, United Kingdom

      IIF 428
  • Singh, Harpreet
    British property developer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Northumberland Street, Higher Broughton, Salford, Lancashire, M7 4DG

      IIF 429
  • Singh, Harpreet
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, England

      IIF 430
  • Singh, Harpreet
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Silverdale Drive, Wolverhampton, WV10 9AT, England

      IIF 431
    • 16, Silverdale Drive, Wolverhampton, WV10 9AT, United Kingdom

      IIF 432
    • Unit 3, Minerva Lane, Wolverhampton, WV1 3LX, England

      IIF 433
  • Singh, Harpreet
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, York Road, Ilford, Essex, IG1 3AD

      IIF 434
  • Singh, Harpreet
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Rookery Road, Handsworth, Birmingham, B21 9PY, United Kingdom

      IIF 435
  • Singh, Harpreet
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Gregorys Crescent, Gravesend, Kent, DA12 4JP, United Kingdom

      IIF 436
  • Singh, Harpreet
    British business born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 437
  • Singh, Harpreet
    British self employee born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lewis Street, Bilston, Lewis Street, WV147LZ, United Kingdom

      IIF 438
  • Singh, Harpreet
    British accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2218, The Cube, 197 Wharfside Street, Birmingham, West Midlands, B1 1PQ, United Kingdom

      IIF 439
  • Singh, Harpreet
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316a, Western Road, Southall, UB2 5JU, England

      IIF 440
  • Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 441
  • Mr Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 442
  • Mr Harpreet Singh Brar
    British born in August 1989

    Resident in England

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

      IIF 443
  • Mr Harpreet Singh Gill
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 444
    • 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 445
    • 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 446
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 447
    • 31, Hughes Road, Hayes, UB3 3AW, United Kingdom

      IIF 448
  • Mr Harpreet Singh Lamba
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Harpreetkaur Daljitsingh Dhillon
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, United Kingdom

      IIF 453
  • Singh, Harmeet
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216 Park Avenue, Southall, UB1 3AN, England

      IIF 454
  • Mr Harmeet Singh
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 455
    • 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 456
  • Mr Harpreet Singh Virk
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 457 IIF 458
  • Singh, Harmeet
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 459
    • 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 460
    • 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 461
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 462
    • 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 463
    • Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 464
    • 13, Wren Avenue, Southall, UB2 4EJ, England

      IIF 465
  • Singh, Harmeet
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 466
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 467
  • Brar, Harpreet Singh
    British born in August 1989

    Resident in England

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

      IIF 468
  • Lamba, Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurnam Singh
    Italian born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Main Street, Holytown, Motherwell, ML1 4TJ, Scotland

      IIF 473
  • Singh, Harpreet
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 07 Bentley Close, Bentley Close, Hamilton, Leicester, LE5 1DX, England

      IIF 474
  • Virk, Harpreet Singh
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 475
  • Mr Narinder Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 476
    • 28, Lichfield Street, Salford, M6 6DJ, England

      IIF 477
  • Singh, Gurnam
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45 Church St, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 478
  • Singh, Gurnam
    British construction industry born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spark Studios Office 4, 208-210 Great Clowes Street, Salford, M7 2ZS, England

      IIF 479
    • 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 480
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 90, Swanton Road, Erith, DA8 1LR, England

      IIF 481
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Phelps Way, Hayes, UB3 4LH, England

      IIF 482
    • 5, Endsleigh Road, Southall, UB2 5QL, England

      IIF 483
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 484
  • Singh, Harpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 485
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 486
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 487
  • Singh, Harpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 488
  • Singh, Harpreet
    Indian company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hextall Road, Leicester, LE5 6AG, England

      IIF 489
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 490
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 491
    • 42, Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 492 IIF 493 IIF 494
  • Singh, Harpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 495
    • 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 496
  • Singh, Harpreet
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 497
  • Singh, Harpreet
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 500
  • Singh, Harpreet
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28, Western Road, Southall, UB2 5DX, England

      IIF 501
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 502
  • Singh, Harpreet
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 506
  • Singh, Harpreet
    Indian director born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • Defence Colony Nagaria Parikshit, Near Air Force, Bareilly, 243122, India

      IIF 507
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 701, 450, High Road, Ilford, IG1 1UF, England

      IIF 508
  • Singh, Harpreet
    Indian manager born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 509
  • Singh, Harpreet
    Indian builder born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 510
  • Singh, Harpreet
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 134, High Street, Ruislip, HA4 8LL, England

      IIF 511
    • 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 512
  • Singh, Harpreet
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boulters Close, Slough, SL1 9BQ, England

      IIF 515
  • Singh, Harpreet
    Indian web developer born in September 1995

    Resident in India

    Registered addresses and corresponding companies
    • 1121, Sector 37b, Near St. Peter School, Chandigarh, 160036, India

      IIF 516
  • Singh, Harpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 517
  • Singh, Harpreet
    Indian company director born in June 1997

    Resident in India

    Registered addresses and corresponding companies
    • Rattangarh Rd, Manav Chowk, Ambala, Haryana, 134003, India

      IIF 518
  • Singh, Harpreet
    Indian born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • Vill Khanpur, Ranjit Pur, J&k Or J And K, Jammu, Jammu, 180002, India

      IIF 519
  • Singh, Harpreet
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 520
  • Singh, Rajvinder
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, Merseyside, L26 9UE, United Kingdom

      IIF 521
    • C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 522
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedfors Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 523
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 524
    • Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 525
  • Singh, Rajvinder
    British certified accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 526
  • Singh, Rajvinder
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 527
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 528
  • Singh, Rajvinder
    British mr born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 529
  • Singh, Rajvinder
    British operationa manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 530
  • Singh, Rajvinder
    British operations manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 531
    • 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 532
  • Singh, Rajvinder
    British post master born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 533
  • Gill, Gurpreet Singh
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Parkmanor Avenue, Glasgow, Lanarkshire, G53 7ZD, Scotland

      IIF 534
  • Mr Gurpreet Singh Gill
    British born in April 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Parkmanor Avenue, Glasgow, Lanarkshire, G53 7ZD, Scotland

      IIF 535
  • Singh, Harpreet
    Indian general builders born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 536
  • Singh, Harpreet
    Indian born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • 21/23ab, Tilak Nagar, New Delhi, Delhi, 110018, India

      IIF 537
  • Singh, Harpreet
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maw Street, Walsall, WS1 3LG, England

      IIF 538
  • Singh, Harpreet
    Indian company director born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • 28-29, Maxwell Road, Peterborough, Cambridgeshire, PE2 7JE, United Kingdom

      IIF 539
  • Singh, Harpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 540
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 541
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 542
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 543
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 544 IIF 545
  • Singh, Harpreet
    Indian company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 546
  • Singh, Harpreet
    Indian director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 547
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 548
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 549
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 550
    • 2, Lombard Street West, West Bromwich, B70 8EF, United Kingdom

      IIF 551
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 70, Clewer Crescent, Harrow, Middlesex, HA3 5PZ, United Kingdom

      IIF 552
  • Singh, Harpreet
    Indian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, High Street, Aveley, South Ockendon, Essex, RM15 4AD, United Kingdom

      IIF 553
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 554 IIF 555
  • Singh, Harpreet
    Indian businessman born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, York Road, Ilford, Essex, IG1 3AD, United Kingdom

      IIF 556
  • Singh, Harpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 557
    • 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 558
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 559
    • 24, Surrey Avenue, Slough, SL2 1DT, England

      IIF 560
    • 56, Sutton Avenue, Slough, SL3 7AW, England

      IIF 561
  • Singh, Harpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 562
  • Singh, Harpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 422, St Saviours Road, Leicester, LE5 4HL, England

      IIF 563
  • Singh, Harpreet
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 564
  • Singh, Harpreet
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 565
    • 34, Boscombe Street, Manchester, M14 7PG, England

      IIF 566
  • Singh, Harpreet
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • 16008361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 567
  • Singh, Harpreet
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 570
  • Singh, Harpreet
    Indian company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 571
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 572 IIF 573
  • Singh, Harpreet
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Gallery, 14 Upland Road, East Dulwich, London, SE22 9EE, United Kingdom

      IIF 574
  • Singh, Harpreet
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 575
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 576
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 577
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 578
  • Singh, Harpreet
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 198, Eton Road, Ilford, IG1 2UL, England

      IIF 581
  • Singh, Harpreet
    Indian business born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 582
  • Singh, Harpreet
    Indian company director born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 583
  • Singh, Harpreet
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SA, United Kingdom

      IIF 587
  • Singh, Harpreet
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Farnell Road, Staines-upon-thames, TW18 4HT, England

      IIF 588
  • Singh, Harpreet
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Shortridge Drive, Coventry, CV6 5BF, England

      IIF 589
  • Singh, Harpreet
    Indian construction worker born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 590
  • Singh, Harpreet
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 591
  • Singh, Harpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 592
  • Singh, Harpreet
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakington Avenue, Hayes, UB3 4AH

      IIF 593
    • 378, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 594
    • 155, Minories, London, EC3N 1AD, England

      IIF 595
  • Singh, Narinder
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St Kildas Drive, Salford, Manchester, M7 4QE, United Kingdom

      IIF 596
  • Gill, Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 597
    • 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 598
  • Gill, Harpreet Singh
    British business born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 599
  • Gill, Harpreet Singh
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 600
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 601
  • Mr Gurnam Singh
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 602
  • Mr Gurnam Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 603
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 604 IIF 605
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 606
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 607
    • Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 608
  • Singh, Harpreet
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Armytage Road, Hounslow, TW5 9JJ, England

      IIF 609
    • 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 610
  • Singh, Harpreet
    Indian building contractor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ruskin Road, Staines, Surrey, TW18 2PX, England

      IIF 611
  • Singh, Harpreet
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 612
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, United Kingdom

      IIF 613
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 614
    • 61, Grosvenor Road, Ettingshall Park, Wolverhampton, WV4 6QX, England

      IIF 615
  • Singh, Harpreet
    Indian courier born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106, Amity Road, Reading, Berkshire, RG13LL, United Kingdom

      IIF 616
  • Singh, Harpreet
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Exhall, Coventry, CV7 9PB, England

      IIF 617
  • Singh, Harpreet
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 618 IIF 619
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 620
    • 22, Southern Way, Romford, London, RM7 9PA, England

      IIF 621
  • Singh, Harpreet
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 622
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 623
    • 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 624
  • Singh, Harpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 625
    • 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 626
  • Singh, Harpreet
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ikon Avenue, Wolverhampton, WV6 0FA, England

      IIF 627
  • Singh, Harpreet
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 628
  • Singh, Harpreet
    Indian builder born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 629
  • Singh, Harpreet
    Indian director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 630
  • Singh, Harpreet, Dr
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 631
  • Singh, Harprett
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakington Avenue, Hayes, UB3 4AH, England

      IIF 632
  • Singh, Har Preet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 633
  • Singh, Harpreet
    Italian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 634
  • Singh, Harpreet
    Indian born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 635 IIF 636
    • 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 637
  • Singh, Harpreet
    Italian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 638
  • Singh, Harpreet
    Italian driving with private company born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20 Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 639
  • Gill, Harpreet Singh

    Registered addresses and corresponding companies
    • 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 640
  • Lamba, Harpreet Singh

    Registered addresses and corresponding companies
    • 20, Wensley Road, Salford, M7 3QJ, England

      IIF 641
  • Singh, Arshpreet
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 47, Albion Road, Hayes, UB3 2ST, England

      IIF 642
  • Singh, Harpreet
    Italian company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 643
  • Singh, Harpreet
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 644
  • Singh, Harpreet
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 645
  • Singh, Harpreet
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 646
  • Singh, Harpreet
    Indian

    Registered addresses and corresponding companies
    • 100, Woodstock Gardens, Hayes, Middlesex, UB4 8BB

      IIF 647
  • Singh, Harpreet
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 648
    • Unit 4c, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 649
  • Singh, Harpreet
    British aviation co-ordinator born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53 Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 650
  • Singh, Harpreet
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 651 IIF 652
    • 49, Shardlow Road, Derby, Derbyshire, DE24 0JP, United Kingdom

      IIF 653
  • Singh, Harpreet
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 654
  • Singh, Harpreet
    British courrier born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 655
  • Singh, Harpreet
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 656
  • Singh, Harpreet
    British self employed born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 657
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 658
  • Singh, Harpreet
    British taxi driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Burnell Road, Admaston, Telford, TF50BP, United Kingdom

      IIF 659
  • Singh, Harpreet
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU3 1PE

      IIF 660
  • Singh, Harpreet
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, United Kingdom

      IIF 661
  • Singh, Harpreet
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 662
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 663 IIF 664
    • 51, Langley Broom, Slough, SL3 8NB, England

      IIF 665
  • Singh, Harpreet
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 666
  • Singh, Harpreet
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 257, Hagley Road, Birmingham, B16 9NA, England

      IIF 667
  • Singh, Harpreet
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hampshire Avenue, Slough, SL1 3AG, England

      IIF 668
    • 63, Hampshire Avenue, Slough, SL1 3AG, United Kingdom

      IIF 669
  • Singh, Harpreet
    British electrical engineer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Stanwell Place, Park Road, Stanwell, Staines-upon-thames, TW19 7NR, England

      IIF 670
  • Singh, Harpreet
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 671
  • Singh, Harpreet
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 672
  • Singh, Harpreet
    British director born in March 1986

    Registered addresses and corresponding companies
    • 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 673
  • Singh, Harpreet
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3 Boarlands Close, Boarlands Close, Slough, SL1 5DB, England

      IIF 674
  • Singh, Harpreet
    British indian takeaway born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Market Street, Dartford, Kent, DA1 1ET, United Kingdom

      IIF 675
  • Singh, Harpreet
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 676
  • Singh, Harpreet
    English businessman born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 677
  • Singh, Harpreet
    English wholesale born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 678
  • Singh, Harpreet
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 679 IIF 680
  • Singh, Harpreet
    British company director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 681
  • Singh, Harpreet
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 682
  • Singh, Harpreet
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 683
  • Singh, Harpreet
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20 Wensley Road, Salford, M7 3QJ, England

      IIF 684
  • Singh, Harpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 685
    • 8, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 686
    • 128, City Road, London, EC1V 2NX, England

      IIF 687
    • Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex, UB2 5RN

      IIF 688
  • Singh, Harpreet
    British business person born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Overbridge Road, Salford, M7 1SL, England

      IIF 689
  • Singh, Harpreet
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 690
    • 61, Woodhouse Crescent, Trench, Telford, TF2 7EZ, England

      IIF 691
  • Singh, Harpreet
    English building contractor born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 692
  • Singh, Harpreet
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 693
  • Singh, Harpreet
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 694
  • Singh, Harpreet
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 695
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 696
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 697 IIF 698
  • Singh, Harpreet
    British business person born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Browning Way, Hounslow, Middlesex, TW5 9BG, United Kingdom

      IIF 699
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 700
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 701
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 702
  • Singh, Harpreet
    British businessperson born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 703
  • Singh, Harpreet
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 704
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 705 IIF 706
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 707
  • Singh, Harpreet
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136 Titford Road, Oldbury, West Midlands, B69 4QE, United Kingdom

      IIF 708 IIF 709
  • Singh, Harpreet
    British hgv driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136, Titford Road, Oldbury, B69 4QE, England

      IIF 710
  • Singh, Harpreet
    British car bodyworks born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Merton Road, Bristol, BS7 8TL, England

      IIF 711
  • Singh, Harpreet
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Weaver Grove, Willenhall, WV13 2SF, England

      IIF 715
  • Singh, Harpreet
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 105, Lytham Road, Blackpool, FY1 6DT, England

      IIF 716
  • Singh, Harpreet
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 717
  • Singh, Harpreet
    British constructiion worker born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grinton Beckett Street, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 718
  • Singh, Harpreet
    British property interior designer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 719
  • Singh, Harpreet
    British property investor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 720
  • Singh, Harpreet
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 721
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 722
  • Singh, Harpreet
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cape Hill, Smethwick, B66 4SJ, United Kingdom

      IIF 723
  • Singh, Harpreet
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 726
  • Singh, Harpreet
    English construction born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 727
  • Singh, Harpreet
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AQ

      IIF 728
    • Strand Level, 80 Strand, London, WC2R 0DT, United Kingdom

      IIF 729
    • 56, Muirfield Road, Worthing, BN13 2NB, England

      IIF 730
  • Singh, Harpreet
    British road space co- ordinator incident manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Gloucester Gardens, Redbridge, Essex, IG1 3NJ, England

      IIF 731
  • Singh, Harpreet
    British builder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Arden Road, Smethwick, West Midlands, B67 6AG, England

      IIF 732
  • Singh, Harpreet
    British company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 733
  • Singh, Gurnam
    Italian born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Main Street, Holytown, Motherwell, ML1 4TJ, Scotland

      IIF 734
  • Singh, Harmeet
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 49, Sutton Square, Hounslow, TW5 0JB, England

      IIF 735
    • 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 736
    • 2b, Quadrant Shop, Little Ealing Lane, London, W5 4EE, England

      IIF 737
  • Singh, Harpreet
    British

    Registered addresses and corresponding companies
    • 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 738
  • Singh, Harmeet
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 739
    • 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 740
  • Singh, Harpreet
    Other

    Registered addresses and corresponding companies
    • 181, Springwell Road, Hounslow, Middlesex, TW5 9BN

      IIF 741
  • Singh Virk, Harpreet
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 742
  • Singh, Gurnam
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 743
  • Singh, Gurnam
    British site manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 744
  • Singh, Gurnam
    British financial manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 745
  • Singh, Narinder
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 746 IIF 747
    • 28 Lichfield Street, Salford, M6 6DJ, England

      IIF 748
  • Singh, Rajvinder
    British director

    Registered addresses and corresponding companies
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 749
  • Singh, Rajvinder
    British post master

    Registered addresses and corresponding companies
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 750
  • Singh, Rajvinder
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 751
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 752 IIF 753
    • Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 754 IIF 755
    • C/o Gbm Accounting Limited, 23 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 756
    • C/o Shehri Company, Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 757
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 758
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 759
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 760
  • Singh, Rajvinder
    British tax advisor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 761
  • Singh, Harpreet

    Registered addresses and corresponding companies
    • Grinton Beckett Street, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 762
    • 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 763 IIF 764
    • 16008361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 765
    • Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 766
    • 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 767
    • 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 768 IIF 769
    • 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 770
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 771 IIF 772 IIF 773
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 774
    • 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 775
    • 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 776
    • 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 777
  • Singh, Rajvinder

    Registered addresses and corresponding companies
    • 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 778
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 779
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 780
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 781
    • Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 782
  • Singh, Gurnam

    Registered addresses and corresponding companies
    • Spark Studios Office 4, 208-210 Great Clowes Street, Salford, M7 2ZS, England

      IIF 783
    • 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 784
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 785
    • 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 786
child relation
Offspring entities and appointments
Active 364
  • 1
    H&J ROCK STORE LTD - 2024-09-30
    111 Rye Road, Hoddesdon, England
    Active Corporate (1 parent)
    Officer
    2024-09-22 ~ now
    IIF 560 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 2
    12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 293 - Director → ME
  • 3
    7 Ground Floor Hartley Avenue, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 427 - Director → ME
  • 4
    8 Market Street, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 675 - Director → ME
  • 5
    9 Browning Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,040 GBP2024-05-31
    Officer
    2014-05-01 ~ now
    IIF 696 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    57 River Road, Unit 9 Creekmouth Industrial Estate, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,929 GBP2024-09-30
    Officer
    2022-09-20 ~ now
    IIF 555 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 7
    4 High Street, Aveley, South Ockendon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2024-04-23 ~ now
    IIF 553 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 8
    3 Ramshead Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 540 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 9
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,377 GBP2019-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 703 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 363 - Ownership of shares – 75% or moreOE
  • 10
    309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,047 GBP2018-06-30
    Officer
    2015-07-15 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    Doonfoot Stores, 96 Doonfoot Road, Ayr, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,420 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    16 Silverdale Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    2022-11-21 ~ now
    IIF 233 - Director → ME
    2022-11-21 ~ now
    IIF 772 - Secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 704 - Director → ME
  • 16
    25 High Street, Wombwell, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,861 GBP2021-10-31
    Officer
    2012-08-06 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
  • 17
    31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 18
    HORIZON CONTRACTING LTD - 2021-10-26
    ADVANCE HEATING & ELECTRICALS LTD - 2021-07-27
    85 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,057 GBP2024-03-31
    Officer
    2025-05-01 ~ now
    IIF 640 - Secretary → ME
  • 19
    422 St Saviours Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-05 ~ dissolved
    IIF 563 - Director → ME
  • 20
    36 Parkmanor Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 534 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 679 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 22
    155 Minories, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 595 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 23
    AMARI CONSTRUCTION LTD - 2019-11-29
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,163 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 713 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 24
    3 Weaver Grove, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 25
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 712 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 26
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-11 ~ now
    IIF 714 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 27
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,047 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 28
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 29
    15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -344 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 747 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directors as a member of a firmOE
    IIF 476 - Right to appoint or remove directorsOE
  • 30
    15 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,724 GBP2024-08-31
    Officer
    2015-08-12 ~ now
    IIF 748 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Has significant influence or controlOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
  • 31
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 652 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,504 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 651 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -380 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    49 Rectory Drive, Exhall, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,943 GBP2024-11-30
    Officer
    2021-11-24 ~ now
    IIF 558 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 35
    30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,535 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 705 - Director → ME
  • 36
    30 Ashdown Eaton Road, Hove, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    164,003 GBP2024-09-30
    Officer
    2026-01-14 ~ now
    IIF 728 - Director → ME
  • 37
    CRYSTAL HALAL FOODS LTD - 2008-11-10
    11-17 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 242 - Director → ME
  • 38
    27 Station Road, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 557 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 39
    93 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 740 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 40
    286 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 41
    106 Amity Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 616 - Director → ME
  • 42
    27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,061 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 722 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 43
    97 Barnfield Gardens, Plumsted Common Road, Plumsted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-25 ~ dissolved
    IIF 252 - Director → ME
  • 44
    273 Rochester Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    660 GBP2020-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 45
    2a Southworth Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 46
    25/27 Ivor Street, Barry, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,290 GBP2024-11-30
    Officer
    2019-11-22 ~ now
    IIF 637 - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,599 GBP2024-10-31
    Officer
    2022-10-25 ~ now
    IIF 636 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    79a South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,107 GBP2024-06-30
    Officer
    2015-06-15 ~ now
    IIF 609 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 49
    13 Wren Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    546 GBP2024-08-31
    Officer
    2019-02-17 ~ now
    IIF 465 - Director → ME
  • 50
    Beeches Construction Ltd, 64 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 203 - Director → ME
  • 51
    3 Boarlands Close, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 672 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 52
    42 Sherborne Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 53
    42 Sherborne Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-28 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 54
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,962 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    24 The Crossways, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 319 - Director → ME
  • 56
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    31 Melbourne House, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,942 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 29 - Has significant influence or controlOE
  • 58
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-29
    Officer
    2023-05-27 ~ now
    IIF 698 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -648 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 685 - Director → ME
    2021-11-18 ~ now
    IIF 768 - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    28 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-09-17 ~ now
    IIF 501 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 61
    16 Silverdale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 62
    Unit 3 Minerva Lane, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,384 GBP2024-03-31
    Person with significant control
    2025-03-15 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 63
    286 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    889 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 64
    240 Higher Road, Halewood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 65
    74 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 66
    5 Saxby Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -415,465 GBP2024-09-30
    Officer
    2020-09-22 ~ now
    IIF 671 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
  • 67
    15 Crawford Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,977 GBP2024-11-30
    Officer
    2019-12-03 ~ now
    IIF 612 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 68
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 194 - Director → ME
  • 69
    131 Masser Road, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,318 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 70
    Office 40, 182-184 High Street North, Area 1/1, East Ham, London, Newham, England
    Active Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 629 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 71
    42 Nuffield Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,230 GBP2024-08-31
    Officer
    2025-01-14 ~ now
    IIF 570 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 72
    38 Lainshaw Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,391 GBP2021-11-30
    Officer
    2020-11-11 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 73
    26 Goshawk Gardens, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,457 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 74
    1-2 Sagar Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-26 ~ now
    IIF 469 - Director → ME
    Person with significant control
    2025-04-26 ~ now
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
  • 75
    15 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 444 - Right to appoint or remove directorsOE
  • 76
    20 Crawford Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 304 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    29 New Broadway, Hillingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,894 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 648 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
  • 78
    Grinton, Beckett Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2015-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 718 - Director → ME
    2014-12-19 ~ dissolved
    IIF 762 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
  • 79
    685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -879 GBP2024-02-29
    Officer
    2023-04-10 ~ now
    IIF 495 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 80
    685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    872 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 499 - Director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 81
    126a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 244 - Director → ME
  • 82
    Doverhay, Kewferry Drive, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,260 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 543 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 83
    126a High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 84
    104 Celsus Grove, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 631 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 85
    14 Melton Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 254 - Director → ME
  • 86
    18 Fillingham Crescent, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,631 GBP2020-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 325 - Has significant influence or control over the trustees of a trustOE
    IIF 325 - Has significant influence or control as a member of a firmOE
    IIF 325 - Has significant influence or controlOE
  • 87
    15 The Chase, Sinfin, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,808 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 575 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 88
    60 Station Road, Egham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,439 GBP2024-05-31
    Officer
    2015-05-14 ~ now
    IIF 654 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
  • 89
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-31 ~ dissolved
    IIF 405 - Director → ME
  • 90
    10 Normandale Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 91
    28 Eastgrove Avenue, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 92
    55 Francis Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 739 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 93
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 94
    Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-20 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 95
    Unit 5 1-3 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 686 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 96
    47 Albion Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 642 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 97
    EXPRES CARPET WHOLESALE LTD - 2016-07-11
    11 Hextall Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 489 - Director → ME
  • 98
    72a Burnham Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 99
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-03-26 ~ now
    IIF 471 - Director → ME
    2025-03-26 ~ now
    IIF 641 - Secretary → ME
  • 100
    Flat 1301 45 Millharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
  • 101
    Unit 4c, Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    2023-06-01 ~ now
    IIF 649 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 102
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
  • 103
    J K HAIR SALOON LTD - 2014-10-15
    237 Streatham High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,904 GBP2022-03-31
    Officer
    2014-01-16 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 104
    23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-04-30 ~ now
    IIF 753 - Director → ME
  • 105
    C/o Shehri Company Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 757 - Director → ME
  • 106
    Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 754 - Director → ME
  • 107
    C/o Wisetax Accountants, 7 Mackenzie Street, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-13 ~ now
    IIF 317 - Director → ME
  • 108
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,900 GBP2024-03-31
    Officer
    2015-10-09 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 109
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20 GBP2024-02-29
    Officer
    2023-02-20 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 110
    386 Brockley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 509 - Director → ME
  • 111
    73 Basildene Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 112
    31 Melbourne House Yeading Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-24
    Officer
    2023-08-23 ~ now
    IIF 236 - Director → ME
    2023-08-23 ~ now
    IIF 776 - Secretary → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 113
    19 Chatsworth Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 682 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 114
    Care Of Tax Accounting Ltd 23 Goodlass Road, Speke, Speke, Liverpool, L24 9hj, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
  • 115
    237 Streatham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-15 ~ now
    IIF 422 - Director → ME
  • 116
    462 Dudley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    379 GBP2019-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Right to appoint or remove directors as a member of a firmOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 117
    DEWGROVE PROPERTIES LIMITED - 2016-01-12 07582531
    310 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    450,215 GBP2024-06-30
    Officer
    2015-06-29 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    Unit 5 Merton Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 711 - Director → ME
  • 119
    79 Fanshawe Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 412 - Director → ME
  • 120
    148 Forest House Lane, Leicester Forest East, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 121
    46 Bishops Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 182 - Director → ME
  • 122
    40 Broad Avenue, Leicester, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 256 - Director → ME
  • 123
    22 Marnell Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 693 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 124
    29 Hilliary Crescent, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-19 ~ now
    IIF 541 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 125
    5 Cranford Park Road, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,665 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 126
    COMPANY FORMATIONS & ACCOUNTS LIMITED - 2011-05-16
    257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 667 - Director → ME
  • 127
    Rear At 84 Basement, Market Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,944 GBP2024-07-10
    Officer
    2016-07-11 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 128
    17 Maw Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 538 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 129
    Vista Centre 50, Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 438 - Director → ME
  • 130
    8 Waverley Rd, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 296 - Director → ME
  • 131
    15 Crawford Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-12-13 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 132
    HARRY'S MOBILE CLEANERS LTD - 2015-03-31
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 731 - Director → ME
  • 133
    77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 207 - Director → ME
  • 134
    MARKER BUILDING SERVICES LTD - 2019-07-02
    HARPREET CONSTRUCTION LTD - 2019-05-29
    286 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    700 GBP2020-04-30
    Officer
    2018-04-25 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 135
    89 Wentworth Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 136
    104 Stanley Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,166 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 137
    11 Raleigh Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 138
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,080 GBP2024-09-30
    Officer
    2021-01-15 ~ now
    IIF 625 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 139
    369a Ripple Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2020-01-31
    Officer
    2019-01-09 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
  • 140
    2 Dunkeld Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 141
    104 Stanley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 127 - Has significant influence or control over the trustees of a trustOE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 142
    Flat 701, 450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,633 GBP2022-01-31
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 143
    91 Mirador Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 591 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 144
    317 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 145
    565 Bath Road, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,167 GBP2024-06-30
    Person with significant control
    2021-06-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 146
    42 Cotesmore Gardens, Dagenham, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,638 GBP2024-07-31
    Officer
    2024-09-27 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 147
    39 Lake Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 148
    31 Hambrough Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 149
    28 West Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 569 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 150
    82 Springwell Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 151
    72 Stratford Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 152
    8 St. Frances Close, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 500 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 153
    33 Wyre Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 154
    9 Whiteford Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 626 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 155
    37 Kenilworth Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 156
    74 Commonwealth Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 157
    53a Spring Road, Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-09-13 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 158
    70 Beresford Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 159
    59 Marnell Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 160
    EXOTIC FRESH LTD - 2025-04-24
    269 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 619 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 161
    17 Kenilworth Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 727 - Director → ME
    2017-09-14 ~ dissolved
    IIF 770 - Secretary → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 397 - Has significant influence or controlOE
  • 162
    PUNJLAND FILMS LTD - 2022-02-28
    PUNJLAND LTD - 2020-10-29
    5 Leicester Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,057 GBP2023-01-31
    Officer
    2020-01-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 163
    55 Royal Oak Drive, Apley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -229 GBP2022-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 164
    134 Hillside Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,679 GBP2024-10-31
    Officer
    2017-10-23 ~ now
    IIF 623 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 165
    Westminster Business Centre Unit F Britannia Trading Estate, Printing House Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,351 GBP2023-10-31
    Officer
    2022-05-03 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 166
    19 Allnatt Avenue, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,908 GBP2024-12-31
    Officer
    2018-02-05 ~ now
    IIF 544 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 212 - Has significant influence or control as a member of a firmOE
    IIF 212 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 212 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 167
    19 Instow Drive, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 475 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 168
    310 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2017-12-15 ~ now
    IIF 417 - Director → ME
  • 169
    68 Lower Road, Belvedere, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,360 GBP2022-07-31
    Officer
    2022-01-18 ~ dissolved
    IIF 725 - Director → ME
    2021-07-26 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
    2021-07-26 ~ dissolved
    IIF 312 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    48 Sheridan Road, Belvedere
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,017 GBP2022-09-30
    Officer
    2016-09-19 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 171
    51 Wheatley Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    DIAMOND DOUBLE GLAZING LTD - 2022-09-08 14790905
    96 Wentworth Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207 GBP2023-03-31
    Officer
    2019-03-18 ~ now
    IIF 610 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 173
    3 Oak View, 39 Honor Oak Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53 GBP2025-02-28
    Officer
    2022-11-02 ~ now
    IIF 574 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 174
    64 Burnell Road, Admaston, Telford
    Dissolved Corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 659 - Director → ME
  • 175
    ADVANCE LETTINGS & MANAGEMENT LTD - 2024-01-04
    ADVANCE RECRUITMENT LTD - 2023-12-08
    31 Hughes Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
  • 176
    HOMESTAR FINANCE LTD - 2025-11-04
    85 Headstone Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 597 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 177
    13 Ferndown Court Haldane Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,669 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 178
    216 216 Apart, 58 Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    56 Sutton Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 561 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 180
    6 Park Terrace, Tow Law, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ dissolved
    IIF 410 - Director → ME
  • 181
    4-6 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 628 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
  • 182
    61 Woodhouse Crescent, Trench, Telford, Shropeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 690 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 183
    27 Armoury Drive, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 724 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 184
    25 Chilworth Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-02-04 ~ now
    IIF 566 - Director → ME
  • 185
    95 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 779 - Secretary → ME
  • 186
    4 Copperbeech Road, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 208 - Director → ME
    2019-04-20 ~ dissolved
    IIF 766 - Secretary → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 187
    68 Alexandra Way, Tividale, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 407 - Director → ME
  • 188
    60 Ashgrove Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 249 - Director → ME
  • 189
    20 Rosalind Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 726 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 190
    52 Maxwell Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-06 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2021-11-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 191
    25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,885 GBP2025-03-31
    Officer
    2024-03-20 ~ now
    IIF 635 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    2 Shortridge Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-09-10 ~ dissolved
    IIF 589 - Director → ME
  • 193
    1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,879 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 194
    13 Wren Avenue, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,487 GBP2024-09-30
    Officer
    2021-09-30 ~ now
    IIF 464 - Director → ME
  • 195
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,021 GBP2025-04-30
    Officer
    2024-04-04 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 196
    240 Jeffcock Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 197
    7 Tilley Close, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 510 - Director → ME
  • 198
    136 Titford Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,988 GBP2017-03-31
    Officer
    2014-07-31 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 380 - Has significant influence or controlOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 199
    30 Coraline Close, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 200
    2 Ash Grove, Hounslow, Miidlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,880 GBP2024-09-30
    Officer
    2018-09-27 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 98 - Has significant influence or controlOE
  • 201
    35 35 Brookland Gardens Hornchurch, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 202
    126 A High Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 203
    44 Marsh Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 401 - Has significant influence or controlOE
  • 204
    175 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 661 - Director → ME
  • 205
    Amandeep Kaur Link And Grow Global Travels Limited, Ghost Mail Ltd, 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-27 ~ now
    IIF 537 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 206
    19 Allnatt Avenue, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 545 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    Flat 20 Hillside House 1 Dupass Avenue, Croyden, Surry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 208
    22 Southern Way, Romford, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 621 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 209
    11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 680 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 210
    4385, 10034558: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 516 - Director → ME
  • 211
    35 Arden Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 212
    25 Chilworth Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-27 ~ now
    IIF 565 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 213
    16 Trident Gardens, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,399 GBP2024-09-30
    Officer
    2018-09-27 ~ now
    IIF 695 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 364 - Has significant influence or controlOE
  • 214
    40 Henley Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 215
    4 Merlin Gardens, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 216
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,881 GBP2024-12-31
    Officer
    2025-06-24 ~ now
    IIF 721 - Director → ME
    2022-11-08 ~ now
    IIF 645 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 313 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    3 Boarlands Close, Boarlands Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 219
    960 Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 660 - Director → ME
  • 220
    Walsh Taylor Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 409 - Director → ME
  • 221
    18(s) Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2015-12-31
    Officer
    2011-10-11 ~ dissolved
    IIF 668 - Director → ME
  • 222
    49 Shardlow Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,346 GBP2025-03-31
    Officer
    2023-04-20 ~ now
    IIF 653 - Director → ME
  • 223
    148 Forest House Lane, Leicester Forest East, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 486 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 224
    42 Nuffield Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-15 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 225
    FUTURISTIC CONSTRUCTION LIMITED - 2020-07-08
    42 Tweed Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    15,580 GBP2022-05-31
    Officer
    2018-05-10 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 226
    191 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    581 GBP2025-07-31
    Officer
    2024-07-22 ~ now
    IIF 736 - Director → ME
    Person with significant control
    2024-07-22 ~ 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
  • 227
    196 Meads Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 592 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 228
    46 Camphill, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 229
    3 Heulwen Way, Welshpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-07 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2023-10-07 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 230
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 231
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 567 - Director → ME
    2024-10-09 ~ now
    IIF 765 - Secretary → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 232
    24 Bernard Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 479 - Director → ME
    2014-11-01 ~ dissolved
    IIF 783 - Secretary → ME
  • 233
    310 Great West Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2023-06-28 ~ now
    IIF 415 - Director → ME
    2023-06-28 ~ now
    IIF 767 - Secretary → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 234
    20 Wensley Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 472 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 235
    378 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 594 - Director → ME
  • 236
    23 Farnell Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 588 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 237
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 206 - Director → ME
    2025-04-10 ~ now
    IIF 774 - Secretary → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 238
    1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 497 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 239
    Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex
    Active Corporate (10 parents)
    Officer
    2024-03-05 ~ now
    IIF 688 - Director → ME
  • 240
    1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,314,420 GBP2024-04-30
    Officer
    2018-04-10 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 241
    69 The Parkway, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 242
    189 Great Western Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-01-31
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    73 Longford Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,468 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 315 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 244
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,674 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 245
    5 Endsleigh Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 483 - Director → ME
  • 246
    12 Phelps Way, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2022-01-31
    Officer
    2021-04-26 ~ dissolved
    IIF 482 - Director → ME
  • 247
    PASSMEON FIFTY LIMITED - 2022-05-03
    1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-01-01 ~ now
    IIF 707 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,040 GBP2024-01-31
    Officer
    2017-07-17 ~ now
    IIF 706 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    30 Dorset Waye, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,268 GBP2024-07-31
    Person with significant control
    2025-03-20 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    136 Titford Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 709 - Director → ME
  • 251
    2 Brent Close, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 227 - Director → ME
  • 252
    BURNHAM'S DESSERT LTD - 2025-08-13
    97 Doddsfield Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 253
    28-29 Maxwell Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 539 - Director → ME
  • 254
    73 Longford Avenue, Feltham, England
    Active Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 316 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    111 Rye Road, Hoddesdon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,357 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 559 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 256
    PARAMOUNT PROPERTIES LTD - 2016-02-18
    85 Headstone Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -203 GBP2024-09-30
    Officer
    2024-07-26 ~ now
    IIF 598 - Director → ME
    Person with significant control
    2025-05-03 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
  • 257
    C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 756 - Director → ME
  • 258
    105 Lytham Road, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2026-01-12 ~ now
    IIF 716 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – More than 50% but less than 75%OE
    IIF 387 - Has significant influence or control as a member of a firmOE
    IIF 387 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 387 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 259
    56 Muirfield Road, Worthing, England
    Active Corporate (1 parent)
    Officer
    2024-12-28 ~ now
    IIF 730 - Director → ME
  • 260
    29 New Broadway, Hillingdon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,334 GBP2018-07-31
    Officer
    2016-07-04 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 320 - Has significant influence or controlOE
  • 261
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-22 ~ now
    IIF 235 - Director → ME
    2022-11-22 ~ now
    IIF 771 - Secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 262
    Unit 9 57 River Road, Creekmouth Industrial Estate, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 554 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 263
    C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 522 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 264
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,417 GBP2024-07-31
    Officer
    2021-01-12 ~ now
    IIF 468 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 265
    16 Margret Court, Wombwell, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 266
    145 Main St Main Street, Calverton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-11 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 267
    26 Montague Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 268
    15 Highlands Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 269
    36 Rectory Drive, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 617 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 270
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,150 GBP2021-11-30
    Officer
    2020-11-19 ~ dissolved
    IIF 719 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 271
    99 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 272
    PUNJABI MARRIAGE BUREAU LTD - 2022-05-18
    55 Royal Oak Drive, Apley, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-05-17 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 273
    2b Quadrant Shop, Little Ealing Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,854 GBP2025-06-30
    Officer
    2022-06-09 ~ now
    IIF 737 - Director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 274
    C/o Gbm Accounting Ltd, 23 Goodlass Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 752 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    100 Woodstock Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 181 - Director → ME
    2009-11-05 ~ dissolved
    IIF 647 - Secretary → ME
  • 276
    29 New Broadway, Hillingdon, Middx
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 180 - Director → ME
  • 277
    20 Wensley Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 278
    23 Oakington Avenue, Hayes
    Active Corporate (2 parents)
    Officer
    2025-11-04 ~ now
    IIF 593 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 279
    Unit 2, 20 Woodland Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
  • 280
    527 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 281
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 282
    136 Titford Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 283
    13 Sefton Close, Stoke Poges, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,357 GBP2024-09-30
    Officer
    2020-09-16 ~ now
    IIF 662 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 284
    1 Ikon Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-11-16 ~ now
    IIF 627 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 285
    20 Crawford Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 305 - Has significant influence or controlOE
  • 286
    237b Streatham High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,867 GBP2025-03-31
    Officer
    2021-11-10 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    Regency House, 85-87 George Street, Suite 4a (2nd Floor), Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    NEW LITTLE M'S LIMITED - 2013-08-01
    25 High Street, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,503 GBP2024-06-30
    Officer
    2013-06-21 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 289
    25 High Street, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,516 GBP2023-10-31
    Officer
    2014-10-29 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 290
    64 Beechcroft Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,688 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 775 - Secretary → ME
  • 291
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    734,479 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 687 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 292
    2 King Street, Rock Ferry, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 527 - Director → ME
    2004-05-20 ~ dissolved
    IIF 749 - Secretary → ME
  • 293
    23 Goodlass Road, Speke, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 751 - Director → ME
    2024-07-03 ~ now
    IIF 778 - Secretary → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 294
    Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2024-06-24 ~ now
    IIF 755 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 608 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 608 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 608 - Right to appoint or remove directorsOE
  • 295
    20 Arthur Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 296
    Flat 10 Lorne Court 2a Lorne Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    7 Mercia Gardens, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,188 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 298
    28 Eastgrove Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 299
    International House, 142 Cromwell Road, London, Kensington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,401 GBP2024-06-30
    Officer
    2019-06-18 ~ now
    IIF 426 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 300
    17 Howard Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 301
    216 Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 302
    51 Bracklesham Gardens, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 542 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    KALRA PROPERTIES LIMITED - 2015-11-11
    SLOUGH FOOD & WINE LTD - 2015-10-27 10092393
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,537 GBP2024-07-31
    Officer
    2025-09-22 ~ now
    IIF 697 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 369 - Right to appoint or remove directorsOE
  • 304
    16 A Fanshawe Avenue, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 305
    Unit 1t Admiral Business Park, Nelson Park West, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 644 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 306
    7 Mercia Gardens, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 622 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-20 ~ dissolved
    IIF 429 - Director → ME
  • 308
    13 Wren Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,866 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    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
  • 309
    137-139 Burwell Drive, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,461 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 310
    40 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 580 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 311
    198 Eton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 312
    43 - 45 Church Street, Darlaston, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 478 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 313
    HHH CONGRATULATION LIMITED - 2025-02-28
    170 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
  • 314
    Unit 5 Freehold Industrial Centre, The Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,991 GBP2024-10-31
    Officer
    2022-07-11 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    55 Royal Oak Drive, Apley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-24 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 316
    Bedfors Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 282 - Ownership of shares – More than 50% but less than 75%OE
  • 317
    63a High Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
  • 318
    32 Endsleigh Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 517 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 319
    SSS OVERSEA SERVICES LTD - 2024-08-30
    SSS OVERSEA SERVISES LTD - 2023-02-10
    31 Melbourne House Yeading Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -591 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 320
    44 Maxwell Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,865 GBP2017-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF 536 - Director → ME
    2016-01-27 ~ dissolved
    IIF 777 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 321
    20a Wolverhampton Street, 20a, Wednesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 322
    38 Lainshaw Street, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 323
    36 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2017-07-01 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 324
    362 Yeading Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 420 - Director → ME
  • 325
    2 Lombard Street West, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 551 - Director → ME
  • 326
    31 Hughes Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 447 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 447 - Right to appoint or remove directorsOE
  • 327
    251 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 618 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 328
    Unit2 Show Park, Sauchie, Alloa, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 269 - Director → ME
  • 329
    148 Main Street, Holytown, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 734 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of shares – 75% or moreOE
  • 330
    15 Crawford Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-19 ~ now
    IIF 615 - Director → ME
  • 331
    25 Goodlass Road Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 332
    23 Goodlass Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,556 GBP2024-10-31
    Officer
    2022-10-27 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
  • 333
    25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350 GBP2016-03-31
    Officer
    2014-10-14 ~ dissolved
    IIF 525 - Director → ME
    2014-10-14 ~ dissolved
    IIF 782 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 334
    C/o Tax Accounting Ltd 23 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 335
    70 Clewer Crescent, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 552 - Director → ME
  • 336
    108 Earle Street, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 337
    17, Pure Offices Hatherley Lane, Cheltenham Spa, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 239 - Director → ME
    2015-06-23 ~ dissolved
    IIF 763 - Secretary → ME
  • 338
    90 Swanton Road, Erith, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 481 - Director → ME
  • 339
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-31 ~ dissolved
    IIF 406 - Director → ME
  • 340
    9 Lockhouse Close, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,110 GBP2025-04-30
    Officer
    2024-04-26 ~ now
    IIF 624 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 341
    C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,904 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 585 - Director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 342
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 586 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 343
    13 Sefton Close, Stoke Poges, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 344
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 345
    13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 663 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,704 GBP2024-05-31
    Officer
    2018-11-25 ~ now
    IIF 665 - Director → ME
    Person with significant control
    2018-11-25 ~ now
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Right to appoint or remove directorsOE
  • 347
    13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 664 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 348
    17 Ground Floor Kenilworth Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 349
    62 Yale Road, Willenhall, England
    Active Corporate (3 parents)
    Officer
    2025-11-25 ~ now
    IIF 691 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 350
    11 Overbridge Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    25 Goodlass Road, 0ffice 14, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 760 - Director → ME
    2017-03-13 ~ dissolved
    IIF 780 - Secretary → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
  • 352
    33 Matty Road Oldbury, Birmingham, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 519 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 353
    SINGH DEVELOPMENTS & CONSULTING LIMITED - 2024-11-28
    118 Pall Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2019-09-17 ~ now
    IIF 729 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 354
    19 Instow Drive, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 742 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 355
    7 Bentley Close 7 Bentley Close, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,074 GBP2017-03-31
    Officer
    2012-02-06 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 356
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 357
    2nd Floor, 2 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 548 - Director → ME
  • 358
    24 Bernard Street, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,907 GBP2015-04-05
    Officer
    2013-07-22 ~ dissolved
    IIF 480 - Director → ME
    2013-07-22 ~ dissolved
    IIF 784 - Secretary → ME
  • 359
    17 Fulbeck Avenue, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 360
    Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 361
    C/o D K Accountancy Ltd, 412, Allied Sanif House, Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 735 - Director → ME
    Person with significant control
    2025-05-15 ~ 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
  • 362
    126 Clarkes Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 277 - Has significant influence or control over the trustees of a trustOE
    IIF 277 - Has significant influence or controlOE
    IIF 277 - Has significant influence or control as a member of a firmOE
  • 363
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    2022-11-22 ~ now
    IIF 234 - Director → ME
    2022-11-22 ~ now
    IIF 773 - Secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 364
    22 Nottingham Drive, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
Ceased 73
  • 1
    12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-14 ~ 2019-01-23
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,047 GBP2018-06-30
    Officer
    2008-07-17 ~ 2015-07-15
    IIF 741 - Secretary → ME
  • 3
    113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2023-12-31
    Person with significant control
    2021-12-22 ~ 2025-02-01
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Ownership of voting rights - 75% or more OE
  • 4
    15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -344 GBP2024-02-28
    Officer
    2023-02-09 ~ 2023-02-15
    IIF 746 - Director → ME
    2023-02-15 ~ 2023-02-15
    IIF 694 - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-02-15
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
  • 5
    30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,535 GBP2024-05-31
    Person with significant control
    2023-05-25 ~ 2025-02-01
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    43 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,685 GBP2017-02-28
    Officer
    2012-02-29 ~ 2015-03-07
    IIF 556 - Director → ME
  • 7
    YAMUNA ENTERPRISE LTD - 2023-04-14 15661668
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,858 GBP2023-12-31
    Officer
    2023-02-03 ~ 2025-03-25
    IIF 620 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-03-25
    IIF 220 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 8
    BLUE HORSE LONDON LTD - 2016-01-29 13750994
    BLUE HORSE MCR LIMITED - 2015-06-11
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    237,205 GBP2021-08-31
    Officer
    2022-08-18 ~ 2022-11-29
    IIF 689 - Director → ME
    Person with significant control
    2022-08-18 ~ 2022-11-29
    IIF 345 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 345 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 345 - Ownership of shares – 75% or more OE
  • 9
    28 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-28 ~ 2024-08-01
    IIF 502 - Director → ME
    Person with significant control
    2021-09-28 ~ 2024-08-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 10
    Unit 3 Minerva Lane, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,384 GBP2024-03-31
    Officer
    2025-03-15 ~ 2025-11-01
    IIF 433 - Director → ME
  • 11
    60a Queensway Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -541,219 GBP2024-03-31
    Officer
    2020-08-14 ~ 2020-08-14
    IIF 418 - Director → ME
  • 12
    Colmart House Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ 2014-03-11
    IIF 596 - Director → ME
  • 13
    23 Oakington Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ 2025-05-11
    IIF 632 - Director → ME
    Person with significant control
    2025-05-06 ~ 2025-05-11
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
  • 14
    42 Nuffield Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,230 GBP2024-08-31
    Officer
    2017-08-07 ~ 2025-01-08
    IIF 573 - Director → ME
    2025-01-09 ~ 2025-01-10
    IIF 572 - Director → ME
    Person with significant control
    2017-08-07 ~ 2025-01-08
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 15
    31 York Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    123,368 GBP2024-10-31
    Officer
    2012-01-20 ~ 2013-11-01
    IIF 434 - Director → ME
  • 16
    35 Ellerdine Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,993 GBP2024-09-29
    Person with significant control
    2022-06-15 ~ 2022-08-16
    IIF 398 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 398 - Ownership of voting rights - 75% or more OE
  • 17
    121 Sinclair Avenue, Banbury, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ 2025-06-30
    IIF 421 - Director → ME
    Person with significant control
    2024-12-19 ~ 2025-06-30
    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
    IIF 93 - Right to appoint or remove directors OE
  • 18
    685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    872 GBP2024-07-31
    Officer
    2019-07-26 ~ 2019-07-28
    IIF 263 - Director → ME
  • 19
    685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ 2025-09-11
    IIF 498 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-09-11
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 20
    79a South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    647 GBP2021-03-31
    Officer
    2013-05-31 ~ 2014-03-24
    IIF 611 - Director → ME
  • 21
    17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-30 ~ 2015-09-09
    IIF 240 - Director → ME
    2015-03-30 ~ 2015-09-09
    IIF 764 - Secretary → ME
  • 22
    5 Briarfield Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,076,784 GBP2024-05-31
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 630 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 279 - Has significant influence or control OE
  • 23
    Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ 2025-03-20
    IIF 692 - Director → ME
  • 24
    YAMUNA ENTERPRISES LTD - 2025-04-11 14541498
    134 High Street, Ruislip, England
    Active Corporate (2 parents)
    Officer
    2024-04-19 ~ 2026-01-07
    IIF 511 - Director → ME
    Person with significant control
    2024-04-19 ~ 2026-01-07
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 25
    25 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ 2022-02-03
    IIF 528 - Director → ME
    Person with significant control
    2022-02-03 ~ 2022-02-03
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of shares – 75% or more OE
  • 26
    25 Goodlass Road, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ 2021-09-16
    IIF 530 - Director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-16
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-07 ~ 2019-06-07
    IIF 743 - Director → ME
    IIF 526 - Director → ME
    2019-06-07 ~ 2019-06-07
    IIF 786 - Secretary → ME
    Person with significant control
    2019-06-07 ~ 2019-06-07
    IIF 602 - Right to appoint or remove directors OE
    IIF 602 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Ownership of shares – 75% or more OE
  • 28
    386 Brockley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ 2016-04-01
    IIF 250 - Director → ME
  • 29
    2 Warner House Harrovian Business Village, Bessborough Road, Harrow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,079 GBP2018-12-31
    Officer
    2017-01-11 ~ 2017-08-02
    IIF 547 - Director → ME
  • 30
    T S Patara & Co, 352 Bearwood Road, Smethwick, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -1,769 GBP2024-04-30
    Officer
    2007-05-04 ~ 2021-07-01
    IIF 738 - Secretary → ME
  • 31
    237 Streatham High Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-12-08 ~ 2014-12-08
    IIF 423 - Director → ME
  • 32
    WILLENHALL SUPERMARKET LIMITED - 2015-09-04
    22-26 Nottingham Drive, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2018-05-31
    Officer
    2014-06-01 ~ 2019-09-05
    IIF 678 - Director → ME
    2019-09-05 ~ 2019-09-05
    IIF 677 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-05
    IIF 338 - Ownership of shares – 75% or more OE
  • 33
    58 Tenby Close, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,195 GBP2023-06-30
    Officer
    2020-06-15 ~ 2020-06-15
    IIF 292 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-06-15
    IIF 63 - Ownership of shares – 75% or more OE
  • 34
    Flat 701, 450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,633 GBP2022-01-31
    Officer
    2023-03-27 ~ 2023-06-18
    IIF 508 - Director → ME
    2018-01-29 ~ 2022-07-01
    IIF 202 - Director → ME
  • 35
    565 Bath Road, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,167 GBP2024-06-30
    Officer
    2024-01-06 ~ 2024-06-11
    IIF 515 - Director → ME
    2021-06-11 ~ 2023-06-18
    IIF 210 - Director → ME
  • 36
    42 Cotesmore Gardens, Dagenham, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,638 GBP2024-07-31
    Officer
    2023-08-24 ~ 2024-06-17
    IIF 493 - Director → ME
    2020-07-27 ~ 2021-07-07
    IIF 491 - Director → ME
    2021-09-27 ~ 2022-05-28
    IIF 492 - Director → ME
    2022-09-23 ~ 2023-07-14
    IIF 494 - Director → ME
  • 37
    28 West Heath Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ 2025-06-27
    IIF 568 - Director → ME
  • 38
    Westminster Business Centre Unit F Britannia Trading Estate, Printing House Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,351 GBP2023-10-31
    Officer
    2018-10-29 ~ 2021-05-04
    IIF 190 - Director → ME
  • 39
    51 Wheatley Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-08 ~ 2022-01-09
    IIF 546 - Director → ME
  • 40
    Flat1 2padside Row, Hamilton, Leicester, England
    Active Corporate (1 parent)
    Officer
    2019-10-24 ~ 2020-01-06
    IIF 562 - Director → ME
    Person with significant control
    2019-10-24 ~ 2020-01-06
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 41
    28 Heather Close, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    2015-08-04 ~ 2015-08-12
    IIF 314 - Director → ME
  • 42
    13 Wren Avenue, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,487 GBP2024-09-30
    Person with significant control
    2021-09-30 ~ 2023-06-14
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    412 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,122 GBP2020-10-31
    Officer
    2019-10-01 ~ 2020-09-04
    IIF 487 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-09-04
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    5 Hollow Park Court, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    23,172 GBP2024-03-31
    Officer
    2018-05-09 ~ 2023-04-05
    IIF 248 - Director → ME
    2016-03-23 ~ 2016-06-21
    IIF 246 - Director → ME
    Person with significant control
    2017-04-06 ~ 2023-04-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    41 Wapshott Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ 2023-11-07
    IIF 318 - Director → ME
  • 46
    10 Normandale Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-05-21 ~ 2020-09-29
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 388 - Right to appoint or remove directors OE
  • 47
    11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ 2025-09-30
    IIF 681 - Director → ME
  • 48
    55 Melbury Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-03-31
    Officer
    2012-11-07 ~ 2020-04-01
    IIF 467 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 97 - Has significant influence or control OE
  • 49
    Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2018-09-14 ~ 2019-12-30
    IIF 676 - Director → ME
    Person with significant control
    2018-09-14 ~ 2018-12-30
    IIF 339 - Has significant influence or control OE
  • 50
    C/o Tax Accounting Ltd 23 Goodlass Road, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-04 ~ 2023-07-23
    IIF 529 - Director → ME
    Person with significant control
    2022-05-04 ~ 2023-07-23
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 51
    960 Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ 2014-09-01
    IIF 430 - Director → ME
  • 52
    CSI TRAVELS LIMITED - 2021-01-15
    170 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,502 GBP2020-10-31
    Officer
    2018-11-26 ~ 2019-10-18
    IIF 723 - Director → ME
  • 53
    1 & 2 Stanwell Place Park Road, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,970,088 GBP2023-08-31
    Officer
    2022-11-02 ~ 2023-11-01
    IIF 670 - Director → ME
    Person with significant control
    2022-11-02 ~ 2022-11-02
    IIF 328 - Ownership of shares – 75% or more OE
  • 54
    PASSMEON FIFTY LIMITED - 2022-05-03
    1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2022-05-03 ~ 2025-02-13
    IIF 378 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,040 GBP2024-01-31
    Person with significant control
    2017-07-17 ~ 2025-02-01
    IIF 376 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    30 Dorset Waye, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,268 GBP2024-07-31
    Officer
    2014-07-15 ~ 2014-07-18
    IIF 419 - Director → ME
  • 57
    S B HOUSE UK LTD - 2009-02-11 05422877
    The Stables Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-30 ~ 2008-07-30
    IIF 673 - Director → ME
  • 58
    64 Beechcroft Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,688 GBP2024-05-31
    Person with significant control
    2023-05-10 ~ 2023-08-31
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    734,479 GBP2023-12-31
    Officer
    2021-11-10 ~ 2023-03-06
    IIF 769 - Secretary → ME
  • 60
    Hmrb Accounting, 6 King Street, Rock Ferry, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-12-05 ~ 2009-10-01
    IIF 533 - Director → ME
    2007-12-05 ~ 2009-10-01
    IIF 750 - Secretary → ME
  • 61
    KALRA PROPERTIES LIMITED - 2015-11-11
    SLOUGH FOOD & WINE LTD - 2015-10-27 10092393
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,537 GBP2024-07-31
    Officer
    2023-05-25 ~ 2024-04-17
    IIF 701 - Director → ME
    Person with significant control
    2023-06-10 ~ 2024-04-17
    IIF 367 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    13 Wren Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2024-08-31
    Officer
    2023-08-15 ~ 2024-04-19
    IIF 466 - Director → ME
    Person with significant control
    2023-08-15 ~ 2024-04-19
    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
  • 63
    AMARDEEP SINGH LIMITED - 2023-04-24
    36 Norway Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2023-05-20 ~ 2023-06-22
    IIF 584 - Director → ME
  • 64
    29a Wilmington Gardens, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,949 GBP2018-11-30
    Officer
    2018-04-01 ~ 2019-05-01
    IIF 506 - Director → ME
  • 65
    25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    978 GBP2016-04-05
    Officer
    2013-02-19 ~ 2016-12-01
    IIF 761 - Director → ME
    2013-02-19 ~ 2016-12-01
    IIF 781 - Secretary → ME
  • 66
    2 Titchfield Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ 2018-03-09
    IIF 578 - Director → ME
    Person with significant control
    2016-12-20 ~ 2018-03-09
    IIF 166 - Ownership of shares – 75% or more OE
  • 67
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,612 GBP2017-12-31
    Officer
    2016-04-01 ~ 2018-12-20
    IIF 669 - Director → ME
    Person with significant control
    2016-12-16 ~ 2018-12-20
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Ownership of shares – 75% or more OE
  • 68
    558a Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 435 - Director → ME
  • 69
    11 Overbridge Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-06-20
    IIF 96 - Director → ME
  • 70
    2 Leighton Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561 GBP2020-05-31
    Officer
    2021-09-01 ~ 2021-12-28
    IIF 758 - Director → ME
    Person with significant control
    2021-09-01 ~ 2021-12-28
    IIF 607 - Right to appoint or remove directors OE
    IIF 607 - Ownership of voting rights - 75% or more OE
    IIF 607 - Ownership of shares – 75% or more OE
  • 71
    11 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,311 GBP2024-04-30
    Officer
    2023-04-15 ~ 2023-06-20
    IIF 684 - Director → ME
    Person with significant control
    2023-04-15 ~ 2023-06-20
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    18 Ashbourne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,751 GBP2023-11-30
    Officer
    2020-12-18 ~ 2023-04-12
    IIF 614 - Director → ME
    Person with significant control
    2020-12-18 ~ 2023-04-12
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    126 Clarkes Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ 2018-05-31
    IIF 745 - Director → ME
    2018-05-21 ~ 2018-05-31
    IIF 785 - Secretary → ME
    Person with significant control
    2018-05-21 ~ 2018-05-31
    IIF 603 - Ownership of shares – 75% or more OE
    IIF 603 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.